-
FELDON HOUSING LIMITED - Unit 7 Brailes Industrial Estate Winderton Road, Lower Brailes, Banbury, OX15 5JW, United Kingdom
Company Information
- Company registration number
- 08423003
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 7 Brailes Industrial Estate Winderton Road
- Lower Brailes
- Banbury
- OX15 5JW
- England Unit 7 Brailes Industrial Estate Winderton Road, Lower Brailes, Banbury, OX15 5JW, England UK
Management
- Managing Directors
- WARMINGTON, Graham Francis
- AHMED, Zuber
- PATEL, Devon
Company Details
- Type of Business
- private-limited-guarant-nsc
- Incorporated
- 2013-02-27
- Age Of Company 2013-02-27 11 years
- SIC/NACE
- 55900
Ownership
- Beneficial Owners
- Ms. Mary Doreen Lloyd
- -
- -
- Mr Graham Warmington
- Mr Zuber Ahmed
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- FELDON HOUSING ASSOCIATION LTD
- Filing of Accounts
- Due Date: 2021-11-30
- Last Date: 2020-02-28
- Annual Return
- Due Date: 2025-01-11
- Last Date: 2023-12-28
-
FELDON HOUSING LIMITED Company Description
- FELDON HOUSING LIMITED is a private-limited-guarant-nsc registered in United Kingdom with the Company reg no 08423003. Its current trading status is "live". It was registered 2013-02-27. It was previously called FELDON HOUSING ASSOCIATION LTD. It has declared SIC or NACE codes as "55900". It has 3 directors The latest accounts are filed up to 2020-02-28.It can be contacted at Unit 7 Brailes Industrial Estate Winderton Road .
Get FELDON HOUSING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Feldon Housing Limited - Unit 7 Brailes Industrial Estate Winderton Road, Lower Brailes, Banbury, OX15 5JW, United Kingdom
- 2013-02-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FELDON HOUSING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-01-03) - CS01
-
termination-director-company-with-name-termination-date (2024-05-18) - TM01
-
notification-of-a-person-with-significant-control (2024-05-20) - PSC01
keyboard_arrow_right 2023
-
change-person-director-company-with-change-date (2023-02-20) - CH01
-
appoint-person-director-company-with-name-date (2023-02-20) - AP01
-
mortgage-satisfy-charge-full (2023-02-15) - MR04
-
confirmation-statement-with-no-updates (2023-01-04) - CS01
-
appoint-person-director-company-with-name-date (2023-02-14) - AP01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-11-16) - AA
-
confirmation-statement-with-no-updates (2022-01-14) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-01-13) - AD01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-04-06) - CS01
-
termination-director-company-with-name-termination-date (2021-04-06) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-05-06) - MR01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-03-24) - AA
-
confirmation-statement-with-no-updates (2020-01-10) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-02-01) - AA
-
mortgage-satisfy-charge-full (2019-08-27) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-08-22) - MR01
-
confirmation-statement-with-no-updates (2019-01-08) - CS01
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-03-06) - PSC07
-
appoint-person-director-company-with-name-date (2018-03-07) - AP01
-
resolution (2018-05-21) - RESOLUTIONS
-
registration-company-as-social-landlord (2018-07-04) - HC01
-
resolution (2018-06-18) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-01-29) - MR01
-
notification-of-a-person-with-significant-control (2018-10-17) - PSC01
-
resolution (2018-06-07) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2018-02-28) - CS01
keyboard_arrow_right 2017
-
cessation-of-a-person-with-significant-control (2017-12-28) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2017-08-08) - AA
-
appoint-person-director-company-with-name-date (2017-06-23) - AP01
-
confirmation-statement-with-updates (2017-03-03) - CS01
-
termination-director-company-with-name-termination-date (2017-12-28) - TM01
-
appoint-person-director-company-with-name-date (2017-09-25) - AP01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-08-10) - AA
-
resolution (2016-09-18) - RESOLUTIONS
-
annual-return-company-with-made-up-date-no-member-list (2016-03-02) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-07) - AA
-
accounts-with-accounts-type-total-exemption-small (2015-04-21) - AA
-
gazette-filings-brought-up-to-date (2015-03-04) - DISS40
-
gazette-notice-compulsory (2015-03-03) - GAZ1
-
annual-return-company-with-made-up-date-no-member-list (2015-03-03) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-no-member-list (2014-03-11) - AR01
keyboard_arrow_right 2013
-
incorporation-company (2013-02-27) - NEWINC