St Francis Group (featherstone 2) Limited HENLEY-IN-ARDEN


St Francis Group (featherstone 2) started in year 2015 as Private Limited Company with registration number 09439990. The St Francis Group (featherstone 2) company has been functioning successfully for nine years now and its status is active. The firm's office is based in Henley-in-arden at The Mill, One. Postal code: B95 5AA. Since 2015/10/08 St Francis Group (featherstone 2) Limited is no longer carrying the name Sg7070.

The firm has 6 directors, namely Simon D., Adrian K. and Gareth T. and others. Of them, Robert B. has been with the company the longest, being appointed on 7 October 2015 and Simon D. and Adrian K. have been with the company for the least time - from 4 February 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Brian B. who worked with the the firm until 21 November 2019.

St Francis Group (featherstone 2) Limited Address / Contact

Office Address The Mill, One
Office Address2 High Street
Town Henley-in-arden
Post code B95 5AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09439990
Date of Incorporation Fri, 13th Feb 2015
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Simon D.

Position: Director

Appointed: 04 February 2022

Adrian K.

Position: Director

Appointed: 04 February 2022

Gareth T.

Position: Director

Appointed: 11 February 2020

Mark L.

Position: Director

Appointed: 03 September 2019

Andrew P.

Position: Director

Appointed: 28 January 2019

Robert B.

Position: Director

Appointed: 07 October 2015

Martin S.

Position: Director

Appointed: 03 September 2019

Resigned: 07 September 2021

Adrian K.

Position: Director

Appointed: 28 January 2019

Resigned: 06 August 2020

Gareth W.

Position: Director

Appointed: 28 January 2019

Resigned: 31 March 2023

Brian B.

Position: Director

Appointed: 31 March 2017

Resigned: 21 November 2019

John K.

Position: Director

Appointed: 07 October 2015

Resigned: 31 March 2017

Desmond K.

Position: Director

Appointed: 07 October 2015

Resigned: 31 March 2017

Sally O.

Position: Director

Appointed: 07 October 2015

Resigned: 31 March 2017

Patrick K.

Position: Director

Appointed: 07 October 2015

Resigned: 31 March 2017

Brian B.

Position: Secretary

Appointed: 07 March 2015

Resigned: 21 November 2019

Stephen G.

Position: Director

Appointed: 13 February 2015

Resigned: 07 October 2015

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we researched, there is St Francis Group 1 Ltd from Henley In Arden, United Kingdom. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is St Francis Group Limited that entered Henley-In-Arden, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

St Francis Group 1 Ltd

The Mill One High Street, Henley In Arden, Warwickshire, B95 5AA, United Kingdom

Legal authority Uk Company Law
Legal form Limited Company
Country registered Uk
Place registered England And Wales
Registration number 10631343
Notified on 31 March 2017
Nature of control: 75,01-100% shares

St Francis Group Limited

The Mill One High Street, Henley-In-Arden, B95 5AA, England

Legal authority Uk Companies Acts
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 1115746
Notified on 1 July 2016
Ceased on 31 March 2017
Nature of control: 75,01-100% shares

Company previous names

Sg7070 October 8, 2015

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Charge 094399900002 satisfaction in full.
filed on: 1st, May 2024
Free Download (4 pages)

Company search

Advertisements