Factotum Development Limited

General information

Name:

Factotum Development Ltd

Office Address:

Gemini House 136-140 Old Shoreham Road BN3 7BD Hove

Number: 03190967

Incorporation date: 1996-04-25

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Factotum Development came into being in 1996 as a company enlisted under no 03190967, located at BN3 7BD Hove at Gemini House. The firm has been in business for twenty eight years and its official state is active. The enterprise's SIC code is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. The company's latest accounts were submitted for the period up to 2022-09-30 and the most current annual confirmation statement was filed on 2023-04-25.

At the moment, this specific firm is overseen by a solitary managing director: Liam H., who was assigned to lead the company in 1996. In order to support the directors in their duties, this firm has been using the skills of Cindy H. as a secretary since the appointment on 1998-02-16.

Liam H. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Cindy H.

Role: Secretary

Appointed: 16 February 1998

Latest update: 17 April 2024

Liam H.

Role: Director

Appointed: 25 April 1996

Latest update: 17 April 2024

People with significant control

Liam H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 09 May 2024
Confirmation statement last made up date 25 April 2023
Annual Accounts 20 June 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 20 June 2014
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 29 June 2015
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 29 June 2016
Annual Accounts 22 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 22 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts 27 August 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 27 August 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on September 30, 2022 (AA)
filed on: 19th, June 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

3 Branksome Park House Branksome Business Park

Post code:

BH12 1ED

City / Town:

Poole

HQ address,
2013

Address:

3 Branksome Park House Branksome Business Park

Post code:

BH12 1ED

City / Town:

Poole

HQ address,
2014

Address:

Cavendish Suite Saxon Centre 11 Bargates

Post code:

BH23 1PZ

City / Town:

Christchurch

HQ address,
2015

Address:

Cavendish Suite Saxon Centre 11 Bargates

Post code:

BH23 1PZ

City / Town:

Christchurch

HQ address,
2016

Address:

Cavendish Suite Saxon Centre 11 Bargates

Post code:

BH23 1PZ

City / Town:

Christchurch

Accountant/Auditor,
2012

Name:

Chorus Accounting Limited

Address:

3 Branksome Park House Branksome Business Park

Post code:

BH12 1ED

City / Town:

Poole

Accountant/Auditor,
2016

Name:

Chorus Accounting Limited

Address:

Cavendish Suite Saxon Centre 11 Bargates

Post code:

BH23 1PZ

City / Town:

Christchurch

Accountant/Auditor,
2013

Name:

Chorus Accounting Limited

Address:

3 Branksome Park House Branksome Business Park

Post code:

BH12 1ED

City / Town:

Poole

Accountant/Auditor,
2015 - 2014

Name:

Chorus Accounting Limited

Address:

Cavendish Suite Saxon Centre 11 Bargates

Post code:

BH23 1PZ

City / Town:

Christchurch

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 62020 : Information technology consultancy activities
28
Company Age

Closest Companies - by postcode