You are here: bizstats.co.uk > a-z index > 7 list > 74 list

744 Fulham Road Limited NEWTON ABBOT


Founded in 1997, 744 Fulham Road, classified under reg no. 03357063 is an active company. Currently registered at Vantage Point House Silverhills Road TQ12 5ND, Newton Abbot the company has been in the business for twenty seven years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sun, 30th Apr 2023.

The firm has 4 directors, namely Antonio A., Guilherme A. and Arielle C. and others. Of them, Diana C. has been with the company the longest, being appointed on 7 August 2017 and Antonio A. and Guilherme A. have been with the company for the least time - from 17 March 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

744 Fulham Road Limited Address / Contact

Office Address Vantage Point House Silverhills Road
Office Address2 Decoy Industrial Estate
Town Newton Abbot
Post code TQ12 5ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 03357063
Date of Incorporation Mon, 21st Apr 1997
Industry Residents property management
End of financial Year 30th April
Company age 27 years old
Account next due date Fri, 31st Jan 2025 (277 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Antonio A.

Position: Director

Appointed: 17 March 2023

Guilherme A.

Position: Director

Appointed: 17 March 2023

Arielle C.

Position: Director

Appointed: 31 August 2018

Diana C.

Position: Director

Appointed: 07 August 2017

Ruairidh C.

Position: Director

Appointed: 09 January 2014

Resigned: 17 March 2023

Katherine K.

Position: Director

Appointed: 08 November 2012

Resigned: 06 October 2013

Rebecca D.

Position: Director

Appointed: 08 November 2012

Resigned: 07 August 2017

Rachael T.

Position: Director

Appointed: 10 January 2005

Resigned: 02 June 2008

Anthony J.

Position: Director

Appointed: 12 January 2004

Resigned: 10 January 2005

David K.

Position: Director

Appointed: 11 January 2001

Resigned: 20 April 2012

Jennifer B.

Position: Secretary

Appointed: 01 February 1999

Resigned: 21 April 2016

Timothy M.

Position: Secretary

Appointed: 21 April 1998

Resigned: 31 August 1998

Diana M.

Position: Director

Appointed: 21 April 1997

Resigned: 31 August 2018

Diana M.

Position: Secretary

Appointed: 21 April 1997

Resigned: 21 April 1998

Betty D.

Position: Nominee Director

Appointed: 21 April 1997

Resigned: 21 April 1997

Daniel D.

Position: Nominee Director

Appointed: 21 April 1997

Resigned: 21 April 1997

Daniel D.

Position: Nominee Secretary

Appointed: 21 April 1997

Resigned: 21 April 1997

Sally K.

Position: Director

Appointed: 21 April 1997

Resigned: 23 May 2000

Julia R.

Position: Director

Appointed: 21 April 1997

Resigned: 12 January 2004

People with significant control

The list of persons with significant control who own or control the company consists of 7 names. As we found, there is Arielle C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Guilherme A. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Antonio A., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Arielle C.

Notified on 31 August 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Guilherme A.

Notified on 17 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Antonio A.

Notified on 17 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Diana C.

Notified on 7 August 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ruairidh C.

Notified on 6 April 2016
Ceased on 17 March 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Diana M.

Notified on 6 April 2016
Ceased on 31 August 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Rebecca D.

Notified on 6 April 2016
Ceased on 7 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Property Plant Equipment3 5003 5003 5003 5003 5003 5003 5003 500
Other
Creditors3 4973 4973 4973 4973 4973 4973 4973 497
Net Current Assets Liabilities-3 497-3 497-3 497-3 497-3 497-3 497-3 497-3 497
Property Plant Equipment Gross Cost3 5003 5003 5003 5003 5003 5003 5003 500
Total Assets Less Current Liabilities33333333

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 7th, August 2023
Free Download (6 pages)

Company search