Background WavePink WaveYellow Wave

FOWLERS BILLINGSHURST LIMITED (06397036)

FOWLERS BILLINGSHURST LIMITED (06397036) is an active UK company. incorporated on 11 October 2007. with registered office in Lancing. The company operates in the Real Estate Activities sector, engaged in residents property management. FOWLERS BILLINGSHURST LIMITED has been registered for 18 years. Current directors include HOAD, James William, HOAD, Marcel Louis.

Company Number
06397036
Status
active
Type
ltd
Incorporated
11 October 2007
Age
18 years
Address
Office Ff10 Brooklands House, Lancing, BN15 8AF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HOAD, James William, HOAD, Marcel Louis
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOWLERS BILLINGSHURST LIMITED

FOWLERS BILLINGSHURST LIMITED is an active company incorporated on 11 October 2007 with the registered office located in Lancing. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FOWLERS BILLINGSHURST LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06397036

LTD Company

Age

18 Years

Incorporated 11 October 2007

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

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 Kent TN1 1PE
From: 11 October 2007To: 10 December 2012
Timeline

3 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Oct 13
Director Joined
Sept 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 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 11 Oct 2007

SPURRIER, Martin

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

DONNINGTON SECRETARIES LIMITED

Resigned
Donnington Park, ChichesterPO20 7AJ
Corporate secretary
Appointed 11 Oct 2007
Resigned 01 Jul 2011

SPURRIER, Martin

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

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

56

Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
10 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director 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
24 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
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 July 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
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 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
17 September 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
19 July 2012
AR01AR01
Appoint Person Secretary Company With Name
18 July 2012
AP03Appointment of Secretary
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
12 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
9 November 2010
AR01AR01
Change Account Reference Date Company Current Extended
13 April 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Corporate Secretary Company With Change Date
12 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
287Change of Registered Office
Legacy
6 November 2008
363aAnnual Return
Legacy
6 November 2008
288cChange of Particulars
Legacy
3 November 2007
225Change of Accounting Reference Date
Incorporation Company
11 October 2007
NEWINCIncorporation