FELDAY ESTATES LIMITED
HOLMBURY ST MARY

Hellopages » Surrey » Mole Valley » RH5 6NA

Company number 03442442
Status Active
Incorporation Date 1 October 1997
Company Type Private Limited Company
Address OCKHAM FARM HOUSE, HOLMBURY LANE, HOLMBURY ST MARY, SURREY, RH5 6NA
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Micro company accounts made up to 9 October 2016; Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 9 October 2015. The most likely internet sites of FELDAY ESTATES LIMITED are www.feldayestates.co.uk, and www.felday-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Felday Estates Limited is a Private Limited Company. The company registration number is 03442442. Felday Estates Limited has been working since 01 October 1997. The present status of the company is Active. The registered address of Felday Estates Limited is Ockham Farm House Holmbury Lane Holmbury St Mary Surrey Rh5 6na. . PRINGLE, Hugh Charles Denny is a Secretary of the company. PRINGLE, Sandra is a Director of the company. Secretary HOLLANDS, Barry John has been resigned. Secretary PRINGLE, Sandra has been resigned. Director HOLLANDS, Barry John has been resigned. Director TAYLOR, Peter James has been resigned. Director WALL, Robert has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
PRINGLE, Hugh Charles Denny
Appointed Date: 10 December 1998

Director
PRINGLE, Sandra
Appointed Date: 01 October 1997
77 years old

Resigned Directors

Secretary
HOLLANDS, Barry John
Resigned: 01 October 1998
Appointed Date: 01 October 1997

Secretary
PRINGLE, Sandra
Resigned: 10 December 1998
Appointed Date: 01 October 1997

Director
HOLLANDS, Barry John
Resigned: 01 October 1998
Appointed Date: 01 October 1997
78 years old

Director
TAYLOR, Peter James
Resigned: 10 December 1998
Appointed Date: 01 October 1998
71 years old

Director
WALL, Robert
Resigned: 01 October 1998
Appointed Date: 01 October 1997
77 years old

Persons With Significant Control

Mrs Sandra Pringle
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

FELDAY ESTATES LIMITED Events

10 Feb 2017
Micro company accounts made up to 9 October 2016
06 Oct 2016
Confirmation statement made on 1 October 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 9 October 2015
05 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2

27 Jan 2015
Total exemption small company accounts made up to 9 October 2014
...
... and 47 more events
20 Oct 1998
Director resigned
20 Oct 1998
New secretary appointed;new director appointed
20 Oct 1998
New director appointed
12 Oct 1998
Accounting reference date shortened from 31/10/98 to 09/10/98
01 Oct 1997
Incorporation