Background WavePink WaveYellow Wave

FF LAND HOLDINGS LIMITED (13323329)

FF LAND HOLDINGS LIMITED (13323329) is an active UK company. incorporated on 8 April 2021. with registered office in Chesham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FF LAND HOLDINGS LIMITED has been registered for 4 years. Current directors include EGGLESTON, Stephen Peter, RUSSELL, Alan, TOLLEY, Thomas Mark.

Company Number
13323329
Status
active
Type
ltd
Incorporated
8 April 2021
Age
4 years
Address
Unit 7a Waterside Business Park, Chesham, HP5 1PE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
EGGLESTON, Stephen Peter, RUSSELL, Alan, TOLLEY, Thomas Mark
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FF LAND HOLDINGS LIMITED

FF LAND HOLDINGS LIMITED is an active company incorporated on 8 April 2021 with the registered office located in Chesham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FF LAND HOLDINGS LIMITED was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13323329

LTD Company

Age

4 Years

Incorporated 8 April 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

Unit 7a Waterside Business Park Waterside Chesham, HP5 1PE,

Previous Addresses

Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE England
From: 2 August 2022To: 4 August 2022
The Tithe Barn, Flamstead Farm Chesham Road Ashley Green Chesham Buckinghamshire HP5 3PH United Kingdom
From: 8 April 2021To: 2 August 2022
Timeline

2 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
Apr 21
Director Joined
Apr 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

EGGLESTON, Stephen Peter

Active
Waterside, CheshamHP5 1PE
Born June 1984
Director
Appointed 08 Apr 2021

RUSSELL, Alan

Active
Waterside, CheshamHP5 1PE
Born May 1964
Director
Appointed 19 Apr 2021

TOLLEY, Thomas Mark

Active
Waterside, CheshamHP5 1PE
Born July 1978
Director
Appointed 08 Apr 2021

Persons with significant control

2

Mr Thomas Mark Tolley

Active
Waterside, CheshamHP5 1PE
Born July 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Apr 2021

Mr Stephen Peter Eggleston

Active
Waterside, CheshamHP5 1PE
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Apr 2021
Fundings
Financials
Latest Activities

Filing History

17

Accounts With Accounts Type Dormant
12 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
2 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
2 August 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 May 2022
CS01Confirmation Statement
Resolution
4 May 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Incorporation Company
8 April 2021
NEWINCIncorporation