About

Registered Number: 03146421
Date of Incorporation: 15/01/1996 (28 years and 5 months ago)
Company Status: Active
Registered Address: 31a Charnham Street, Hungerford, Berkshire, RG17 0EJ,

 

Fordington Manor Estates Ltd was founded on 15 January 1996 and are based in Hungerford in Berkshire. There is one director listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARNES, Pamela Jayne Hannington 17 February 2014 13 April 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 June 2020
CH01 - Change of particulars for director 17 June 2020
AD01 - Change of registered office address 27 May 2020
TM01 - Termination of appointment of director 13 May 2020
AD01 - Change of registered office address 13 May 2020
PSC07 - N/A 13 May 2020
TM02 - Termination of appointment of secretary 13 May 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 07 January 2020
AA - Annual Accounts 29 January 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 30 January 2018
CS01 - N/A 15 January 2018
CH01 - Change of particulars for director 15 January 2018
AP01 - Appointment of director 05 April 2017
AP01 - Appointment of director 05 April 2017
TM01 - Termination of appointment of director 05 April 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 31 August 2016
TM01 - Termination of appointment of director 24 June 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 17 January 2016
CH01 - Change of particulars for director 17 January 2016
CH01 - Change of particulars for director 17 January 2016
MR04 - N/A 12 May 2015
MR04 - N/A 12 May 2015
MR04 - N/A 12 May 2015
AR01 - Annual Return 25 February 2015
AD04 - Change of location of company records to the registered office 25 February 2015
AD04 - Change of location of company records to the registered office 25 February 2015
AA - Annual Accounts 07 November 2014
AP01 - Appointment of director 19 March 2014
AP01 - Appointment of director 19 March 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 17 January 2014
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 31 January 2013
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 16 January 2012
AD01 - Change of registered office address 06 July 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 27 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 January 2011
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 28 January 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 27 March 2008
AA - Annual Accounts 07 January 2008
AA - Annual Accounts 08 March 2007
363s - Annual Return 10 February 2007
363s - Annual Return 06 February 2006
AA - Annual Accounts 03 November 2005
AA - Annual Accounts 21 February 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 10 March 2004
AAMD - Amended Accounts 09 March 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 24 March 2003
363s - Annual Return 19 February 2003
363s - Annual Return 15 March 2002
AA - Annual Accounts 23 November 2001
287 - Change in situation or address of Registered Office 14 August 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 23 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2000
363s - Annual Return 27 January 2000
AA - Annual Accounts 12 November 1999
363s - Annual Return 04 June 1999
395 - Particulars of a mortgage or charge 30 April 1999
AA - Annual Accounts 01 March 1999
395 - Particulars of a mortgage or charge 18 February 1998
363s - Annual Return 04 February 1998
AA - Annual Accounts 27 November 1997
363s - Annual Return 14 April 1997
225 - Change of Accounting Reference Date 11 December 1996
353 - Register of members 11 December 1996
287 - Change in situation or address of Registered Office 11 December 1996
395 - Particulars of a mortgage or charge 13 March 1996
288 - N/A 05 February 1996
288 - N/A 05 February 1996
CERTNM - Change of name certificate 30 January 1996
287 - Change in situation or address of Registered Office 26 January 1996
NEWINC - New incorporation documents 15 January 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage 28 April 1999 Fully Satisfied

N/A

Legal charge 12 February 1998 Fully Satisfied

N/A

Legal mortgage 04 March 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.