Background WavePink WaveYellow Wave

FEATHERSTONE HOMES DEVELOPMENTS SOUTH EAST LTD (10636572)

FEATHERSTONE HOMES DEVELOPMENTS SOUTH EAST LTD (10636572) is an active UK company. incorporated on 23 February 2017. with registered office in Beckenham. The company operates in the Construction sector, engaged in construction of domestic buildings. FEATHERSTONE HOMES DEVELOPMENTS SOUTH EAST LTD has been registered for 9 years. Current directors include MAJOR, Andrew Albert, SEAMAN, Grahame Donald Crisp, STEWART, Rowan Torrell and 1 others.

Company Number
10636572
Status
active
Type
ltd
Incorporated
23 February 2017
Age
9 years
Address
Angels House, Beckenham, BR3 5HZ
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
MAJOR, Andrew Albert, SEAMAN, Grahame Donald Crisp, STEWART, Rowan Torrell, WATERS, Alan Peter
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FEATHERSTONE HOMES DEVELOPMENTS SOUTH EAST LTD

FEATHERSTONE HOMES DEVELOPMENTS SOUTH EAST LTD is an active company incorporated on 23 February 2017 with the registered office located in Beckenham. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. FEATHERSTONE HOMES DEVELOPMENTS SOUTH EAST LTD was registered 9 years ago.(SIC: 41202)

Status

active

Active since 9 years ago

Company No

10636572

LTD Company

Age

9 Years

Incorporated 23 February 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
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: 23 February 2017To: 19 April 2017
Timeline

5 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

MAJOR, Andrew Albert

Active
5 Ablemarle Road, KentBR3 5HZ
Born March 1967
Director
Appointed 23 Feb 2017

SEAMAN, Grahame Donald Crisp

Active
5 Ablemarle Road, KentBR3 5HZ
Born February 1946
Director
Appointed 23 Feb 2017

STEWART, Rowan Torrell

Active
5 Ablemarle Road, KentBR3 5HZ
Born December 1985
Director
Appointed 23 Feb 2017

WATERS, Alan Peter

Active
5 Ablemarle Road, KentBR3 5HZ
Born February 1966
Director
Appointed 23 Feb 2017
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Dormant
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
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
12 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
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
Incorporation Company
23 February 2017
NEWINCIncorporation