Background WavePink WaveYellow Wave

FILWOOD HOUSE DEVELOPMENTS LIMITED (10458523)

FILWOOD HOUSE DEVELOPMENTS LIMITED (10458523) is a dissolved UK company. incorporated on 2 November 2016. with registered office in Bristol. The company operates in the Construction sector, engaged in construction of domestic buildings. FILWOOD HOUSE DEVELOPMENTS LIMITED has been registered for 9 years. Current directors include HURST, Peter Kevin, NEWMAN, Martin Adrian, PEARCE, Robert Gary and 1 others.

Company Number
10458523
Status
dissolved
Type
ltd
Incorporated
2 November 2016
Age
9 years
Address
Suite 5b Westbury Court Church Road, Bristol, BS9 3EF
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
HURST, Peter Kevin, NEWMAN, Martin Adrian, PEARCE, Robert Gary, ROND, Mark David
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FILWOOD HOUSE DEVELOPMENTS LIMITED

FILWOOD HOUSE DEVELOPMENTS LIMITED is an dissolved company incorporated on 2 November 2016 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. FILWOOD HOUSE DEVELOPMENTS LIMITED was registered 9 years ago.(SIC: 41202)

Status

dissolved

Active since 9 years ago

Company No

10458523

LTD Company

Age

9 Years

Incorporated 2 November 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 15 September 2022 (3 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 27 November 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

Suite 5b Westbury Court Church Road Westbury-On-Trym Bristol, BS9 3EF,

Previous Addresses

Suite 2 Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF United Kingdom
From: 2 November 2016To: 14 September 2022
Timeline

11 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Nov 16
Funding Round
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Loan Secured
Jan 18
Loan Secured
Apr 18
Director Left
Nov 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HURST, Peter Kevin

Active
West Rise, CardiffCF14 0RE
Born February 1959
Director
Appointed 16 Feb 2017

NEWMAN, Martin Adrian

Active
Redland Park, BristolBS6 6SB
Born August 1955
Director
Appointed 02 Nov 2016

PEARCE, Robert Gary

Active
Kings Meadow, Wotton-Under-EdgeGL12 8UB
Born September 1966
Director
Appointed 16 Feb 2017

ROND, Mark David

Active
Church Road, BristolBS9 3EF
Born October 1966
Director
Appointed 16 Feb 2017

SHEASBY, Jonathan Alex

Resigned
Rose Cottages, MonmouthNP25 4LW
Born March 1980
Director
Appointed 16 Feb 2017
Resigned 18 Jul 2019

Persons with significant control

1

Church Road, BristolBS9 3EF

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Significant influence or control as firm
Notified 02 Nov 2016
Fundings
Financials
Latest Activities

Filing History

33

Gazette Dissolved Voluntary
2 May 2023
GAZ2(A)GAZ2(A)
Confirmation Statement With Updates
27 November 2022
CS01Confirmation Statement
Dissolution Voluntary Strike Off Suspended
18 October 2022
SOAS(A)SOAS(A)
Gazette Notice Voluntary
27 September 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 September 2022
DS01DS01
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
15 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 June 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
5 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
6 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Capital Allotment Shares
16 August 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
16 August 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Resolution
11 August 2017
RESOLUTIONSResolutions
Incorporation Company
2 November 2016
NEWINCIncorporation