Background WavePink WaveYellow Wave

FOWLERS LAND AND NEW HOMES LIMITED (04820727)

FOWLERS LAND AND NEW HOMES LIMITED (04820727) is an active UK company. incorporated on 4 July 2003. with registered office in Lancing. The company operates in the Real Estate Activities sector, engaged in real estate agencies. FOWLERS LAND AND NEW HOMES LIMITED has been registered for 22 years. Current directors include HOAD, James William, HOAD, Marcel Louis.

Company Number
04820727
Status
active
Type
ltd
Incorporated
4 July 2003
Age
22 years
Address
Office Ff10 Brooklands House, Lancing, BN15 8AF
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
HOAD, James William, HOAD, Marcel Louis
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOWLERS LAND AND NEW HOMES LIMITED

FOWLERS LAND AND NEW HOMES LIMITED is an active company incorporated on 4 July 2003 with the registered office located in Lancing. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. FOWLERS LAND AND NEW HOMES LIMITED was registered 22 years ago.(SIC: 68310)

Status

active

Active since 22 years ago

Company No

04820727

LTD Company

Age

22 Years

Incorporated 4 July 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Office Ff10 Brooklands House 58 Marlborough Road Lancing, BN15 8AF,

Previous Addresses

Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG
From: 13 January 2014To: 20 August 2018
4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE
From: 10 December 2012To: 13 January 2014
Jaeger House 5 Clanricarde Gardens Tunbridge Wells TN1 1PE
From: 4 July 2003To: 10 December 2012
Timeline

4 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Jul 12
Director Left
Oct 13
Director Joined
Sept 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HOAD, James William

Active
58 Marlborough Road, LancingBN15 8AF
Born December 1994
Director
Appointed 23 Sept 2022

HOAD, Marcel Louis

Active
58 Marlborough Road, LancingBN15 8AF
Born June 1964
Director
Appointed 04 Jul 2003

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 04 Jul 2003
Resigned 04 Jul 2003

HOAD, Alison

Resigned
Birch Corner, StorringtonRH20 4LW
Secretary
Appointed 04 Jul 2003
Resigned 01 Jul 2011

SPURRIER, Martin

Resigned
The Square, PulboroughRH20 4DJ
Secretary
Appointed 01 Jul 2011
Resigned 31 Aug 2013

HOAD, Alison

Resigned
Birch Corner, StorringtonRH20 4LW
Born April 1965
Director
Appointed 04 Jul 2003
Resigned 01 Jul 2011

SPURRIER, Martin

Resigned
West Chiltington Lane, BillingshurstRH14 9DY
Born August 1945
Director
Appointed 01 May 2009
Resigned 13 Sept 2013

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 04 Jul 2003
Resigned 04 Jul 2003

Persons with significant control

2

Mr Marcel Louis Hoad

Active
58 Marlborough Road, LancingBN15 8AF
Born June 1964

Nature of Control

Significant influence or control
Notified 30 Jun 2016
58 Marlborough Road, LancingBN15 8AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 July 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 June 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 January 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
7 November 2013
TM02Termination of Secretary
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Appoint Person Secretary Company With Name
18 July 2012
AP03Appointment of Secretary
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Termination Secretary Company With Name
18 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 October 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 December 2008
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2008
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Legacy
21 April 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 November 2006
AAAnnual Accounts
Legacy
10 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
2 December 2005
AAAnnual Accounts
Legacy
23 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 April 2005
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
12 August 2004
225Change of Accounting Reference Date
Legacy
26 July 2003
288bResignation of Director or Secretary
Legacy
26 July 2003
288bResignation of Director or Secretary
Legacy
26 July 2003
288aAppointment of Director or Secretary
Legacy
26 July 2003
288aAppointment of Director or Secretary
Legacy
26 July 2003
287Change of Registered Office
Incorporation Company
4 July 2003
NEWINCIncorporation