Background WavePink WaveYellow Wave

FEATHERSTONE HOMES SOUTHFIELD RENTALS LIMITED (13070481)

FEATHERSTONE HOMES SOUTHFIELD RENTALS LIMITED (13070481) is an active UK company. incorporated on 8 December 2020. with registered office in Beckenham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FEATHERSTONE HOMES SOUTHFIELD RENTALS LIMITED has been registered for 5 years. Current directors include MAJOR, Andrew Albert, SEAMAN, Grahame Donald Crisp, STEWART, Rowan Torrell and 1 others.

Company Number
13070481
Status
active
Type
ltd
Incorporated
8 December 2020
Age
5 years
Address
Angels House, Beckenham, BR3 5HZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MAJOR, Andrew Albert, SEAMAN, Grahame Donald Crisp, STEWART, Rowan Torrell, WATERS, Alan Peter
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FEATHERSTONE HOMES SOUTHFIELD RENTALS LIMITED

FEATHERSTONE HOMES SOUTHFIELD RENTALS LIMITED is an active company incorporated on 8 December 2020 with the registered office located in Beckenham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FEATHERSTONE HOMES SOUTHFIELD RENTALS LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13070481

LTD Company

Age

5 Years

Incorporated 8 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 21 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

Angels House 5 Albemarle Road Beckenham, BR3 5HZ,

Timeline

8 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
Aug 24
Loan Secured
Aug 24
Funding Round
Mar 25
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

MAJOR, Andrew Albert

Active
5 Albemarle Road, BeckenhamBR3 5HZ
Born March 1967
Director
Appointed 08 Dec 2020

SEAMAN, Grahame Donald Crisp

Active
5 Albemarle Road, BeckenhamBR3 5HZ
Born February 1946
Director
Appointed 08 Dec 2020

STEWART, Rowan Torrell

Active
5 Albemarle Road, BeckenhamBR3 5HZ
Born December 1985
Director
Appointed 08 Dec 2020

WATERS, Alan Peter

Active
5 Albemarle Road, BeckenhamBR3 5HZ
Born February 1966
Director
Appointed 08 Dec 2020

Persons with significant control

1

5 Albemarle Road, BeckenhamBR3 5HZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2020
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Capital Allotment Shares
21 March 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2021
MR01Registration of a Charge
Incorporation Company
8 December 2020
NEWINCIncorporation