Background WavePink WaveYellow Wave

NEW FOREST FRITHAM LIMITED (15424224)

NEW FOREST FRITHAM LIMITED (15424224) is an active UK company. incorporated on 18 January 2024. with registered office in Harrow. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. NEW FOREST FRITHAM LIMITED has been registered for 2 years. Current directors include MURUGUPILLAI, Ramesh Dalton.

Company Number
15424224
Status
active
Type
ltd
Incorporated
18 January 2024
Age
2 years
Address
Lynwood House 373-375 Station Road, Harrow, HA1 2AW
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
MURUGUPILLAI, Ramesh Dalton
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW FOREST FRITHAM LIMITED

NEW FOREST FRITHAM LIMITED is an active company incorporated on 18 January 2024 with the registered office located in Harrow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. NEW FOREST FRITHAM LIMITED was registered 2 years ago.(SIC: 87100)

Status

active

Active since 2 years ago

Company No

15424224

LTD Company

Age

2 Years

Incorporated 18 January 2024

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 18 January 2024 - 30 June 2024(6 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 July 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

Lynwood House 373-375 Station Road Harrow, HA1 2AW,

Previous Addresses

41 Quarrendon Street London SW6 3st England
From: 18 January 2024To: 29 January 2025
Timeline

10 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jan 24
Director Joined
Feb 24
Loan Secured
Nov 24
Owner Exit
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Loan Cleared
Jan 25
Loan Secured
Jan 25
Loan Secured
Feb 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DESILVA-MURUGUPILLAI, Chamindri Nihara

Active
Station Road, HarrowHA1 2AW
Secretary
Appointed 28 Jan 2025

MURUGUPILLAI, Ramesh Dalton

Active
Station Road, HarrowHA1 2AW
Born March 1964
Director
Appointed 28 Jan 2025

DAVIES, Michael Dudley Moran

Resigned
Quarrendon Street, LondonSW6 3ST
Born September 1957
Director
Appointed 18 Jan 2024
Resigned 28 Jan 2025

JONES, Helen

Resigned
Quarrendon Street, LondonSW6 3ST
Born February 1961
Director
Appointed 19 Feb 2024
Resigned 28 Jan 2025

Persons with significant control

2

1 Active
1 Ceased
Station Road, HarrowHA1 2AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2025
Quarrendon Street, LondonSW6 3ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2024
Ceased 28 Jan 2025
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
25 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
25 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2025
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
11 March 2025
CH03Change of Secretary Details
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2025
MR01Registration of a Charge
Second Filing Of Director Appointment With Name
3 February 2025
RP04AP01RP04AP01
Change Person Director Company With Change Date
30 January 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
29 January 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 January 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
29 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 January 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 January 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2025
MR01Registration of a Charge
Memorandum Articles
10 December 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2024
MR01Registration of a Charge
Resolution
3 November 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Incorporation Company
18 January 2024
NEWINCIncorporation