Feltham Group Limited NEWBURY


Founded in 2003, Feltham Group, classified under reg no. 04827716 is an active company. Currently registered at Feltham House RG14 1LA, Newbury the company has been in the business for 21 years. Its financial year was closed on 30th June and its latest financial statement was filed on 2023-06-30.

At the moment there are 8 directors in the the company, namely Maxime S., Adam J. and Simon F. and others. In addition one secretary - David Y. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Feltham Group Limited Address / Contact

Office Address Feltham House
Office Address2 42 London Road
Town Newbury
Post code RG14 1LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04827716
Date of Incorporation Thu, 10th Jul 2003
Industry Activities of head offices
End of financial Year 30th June
Company age 21 years old
Account next due date Mon, 31st Mar 2025 (338 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Maxime S.

Position: Director

Appointed: 01 November 2023

Adam J.

Position: Director

Appointed: 01 November 2023

Simon F.

Position: Director

Appointed: 01 November 2023

Simon L.

Position: Director

Appointed: 15 July 2013

Christopher H.

Position: Director

Appointed: 15 July 2013

Richard C.

Position: Director

Appointed: 24 August 2011

David Y.

Position: Secretary

Appointed: 01 August 2011

David Y.

Position: Director

Appointed: 10 July 2003

Andrew B.

Position: Director

Appointed: 10 July 2003

Peter M.

Position: Director

Appointed: 15 July 2013

Resigned: 26 October 2023

Leigh C.

Position: Director

Appointed: 24 August 2011

Resigned: 20 December 2023

Andrew B.

Position: Secretary

Appointed: 28 September 2007

Resigned: 01 August 2011

Andrew B.

Position: Secretary

Appointed: 09 September 2003

Resigned: 22 July 2004

Crs Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 10 July 2003

Resigned: 10 July 2003

Martin H.

Position: Secretary

Appointed: 10 July 2003

Resigned: 28 September 2007

Michael K.

Position: Director

Appointed: 10 July 2003

Resigned: 21 January 2011

Mc Formations Limited

Position: Corporate Nominee Director

Appointed: 10 July 2003

Resigned: 10 July 2003

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we found, there is Andrew B. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is David Y. This PSC owns 25-50% shares.

Andrew B.

Notified on 6 April 2016
Nature of control: 25-50% shares

David Y.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Purchase of own shares
filed on: 22nd, January 2024
Free Download (4 pages)

Company search

Advertisements