Feldon Homes Limited

DataGardener
live
Micro

Feldon Homes Limited

08442034Private Limited With Share Capital

Level 5A Maple House, 149 Tottenham Court Road, London, W1T7NF
Incorporated

12/03/2013

Company Age

13 years

Directors

3

Employees

2

SIC Code

41202

Risk

not scored

Company Overview

Registration, classification & business activity

Feldon Homes Limited (08442034) is a private limited with share capital incorporated on 12/03/2013 (13 years old) and registered in london, W1T7NF. The company operates under SIC code 41202 - construction of domestic buildings.

Private Limited With Share Capital
SIC: 41202
Micro
Incorporated 12/03/2013
W1T7NF
2 employees

Financial Overview

Total Assets

£2.61M

Liabilities

£2.39M

Net Assets

£219.6K

Cash

£6.6K

Key Metrics

2

Employees

3

Directors

2

Shareholders

Board of Directors

2

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

47
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2025
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2025
Change Person Director Company With Change Date
Category:Officers
Date:28-03-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-01-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-10-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:17-09-2024
Gazette Notice Compulsory
Category:Gazette
Date:06-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-02-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:17-01-2023
Gazette Notice Compulsory
Category:Gazette
Date:13-12-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:09-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:25-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2015
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:15-05-2015
Gazette Notice Compulsory
Category:Gazette
Date:10-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:12-10-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2014
Incorporation Company
Category:Incorporation
Date:12-03-2013

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2021
Filing Date02/09/2021
Latest Accounts31/03/2020

Trading Addresses

Level 5A Maple House, 149 Tottenham Court Road, London, W1T 7Nf, W1T7NFRegistered
Unit 7, Brailes Industrial Estate Winderton, Lower Brailes, Banbury, Oxfordshire, OX155JW

Contact

Level 5A Maple House, 149 Tottenham Court Road, London, W1T7NF