General information

Name:

Feldacre Ltd

Office Address:

1st Floor Healthaid House Marlborough Hill HA1 1UD Harrow

Number: 02926543

Incorporation date: 1994-05-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Feldacre has been offering its services for at least 30 years. Started under number 02926543, it is classified as a Private Limited Company. You can reach the main office of this firm during office times at the following location: 1st Floor Healthaid House Marlborough Hill, HA1 1UD Harrow. The company's declared SIC number is 68209 and has the NACE code: Other letting and operating of own or leased real estate. The business most recent financial reports cover the period up to 2022-03-31 and the most recent confirmation statement was filed on 2023-05-06.

There's a group of four directors running this particular business at present, namely Aaron F., Zachary F., Jesse F. and Samantha F. who have been executing the directors tasks since 2019. In order to help the directors in their tasks, the business has been utilizing the skills of Jesse F. as a secretary since May 1994.

Jesse F. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Aaron F.

Role: Director

Appointed: 31 January 2019

Latest update: 12 April 2024

Zachary F.

Role: Director

Appointed: 19 November 2016

Latest update: 12 April 2024

Jesse F.

Role: Director

Appointed: 06 May 1994

Latest update: 12 April 2024

Jesse F.

Role: Secretary

Appointed: 06 May 1994

Latest update: 12 April 2024

Samantha F.

Role: Director

Appointed: 06 May 1994

Latest update: 12 April 2024

People with significant control

Jesse F.
Notified on 6 May 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 20 May 2024
Confirmation statement last made up date 06 May 2023
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 22 December 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 21 December 2015
Annual Accounts 25 November 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 25 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 20 December 2012
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 20 December 2012
Annual Accounts 26 December 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 26 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Accounts for a micro company for the period ending on 2023/03/31 (AA)
filed on: 17th, November 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Spectrum House 61 Sefton Avenue

Post code:

NW7 3QE

City / Town:

Mill Hill

HQ address,
2013

Address:

Spectrum House 61 Sefton Avenue

Post code:

NW7 3QE

City / Town:

Mill Hill

HQ address,
2014

Address:

Spectrum House 61 Sefton Avenue

Post code:

NW7 3QE

City / Town:

Mill Hill

HQ address,
2015

Address:

Spectrum House 61 Sefton Avenue

Post code:

NW7 3QE

City / Town:

Mill Hill

HQ address,
2016

Address:

Spectrum House 61 Sefton Avenue

Post code:

NW7 3QE

City / Town:

Mill Hill

Accountant/Auditor,
2014

Name:

Grant Harrod Lerman Davis Llp

Address:

510 Centennial Park Centennial Avenue

Post code:

WD6 3FG

City / Town:

Elstree

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
29
Company Age

Closest Companies - by postcode