Background WavePink WaveYellow Wave

FAWLEY COURT ESTATES LIMITED (07294530)

FAWLEY COURT ESTATES LIMITED (07294530) is an active UK company. incorporated on 24 June 2010. with registered office in Cheltenham. The company operates in the Real Estate Activities sector, engaged in residents property management. FAWLEY COURT ESTATES LIMITED has been registered for 15 years. Current directors include GREEN, Stephen Miles Churchill, HUNSTON, Paul David.

Company Number
07294530
Status
active
Type
ltd
Incorporated
24 June 2010
Age
15 years
Address
Third Floor, Cheltenham, GL50 1HH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GREEN, Stephen Miles Churchill, HUNSTON, Paul David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAWLEY COURT ESTATES LIMITED

FAWLEY COURT ESTATES LIMITED is an active company incorporated on 24 June 2010 with the registered office located in Cheltenham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FAWLEY COURT ESTATES LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07294530

LTD Company

Age

15 Years

Incorporated 24 June 2010

Size

N/A

Accounts

ARD: 28/6

Up to Date

2 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 11 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 March 2026
Period: 1 July 2024 - 28 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Third Floor 95 The Promenade Cheltenham, GL50 1HH,

Previous Addresses

3Rd Floor 95 the Promenade Cheltenham Gloucestershire GL50 1HH United Kingdom
From: 25 January 2012To: 26 January 2012
1 Dock Offices Surrey Quays Road London SE16 2XU United Kingdom
From: 24 June 2010To: 25 January 2012
Timeline

11 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jun 15
Director Left
Jun 15
Owner Exit
Mar 25
New Owner
Mar 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GREEN, Stephen Miles Churchill

Active
The Promenade, CheltenhamGL50 1HH
Born April 1973
Director
Appointed 12 Jun 2015

HUNSTON, Paul David

Active
95 The Promenade, CheltenhamGL50 1HH
Born September 1960
Director
Appointed 25 Jan 2012

C.C.S. SECRETARIES LIMITED

Resigned
De Castro Street, Tortola
Corporate secretary
Appointed 24 Jun 2010
Resigned 25 Jan 2012

SHIELD, Anthony Martin

Resigned
Dock Offices, LondonSE16 2XU
Born January 1973
Director
Appointed 24 Jun 2010
Resigned 25 Jan 2012

C.C.S. CONSORTIUM LIMITED

Resigned
Dock Offices, LondonSE16 2XU
Corporate director
Appointed 24 Jun 2010
Resigned 17 Oct 2011

VECTOR CONSORTIUM LIMITED

Resigned
Dock Offices, LondonSE16 2XU
Corporate director
Appointed 17 Oct 2011
Resigned 25 Jan 2012

WOF DIRECTORS (NO.1) LIMITED

Resigned
95 The Promenade, CheltenhamGL50 1HH
Corporate director
Appointed 25 Jan 2012
Resigned 12 Jun 2015

Persons with significant control

2

1 Active
1 Ceased

Ida Hersham

Active
95 The Promenade, CheltenhamGL50 1HH
Born August 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2025
Queens Grove, LondonNW8 6HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2022
Ceased 05 Mar 2025
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 July 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
8 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2019
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Micro Entity
8 November 2018
AAMDAAMD
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 June 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
30 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Change Person Director Company With Change Date
29 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 January 2012
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name
26 January 2012
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address
25 January 2012
AD01Change of Registered Office Address
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Termination Secretary Company With Name
25 January 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Appoint Corporate Director Company With Name
20 October 2011
AP02Appointment of Corporate Director
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Change Corporate Secretary Company With Change Date
28 June 2011
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
28 June 2011
CH02Change of Corporate Director Details
Incorporation Company
24 June 2010
NEWINCIncorporation