FINGERPOST HOMES LIMITED

KINGS HEAD HOUSE, 15 LONDON END, BEACONSFIELD  HP9 2HN
  • Active - Proposal to Strike off
  • Private Limited Company
  • Company No. 04234437
  • Last Updated: 01 Dec 2021

Company Profile

FINGERPOST HOMES LIMITED was incorporated on Thursday, June 14, 2001 as a Private Limited Company with registered address in BEACONSFIELD. FINGERPOST HOMES LIMITED has the status: Active - Proposal to Strike off and it's listed in the following category: Development of building projects. This Private Limited Company has been operating for 23 years 3 months and 11 days.

Name FINGERPOST HOMES LIMITED
Company number 04234437
Company type Private Limited Company
Incorporation date 14 Jun 2001
Status Active - Proposal to Strike off
Industry (SIC 2007)

Address

Registered Address KINGS HEAD HOUSE
15 LONDON END
BEACONSFIELD
HP9 2HN
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr Samuel Luke Leeds Nationality: British Dates: Friday, May 19, 2017 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mrs Susan Gray Nationality: British Dates: Wednesday, April 6, 2016 - Friday, May 19, 2017
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
Mr Timothy John Gray Nationality: British Dates: Wednesday, April 6, 2016 - Friday, May 19, 2017
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 31 July
Next annual accounts due 30 July 2021, (-1153 days left)
Latest accounts 31 July 2019
Next confirmation statement due 12 July 2017
Last confirmation statement dated 14 June 2016

Mortgages

Total of Mortgages 1
Mortgages Outstanding 1
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 0

Previous Names

Name Change Date
FINGERPOST HOMES LIMITED 14 Jun 2001
PARADISE INTERIORS LIMITED 27 Oct 2010