Icklingham Road (cobham) Ltd

General information

Name:

Icklingham Road (cobham) Limited

Office Address:

C/o Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby LE19 4SA Leicester

Number: 07994238

Incorporation date: 2012-03-16

Dissolution date: 2023-03-05

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Icklingham Road (cobham) began its operations in the year 2012 as a Private Limited Company under the following Company Registration No.: 07994238. This company's headquarters was registered in Leicester at C/o Elwell Watchorn & Saxton Llp 8 Warren Park Way. The Icklingham Road (cobham) Ltd firm had been operating in this business field for at least 11 years. This firm has a history in business name changes. In the past, the firm had two other names. Up till 2019 the firm was run as Fairmile Homes and up to that point the company name was Fairmile Properties.

This specific company was controlled by just one managing director: Matthew E., who was selected to lead the company in 2012.

Executives who controlled the firm include: Alexandra E. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Matthew E. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Icklingham Road (cobham) Ltd 2019-02-28
  • Fairmile Homes Limited 2012-09-21
  • Fairmile Properties Limited 2012-03-16

Financial data based on annual reports

Company staff

Matthew E.

Role: Director

Appointed: 16 March 2012

Latest update: 16 January 2024

People with significant control

Alexandra E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Matthew E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 21 February 2020
Confirmation statement last made up date 07 February 2019
Annual Accounts 01 July 2013
Start Date For Period Covered By Report 2012-03-16
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 01 July 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Annual Accounts 1 October 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 1 October 2015
Annual Accounts 4 August 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 4 August 2016
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 25 April 2014
Date Approval Accounts 25 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 5th, March 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
10
Company Age

Closest Companies - by postcode