Background WavePink WaveYellow Wave

FOWLERS LETTINGS LIMITED (07336111)

FOWLERS LETTINGS LIMITED (07336111) is an active UK company. incorporated on 4 August 2010. with registered office in Horsham. The company operates in the Real Estate Activities sector, engaged in real estate agencies. FOWLERS LETTINGS LIMITED has been registered for 15 years. Current directors include COURTNEY, Nicholas John, GREENFIELD, Steven James, HOAD, Marcel Louis and 2 others.

Company Number
07336111
Status
active
Type
ltd
Incorporated
4 August 2010
Age
15 years
Address
25 Carfax Carfax, Horsham, RH12 1EE
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
COURTNEY, Nicholas John, GREENFIELD, Steven James, HOAD, Marcel Louis, HUTCHINSON, Keith Norman, ROLFE, Paul John
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOWLERS LETTINGS LIMITED

FOWLERS LETTINGS LIMITED is an active company incorporated on 4 August 2010 with the registered office located in Horsham. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. FOWLERS LETTINGS LIMITED was registered 15 years ago.(SIC: 68310)

Status

active

Active since 15 years ago

Company No

07336111

LTD Company

Age

15 Years

Incorporated 4 August 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

25 Carfax Carfax Horsham, RH12 1EE,

Previous Addresses

Office Ff10 Brooklands House 58 Marlborough Road Lancing West Sussex BN15 8AF England
From: 20 August 2018To: 28 November 2018
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: 21 October 2013To: 13 January 2014
Jaeger House 5 Clanricarde Gardens Tunbridge Wells Kent TN1 1PE United Kingdom
From: 4 August 2010To: 21 October 2013
Timeline

12 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Director Left
Sept 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Funding Round
Sept 15
Director Left
Sept 18
Owner Exit
Sept 18
Director Joined
Nov 18
Director Joined
Nov 20
Owner Exit
Apr 22
Share Issue
Sept 25
2
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

COURTNEY, Nicholas John

Active
Carfax, HorshamRH12 1EE
Born March 1968
Director
Appointed 28 Nov 2018

GREENFIELD, Steven James

Active
Carfax, HorshamRH12 1EE
Born December 1967
Director
Appointed 20 Aug 2020

HOAD, Marcel Louis

Active
The Square, PulboroughRH20 4DJ
Born June 1964
Director
Appointed 04 Aug 2010

HUTCHINSON, Keith Norman

Active
Carfax, HorshamRH12 1EE
Born May 1963
Director
Appointed 01 May 2015

ROLFE, Paul John

Active
Carfax, HorshamRH12 1EE
Born January 1968
Director
Appointed 01 May 2015

PAINE, Lynda Jayne

Resigned
58 Marlborough Road, LancingBN15 8AF
Born April 1965
Director
Appointed 01 May 2015
Resigned 24 Aug 2018

SPURRIER, Martin

Resigned
The Square, PulboroughRH20 4DJ
Born August 1945
Director
Appointed 04 Aug 2010
Resigned 13 Sept 2013

Persons with significant control

3

1 Active
2 Ceased
Carfax, HorshamRH12 1EE

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Oct 2020

Mr Marcel Louis Hoad

Ceased
Carfax, HorshamRH12 1EE
Born June 1964

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 06 Oct 2020

Ms Lynda Jayne Paine

Ceased
58 Marlborough Road, LancingBN15 8AF
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 24 Aug 2018
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Capital Alter Shares Subdivision
5 September 2025
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 April 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
26 November 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
25 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Capital Allotment Shares
14 September 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
2 May 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
21 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Dormant
10 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Incorporation Company
4 August 2010
NEWINCIncorporation