Background WavePink WaveYellow Wave

FOWLERS LAND LIMITED (05992460)

FOWLERS LAND LIMITED (05992460) is an active UK company. incorporated on 8 November 2006. with registered office in Lancing. The company operates in the Real Estate Activities sector, engaged in real estate agencies. FOWLERS LAND LIMITED has been registered for 19 years. Current directors include HOAD, James William, HOAD, Marcel Louis.

Company Number
05992460
Status
active
Type
ltd
Incorporated
8 November 2006
Age
19 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 LIMITED

FOWLERS LAND LIMITED is an active company incorporated on 8 November 2006 with the registered office located in Lancing. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. FOWLERS LAND LIMITED was registered 19 years ago.(SIC: 68310)

Status

active

Active since 19 years ago

Company No

05992460

LTD Company

Age

19 Years

Incorporated 8 November 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 6 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

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 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: 8 November 2006To: 10 December 2012
Timeline

3 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Mar 14
Director Joined
Sept 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 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 08 Nov 2006

DONNINGTON SECRETARIES LIMITED

Resigned
Donnington Park, ChichesterPO20 7AJ
Corporate secretary
Appointed 08 Nov 2006
Resigned 01 Jul 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Nov 2006
Resigned 08 Nov 2006

SLAPE, Robert William

Resigned
Highfield, RedhillRH1 5JJ
Born September 1964
Director
Appointed 08 Nov 2006
Resigned 13 Mar 2014

SPURRIER, Martin

Resigned
West Chiltington Lane, BillingshurstRH14 9DY
Born August 1945
Director
Appointed 01 May 2009
Resigned 10 Jun 2009

Persons with significant control

1

Mr Marcel Louis Hoad

Active
58 Marlborough Road, LancingBN15 8AF
Born June 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 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
28 November 2012
AR01AR01
Termination Secretary Company With Name
18 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Corporate Secretary Company With Change Date
18 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Legacy
12 June 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
287Change of Registered Office
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 September 2008
AAAnnual Accounts
Legacy
30 November 2007
363aAnnual Return
Legacy
28 December 2006
225Change of Accounting Reference Date
Legacy
8 November 2006
288bResignation of Director or Secretary
Incorporation Company
8 November 2006
NEWINCIncorporation