Background WavePink WaveYellow Wave

FEATHERSTONE GROUP HOLDINGS SOUTHEAST LIMITED (11413872)

FEATHERSTONE GROUP HOLDINGS SOUTHEAST LIMITED (11413872) is an active UK company. incorporated on 13 June 2018. with registered office in Beckenham. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. FEATHERSTONE GROUP HOLDINGS SOUTHEAST LIMITED has been registered for 7 years. Current directors include MAJOR, Andrew Albert, SEAMAN, Grahame Donald Crisp, STEWART, Rowan Torrell and 1 others.

Company Number
11413872
Status
active
Type
ltd
Incorporated
13 June 2018
Age
7 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 GROUP HOLDINGS SOUTHEAST LIMITED

FEATHERSTONE GROUP HOLDINGS SOUTHEAST LIMITED is an active company incorporated on 13 June 2018 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 GROUP HOLDINGS SOUTHEAST LIMITED was registered 7 years ago.(SIC: 41100, 41201, 41202)

Status

active

Active since 7 years ago

Company No

11413872

LTD Company

Age

7 Years

Incorporated 13 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 9 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

Angels House 5 Albemarle Road Beckenham, BR3 5HZ,

Previous Addresses

The Old Barn Off Wood Street Swanley Village Kent BR8 7PA United Kingdom
From: 13 June 2018To: 8 October 2019
Timeline

13 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
New Owner
Jun 19
New Owner
Jun 19
New Owner
Jun 19
New Owner
Jun 19
Loan Secured
Nov 19
Funding Round
Dec 19
Loan Cleared
Dec 23
Loan Secured
Feb 24
Loan Secured
Oct 24
Loan Secured
Jan 25
New Owner
Dec 25
Owner Exit
Dec 25
1
Funding
0
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

MAJOR, Andrew Albert

Active
Off Wood Street, Swanley VillageBR8 7PA
Born March 1967
Director
Appointed 13 Jun 2018

SEAMAN, Grahame Donald Crisp

Active
Off Wood Street, Swanley VillageBR8 7PA
Born February 1946
Director
Appointed 13 Jun 2018

STEWART, Rowan Torrell

Active
Off Wood Street, Swanley VillageBR8 7PA
Born December 1985
Director
Appointed 13 Jun 2018

WATERS, Alan Peter

Active
Off Wood Street, Swanley VillageBR8 7PA
Born February 1966
Director
Appointed 13 Jun 2018

Persons with significant control

5

4 Active
1 Ceased

Mr Rowan Torrell Stewart

Ceased
5 Albemarle Road, BeckenhamBR3 5HZ
Born December 1985

Nature of Control

Significant influence or control
Notified 13 Jun 2018
Ceased 13 Jun 2018

Mr Alan Peter Waters

Active
5 Albemarle Road, BeckenhamBR3 5HZ
Born February 1966

Nature of Control

Significant influence or control
Notified 13 Jun 2018

Mr Andrew Albert Major

Active
5 Albemarle Road, BeckenhamBR3 5HZ
Born March 1967

Nature of Control

Significant influence or control
Notified 13 Jun 2018

Mr Grahame Donald Crisp Seaman

Active
5 Albemarle Road, BeckenhamBR3 5HZ
Born February 1946

Nature of Control

Significant influence or control
Notified 13 Jun 2018

Mr Rowan Torrell Stewart

Active
5 Albemarle Road, BeckenhamBR3 5HZ
Born December 1985

Nature of Control

Significant influence or control
Notified 13 Jun 2018
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
9 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Capital Allotment Shares
19 December 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 October 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 June 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Incorporation Company
13 June 2018
NEWINCIncorporation