Background WavePink WaveYellow Wave

FAREHAM ROAD LIMITED (08844942)

FAREHAM ROAD LIMITED (08844942) is a dissolved UK company. incorporated on 14 January 2014. with registered office in Southampton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FAREHAM ROAD LIMITED has been registered for 12 years. Current directors include HUTCHINSON, Harry John, HUTCHINSON, Philip John, SMITH, Lawrence Edward.

Company Number
08844942
Status
dissolved
Type
ltd
Incorporated
14 January 2014
Age
12 years
Address
Oceanic House Cracknore Industrial Park, Southampton, SO40 4ZD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HUTCHINSON, Harry John, HUTCHINSON, Philip John, SMITH, Lawrence Edward
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAREHAM ROAD LIMITED

FAREHAM ROAD LIMITED is an dissolved company incorporated on 14 January 2014 with the registered office located in Southampton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FAREHAM ROAD LIMITED was registered 12 years ago.(SIC: 68100)

Status

dissolved

Active since 12 years ago

Company No

08844942

LTD Company

Age

12 Years

Incorporated 14 January 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2019 (7 years ago)
Submitted on 16 September 2019 (6 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 10 January 2019 (7 years ago)

Next Due

Due by N/A
Contact
Address

Oceanic House Cracknore Industrial Park Cracknore Hard, Marchwood Southampton, SO40 4ZD,

Timeline

8 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Jan 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Director Joined
Oct 15
Loan Secured
Jan 17
Loan Cleared
Jul 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

HUTCHINSON, Harry John

Active
Cracknore Hard, MarchwoodSO40 4ZD
Born May 1978
Director
Appointed 16 Jan 2014

HUTCHINSON, Philip John

Active
Cracknore Industrial Park, SouthamptonSO40 4ZD
Born March 1949
Director
Appointed 14 Jan 2014

SMITH, Lawrence Edward

Active
Cracknore Industrial Park, SouthamptonSO40 4ZD
Born February 1956
Director
Appointed 14 Jan 2014

Persons with significant control

1

Cracknore Industrial Park, Cracknore Hard, SouthamptonSO40 4ZD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

25

Gazette Dissolved Voluntary
17 March 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
31 December 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
18 December 2019
DS01DS01
Accounts With Accounts Type Micro Entity
16 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
14 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
14 January 2014
AA01Change of Accounting Reference Date
Incorporation Company
14 January 2014
NEWINCIncorporation