Background WavePink WaveYellow Wave

FEATHERBAY LIMITED (04057640)

FEATHERBAY LIMITED (04057640) is an active UK company. incorporated on 22 August 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate and 1 other business activities. FEATHERBAY LIMITED has been registered for 25 years. Current directors include ACKERMAN, Alexander.

Company Number
04057640
Status
active
Type
ltd
Incorporated
22 August 2000
Age
25 years
Address
Hallswelle House, London, NW11 0DH
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
ACKERMAN, Alexander
SIC Codes
68201, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FEATHERBAY LIMITED

FEATHERBAY LIMITED is an active company incorporated on 22 August 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate and 1 other business activity. FEATHERBAY LIMITED was registered 25 years ago.(SIC: 68201, 68320)

Status

active

Active since 25 years ago

Company No

04057640

LTD Company

Age

25 Years

Incorporated 22 August 2000

Size

N/A

Accounts

ARD: 2/4

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 2 January 2027
Period: 1 April 2025 - 2 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

Hallswelle House 1 Hallswelle Road London, NW11 0DH,

Previous Addresses

235 Old Marylebone Road London NW1 5QT
From: 22 August 2000To: 25 January 2013
Timeline

16 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Aug 00
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Secured
May 21
Director Left
Dec 21
Loan Secured
May 22
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

ACKERMAN, Alexander

Active
1 Hallswelle Road, LondonNW11 0DH
Born March 1978
Director
Appointed 23 Jan 2006

ACKERMAN, Naomi

Resigned
1 Hallswelle Road, LondonNW11 0DH
Secretary
Appointed 23 Jan 2006
Resigned 01 Dec 2021

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 22 Aug 2000
Resigned 23 Aug 2000

RICHARDSON, Helen Joanna

Resigned
Willinghurst Farmhouse, Shamley GreenGU5 0SU
Secretary
Appointed 23 Aug 2000
Resigned 24 Mar 2006

ACKERMAN, Naomi

Resigned
1 Hallswelle Road, LondonNW11 0DH
Born June 1945
Director
Appointed 23 Jan 2006
Resigned 01 Dec 2021

DWYER, Daniel James

Resigned
Fieldstock, BexleyDA5 2AW
Born May 1975
Nominee director
Appointed 22 Aug 2000
Resigned 23 Aug 2000

MAYNARD, Frances Maria

Resigned
Moodys Plot, FordingbridgeSP6 2NE
Born February 1944
Director
Appointed 23 Aug 2000
Resigned 24 Mar 2006

RICHARDSON, Helen Joanna

Resigned
Willinghurst Farmhouse, Shamley GreenGU5 0SU
Born June 1960
Director
Appointed 23 Aug 2000
Resigned 24 Mar 2006

WILLIAMSON, Alexander John

Resigned
Moodys Plot, FordingbridgeSP6 2NE
Born July 1941
Director
Appointed 23 Aug 2000
Resigned 24 Mar 2006

Persons with significant control

1

1 Hallswelle Road, LondonNW11 0DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
2 January 2022
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
31 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Change Person Secretary Company With Change Date
12 September 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 January 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
7 January 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
30 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 November 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
8 September 2009
363aAnnual Return
Legacy
19 May 2009
403aParticulars of Charge Subject to s859A
Legacy
19 May 2009
403aParticulars of Charge Subject to s859A
Legacy
27 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Legacy
3 September 2007
363aAnnual Return
Legacy
30 April 2007
288cChange of Particulars
Legacy
27 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 December 2006
AAAnnual Accounts
Legacy
23 August 2006
363aAnnual Return
Legacy
22 August 2006
288cChange of Particulars
Legacy
22 August 2006
288aAppointment of Director or Secretary
Resolution
13 April 2006
RESOLUTIONSResolutions
Resolution
13 April 2006
RESOLUTIONSResolutions
Resolution
13 April 2006
RESOLUTIONSResolutions
Legacy
6 April 2006
395Particulars of Mortgage or Charge
Legacy
5 April 2006
395Particulars of Mortgage or Charge
Legacy
5 April 2006
395Particulars of Mortgage or Charge
Legacy
5 April 2006
395Particulars of Mortgage or Charge
Resolution
5 April 2006
RESOLUTIONSResolutions
Resolution
5 April 2006
RESOLUTIONSResolutions
Resolution
5 April 2006
RESOLUTIONSResolutions
Legacy
3 April 2006
155(6)b155(6)b
Legacy
3 April 2006
155(6)a155(6)a
Legacy
31 March 2006
287Change of Registered Office
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Legacy
23 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2005
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 December 2003
AAAnnual Accounts
Resolution
19 November 2003
RESOLUTIONSResolutions
Resolution
19 November 2003
RESOLUTIONSResolutions
Resolution
19 November 2003
RESOLUTIONSResolutions
Legacy
20 October 2003
363sAnnual Return (shuttle)
Legacy
5 February 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 November 2002
AAAnnual Accounts
Legacy
22 October 2002
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
19 June 2002
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 January 2002
AAAnnual Accounts
Legacy
21 September 2001
363sAnnual Return (shuttle)
Legacy
11 December 2000
88(2)R88(2)R
Resolution
11 December 2000
RESOLUTIONSResolutions
Resolution
11 December 2000
RESOLUTIONSResolutions
Resolution
11 December 2000
RESOLUTIONSResolutions
Resolution
11 December 2000
RESOLUTIONSResolutions
Legacy
11 December 2000
123Notice of Increase in Nominal Capital
Legacy
11 December 2000
225Change of Accounting Reference Date
Legacy
28 November 2000
395Particulars of Mortgage or Charge
Legacy
28 November 2000
395Particulars of Mortgage or Charge
Memorandum Articles
23 October 2000
MEM/ARTSMEM/ARTS
Legacy
23 October 2000
287Change of Registered Office
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
14 September 2000
288bResignation of Director or Secretary
Legacy
14 September 2000
288bResignation of Director or Secretary
Legacy
14 September 2000
288aAppointment of Director or Secretary
Resolution
14 September 2000
RESOLUTIONSResolutions
Incorporation Company
22 August 2000
NEWINCIncorporation