Company NameFurzewood Management Limited
Company StatusDissolved
Company Number07117509
CategoryPrivate Limited Company
Incorporation Date6 January 2010(14 years, 3 months ago)
Dissolution Date1 July 2020 (3 years, 9 months ago)
Previous NameDentwood Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Graham Wiltshire
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2010(2 weeks after company formation)
Appointment Duration10 years, 5 months (closed 01 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Cottage Church Lane
Doddinghurst
Brentwood
Essex
CM15 0JB
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
Greater London
NW1 1JD

Location

Registered AddressMha Macintyre Hudson 6th Floor
2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

60 at £1Paul Wiltshire
60.00%
Ordinary
40 at £1Nona Wiltshire
40.00%
Ordinary

Financials

Year2014
Net Worth£201,014
Cash£8,128
Current Liabilities£26,727

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

17 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(3 pages)
6 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
6 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 October 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
5 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
5 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
13 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
10 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
20 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 September 2011Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY on 7 September 2011 (1 page)
7 September 2011Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY on 7 September 2011 (1 page)
4 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
4 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
2 November 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 100
(3 pages)
9 February 2010Termination of appointment of Andrew Davis as a director (2 pages)
9 February 2010Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 9 February 2010 (2 pages)
9 February 2010Appointment of Paul Graham Wiltshire as a director (3 pages)
29 January 2010Change of name notice (2 pages)
29 January 2010Company name changed dentwood LIMITED\certificate issued on 29/01/10
  • RES15 ‐ Change company name resolution on 2010-01-20
(2 pages)
6 January 2010Incorporation (43 pages)