Faithhomes Limited DONCASTER


Founded in 1999, Faithhomes, classified under reg no. 03739743 is an active company. Currently registered at Unit 8 Heather Court DN2 5YL, Doncaster the company has been in the business for 25 years. Its financial year was closed on August 31 and its latest financial statement was filed on 2022/08/31.

Currently there are 4 directors in the the firm, namely Stephen J., Paul H. and Gail P. and others. In addition one secretary - Christine F. - is with the company. Currently there is 1 former director listed by the firm - David E., who left the firm on 1 November 2011. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Faithhomes Limited Address / Contact

Office Address Unit 8 Heather Court
Office Address2 Shaw Wood Way
Town Doncaster
Post code DN2 5YL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03739743
Date of Incorporation Wed, 24th Mar 1999
Industry Buying and selling of own real estate
End of financial Year 31st August
Company age 25 years old
Account next due date Fri, 31st May 2024 (3 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Christine F.

Position: Secretary

Appointed: 23 August 2012

Stephen J.

Position: Director

Appointed: 12 January 2009

Paul H.

Position: Director

Appointed: 23 October 2002

Gail P.

Position: Director

Appointed: 25 May 1999

Anthony P.

Position: Director

Appointed: 25 May 1999

Stephen J.

Position: Secretary

Appointed: 28 February 2010

Resigned: 23 August 2012

Patricia S.

Position: Secretary

Appointed: 23 October 2002

Resigned: 28 February 2010

David E.

Position: Director

Appointed: 08 April 2002

Resigned: 01 November 2011

David E.

Position: Secretary

Appointed: 25 May 1999

Resigned: 23 October 2002

Stephen J.

Position: Secretary

Appointed: 25 May 1999

Resigned: 12 January 2009

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 24 March 1999

Resigned: 25 May 1999

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 March 1999

Resigned: 25 May 1999

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we found, there is Gail P. This PSC and has 75,01-100% shares.

Gail P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/08/31
filed on: 12th, April 2024
Free Download (8 pages)

Company search

Advertisements