Furnace Lake Management Ltd

General information

Name:

Furnace Lake Management Limited

Office Address:

Oakwood House Guildford Road Bucks Green RH12 3JJ Horsham

Number: 07402434

Incorporation date: 2010-10-11

Dissolution date: 2020-09-22

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2010 signifies the founding of Furnace Lake Management Ltd, the company which was situated at Oakwood House Guildford Road, Bucks Green, Horsham. It was founded on 2010-10-11. The Companies House Reg No. was 07402434 and its post code was RH12 3JJ. It had been present on the market for about ten years up until 2020-09-22.

According to the following firm's executives data, there were two directors: Derek Y. and Teresa Y..

Executives who controlled the firm include: Derek Y. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Teresa Y. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Derek Y.

Role: Director

Appointed: 11 October 2010

Latest update: 17 October 2023

Teresa Y.

Role: Director

Appointed: 11 October 2010

Latest update: 17 October 2023

People with significant control

Derek Y.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Teresa Y.
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 30 June 2021
Account last made up date 30 September 2019
Confirmation statement next due date 25 October 2019
Confirmation statement last made up date 11 October 2018
Annual Accounts 28 June 2013
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 28 June 2013
Annual Accounts 28 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 28 June 2016
Annual Accounts 22 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 22 June 2017
Annual Accounts 27 June 2018
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 27 June 2018
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 22nd, September 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
9
Company Age

Similar companies nearby

Closest companies