Felbury House Ltd CHESHAM


Founded in 2011, Felbury House, classified under reg no. 07512835 is an active company. Currently registered at C/o Dickinsons HP5 1EG, Chesham the company has been in the business for thirteen years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Tuesday 26th July 2011 Felbury House Ltd is no longer carrying the name Newgrange Estates.

The company has 2 directors, namely Joanne K., Stephen K.. Of them, Stephen K. has been with the company the longest, being appointed on 21 July 2011 and Joanne K. has been with the company for the least time - from 28 February 2020. As of 29 March 2024, there were 3 ex directors - Sadie K., Stephen K. and others listed below. There were no ex secretaries.

Felbury House Ltd Address / Contact

Office Address C/o Dickinsons
Office Address2 Brandon House, First Floor, 90 The Broadway
Town Chesham
Post code HP5 1EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07512835
Date of Incorporation Tue, 1st Feb 2011
Industry Medical nursing home activities
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Joanne K.

Position: Director

Appointed: 28 February 2020

Stephen K.

Position: Director

Appointed: 21 July 2011

Sadie K.

Position: Director

Appointed: 21 July 2011

Resigned: 10 December 2019

Stephen K.

Position: Director

Appointed: 21 July 2011

Resigned: 10 December 2019

Barbara K.

Position: Director

Appointed: 01 February 2011

Resigned: 21 July 2011

People with significant control

The register of PSCs that own or have control over the company is made up of 4 names. As BizStats established, there is Stephen K. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Joanne K. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Sadie K., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen K.

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

Joanne K.

Notified on 28 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Sadie K.

Notified on 6 April 2016
Ceased on 7 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Stephen K.

Notified on 6 April 2016
Ceased on 7 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Newgrange Estates July 26, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand525 678501 231559 093108 745155 553227 506613 095111 442
Current Assets566 657570 280669 540108 745158 855413 950620 792742 134
Debtors40 97969 049110 447 3 302186 4447 697630 692
Net Assets Liabilities1 452 5461 619 4961 827 1561 320 082925 7001 217 1301 557 1311 797 815
Other Debtors 69 049110 447 3 302186 4447 697630 692
Property Plant Equipment2 503 0632 493 9532 507 8232 491 5462 467 5362 446 8382 578 3132 579 292
Other
Accumulated Depreciation Impairment Property Plant Equipment54 38073 83093 707109 984133 994155 797183 662201 735
Average Number Employees During Period   3030282828
Bank Borrowings Overdrafts1 200 0001 200 0001 200 0001 080 0001 020 000952 935882 383817 421
Corporation Tax Payable80 48536 48750 59636 41553 44386 71163 25457 074
Creditors1 545 7891 386 8861 200 0001 080 0001 020 000952 935986 038908 080
Dividends Paid   80 00060 000   
Future Minimum Lease Payments Under Non-cancellable Operating Leases   81 00069 00057 00045 00033 000
Increase From Depreciation Charge For Year Property Plant Equipment 19 45019 87816 27723 72021 80342 93418 073
Issue Bonus Shares Decrease Increase In Equity   -2 000    
Net Current Assets Liabilities-979 132-816 606542 891-87 552-519 814-272 636-12 746158 073
Number Shares Issued Fully Paid 1 0001 000     
Other Creditors260 432140 11165 32285 448562 834479 847103 65590 659
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      15 069 
Other Disposals Property Plant Equipment      32 485 
Other Taxation Social Security Payable4 87210 28810 73114 4342 3922 9633 2192 037
Par Value Share 11     
Profit Loss  180 924170 926209 618   
Property Plant Equipment Gross Cost2 557 4432 567 7832 601 5302 601 5302 601 5302 602 6352 761 9752 781 027
Provisions For Liabilities Balance Sheet Subtotal71 38557 85123 5583 9122 0224 13722 39831 470
Redemption Shares Decrease In Equity   1 000500   
Total Additions Including From Business Combinations Property Plant Equipment 10 34033 748  1 105191 82519 052
Total Assets Less Current Liabilities1 523 9311 677 3473 050 7142 403 9941 947 7221 221 2672 565 5672 737 365
Trade Creditors Trade Payables      388 
Trade Debtors Trade Receivables40 979       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 7th, December 2023
Free Download (11 pages)

Company search