Background WavePink WaveYellow Wave

FEATHERSTONE HOMES (SOUTHEAST) LTD (09807106)

FEATHERSTONE HOMES (SOUTHEAST) LTD (09807106) is an active UK company. incorporated on 3 October 2015. with registered office in Beckenham. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. FEATHERSTONE HOMES (SOUTHEAST) LTD has been registered for 10 years. Current directors include MAJOR, Andrew Albert, SEAMAN, Grahame Donald Crisp, STEWART, Rowan Torrell and 1 others.

Company Number
09807106
Status
active
Type
ltd
Incorporated
3 October 2015
Age
10 years
Address
Angels House, Beckenham, BR3 5HZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MAJOR, Andrew Albert, SEAMAN, Grahame Donald Crisp, STEWART, Rowan Torrell, WATERS, Alan Peter
SIC Codes
41100, 41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FEATHERSTONE HOMES (SOUTHEAST) LTD

FEATHERSTONE HOMES (SOUTHEAST) LTD is an active company incorporated on 3 October 2015 with the registered office located in Beckenham. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. FEATHERSTONE HOMES (SOUTHEAST) LTD was registered 10 years ago.(SIC: 41100, 41201, 41202)

Status

active

Active since 10 years ago

Company No

09807106

LTD Company

Age

10 Years

Incorporated 3 October 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Angels House 5 Albemarle Road Beckenham, BR3 5HZ,

Previous Addresses

Angels House 5 Albemarle Road Beckenham Kent BR3 5HZ England
From: 19 April 2017To: 19 April 2017
149 Brookmill Road Lewisham London SE8 4JH England
From: 7 February 2016To: 19 April 2017
11 Blundell Close Hackney London E8 2RS England
From: 7 February 2016To: 7 February 2016
11 Blundell Close Hackney London E8 2RS England
From: 3 October 2015To: 7 February 2016
Timeline

9 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Oct 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Cleared
Jan 18
Loan Cleared
Jan 18
New Owner
Jun 20
New Owner
Jun 20
New Owner
Jun 20
New Owner
Jun 20
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

SEAMAN, Grahame Donald Crisp

Active
Nursey Avenue, KentDA7 4JY
Secretary
Appointed 03 Oct 2015

MAJOR, Andrew Albert

Active
5 Albemarle Road, BeckenhamBR3 5HZ
Born March 1967
Director
Appointed 03 Oct 2015

SEAMAN, Grahame Donald Crisp

Active
5 Albemarle Road, BeckenhamBR3 5HZ
Born February 1946
Director
Appointed 03 Oct 2015

STEWART, Rowan Torrell

Active
5 Albemarle Road, BeckenhamBR3 5HZ
Born December 1985
Director
Appointed 03 Oct 2015

WATERS, Alan Peter

Active
5 Albemarle Road, BeckenhamBR3 5HZ
Born February 1966
Director
Appointed 03 Oct 2015

Persons with significant control

4

Mr Rowan Torrell Stewart

Active
5 Albemarle Road, BeckenhamBR3 5HZ
Born December 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Andrew Albert Major

Active
5 Albemarle Road, BeckenhamBR3 5HZ
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Alan Peter Waters

Active
5 Albemarle Road, BeckenhamBR3 5HZ
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Grahame Donald Crisp Seaman

Active
5 Albemarle Road, BeckenhamBR3 5HZ
Born February 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
12 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 June 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 June 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 April 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Change Person Director Company With Change Date
16 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 March 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 March 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 February 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 February 2016
AD01Change of Registered Office Address
Incorporation Company
3 October 2015
NEWINCIncorporation