Company NameFuture Newhome Limited
Company StatusActive
Company Number10437004
CategoryPrivate Limited Company
Incorporation Date19 October 2016(7 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert William Arthur
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2023(6 years, 6 months after company formation)
Appointment Duration11 months, 1 week
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNewham Dockside 1000 Dockside Road
London
E16 2QU
Director NameMr Giles Andrew Clarke
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2023(6 years, 6 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewham Dockside 1000 Dockside Road
London
E16 2QU
Director NameMs Charlotte Taylor
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2023(6 years, 6 months after company formation)
Appointment Duration11 months, 1 week
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNewham Dockside 1000 Dockside Road
London
E16 2QU
Secretary NameWaterstone Company Secretaries Ltd (Corporation)
StatusCurrent
Appointed11 June 2018(1 year, 7 months after company formation)
Appointment Duration5 years, 10 months
Correspondence AddressSuite 2.06, Bridge House 181 Queen Victoria Street
London
EC4V 4EG
Director NameMr Ian Dick
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2016(same day as company formation)
RoleLocal Government Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNewham Dockside 1000 Dockside Road
London
E16 2QU
Director NameMr David Morris
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2017(6 months after company formation)
Appointment Duration6 years (resigned 10 May 2023)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressNewham Dockside 1000 Dockside Road
London
E16 2QU
Director NameMr Roberto Bruni
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2017(6 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 02 October 2017)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNewham Dockside 1000 Dockside Road
London
E16 2QU
Director NameMs Sandy Hamberger
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2017(6 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 21 January 2021)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressEg26 Town Hall Main Road
Romford
RM1 3BD
Director NameMs Wendy Frances Mary Stokes
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(1 year, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 May 2023)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressNewham Dockside 1000 Dockside Road
London
E16 2QU
Director NameMr Dave Martin McNamara
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2021(5 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 03 November 2023)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressNewham Dockside 1000 Dockside Road
London
E16 2QU

Location

Registered AddressNewham Dockside
1000 Dockside Road
London
E16 2QU
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCustom House
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due30 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End30 March

Returns

Latest Return18 October 2023 (6 months ago)
Next Return Due1 November 2024 (6 months, 2 weeks from now)

Charges

28 September 2020Delivered on: 15 October 2020
Persons entitled: The Mayor and Burgesses of the London Borough of Newham

Classification: A registered charge
Particulars: All that leasehold property known as plot n-211 registered at the land registry under title numbers TGL452799 and TGL369994.. For more details please refer to the instrument.
Outstanding
28 September 2020Delivered on: 15 October 2020
Persons entitled: The Mayor and Burgesses of the London Borough of Newham

Classification: A registered charge
Particulars: All that leasehold property known as plots 180,192, 197, 204, 205, 209, 216, 221, 228, 233, 240, 244, 250, 254 and 259 registered at the land registry under title numbers TGL452799 and TGL369994. For more details please refer to the instrument.
Outstanding
28 September 2020Delivered on: 15 October 2020
Persons entitled: The Mayor and Burgesses of the London Borough of Newham

Classification: A registered charge
Particulars: All that leasehold property known as 176, 181-183 (inclusive), 186 -191 (inclusive), 198-203 (inclusive), 210-215 (inclusive), 222-227 (inclusive), 234-239 (inclusive), 234-239 (inclusive), 245-249 (inclusive) and 255-258 (inclusive) registered at the land registry under the numbers TGL452799 and TGL369994.. For more details please refer to the instrument.
Outstanding
19 December 2019Delivered on: 23 December 2019
Persons entitled: The Mayor and Burgess of the London Borough of Newham

Classification: A registered charge
Particulars: Leasehold property known as plots 1-3 (inclusive), 7-10 (inclusive), 15-18 (inclusive), 23-26 (inclusive), 31-34 (inclusive) inclusive, 39-42 (inclusive), 47-50 (inclusive) and 55-58 (inclusive) registered at land registry under TGL452799 and TGL369994.
Outstanding
19 December 2019Delivered on: 23 December 2019
Persons entitled: The Mayor and Burgess of the London Borough of Newham

Classification: A registered charge
Particulars: Leasehold property known as plots 27, 35, 43, 51 and 59 registered at land registry under title numbers TGL452799 and TGL369994.
Outstanding
19 December 2019Delivered on: 23 December 2019
Persons entitled: The Mayor and Burgess of the London Borough of Newham

Classification: A registered charge
Particulars: Leasehold property known as plots 68, 69, 70 registered at land registry under title numbers TGL452799 and TGL369994.
Outstanding
19 July 2018Delivered on: 23 July 2018
Persons entitled: The Mayor and Burgess of the London Borough of Newham

Classification: A registered charge
Particulars: All that leasehold property known as plots 97, 98, 99, 105 to 108 (inclusive), 115 to 119 (inclusive), 126 to 131 (inclusive), 138 to 143 (inclusive), 150 to 155 (inclusive), 162 to 167 (inclusive), 174 to 178 (inclusive) and 185 to 209 (inclusive) registered at the land registry under title numbers TGL452799 and TGL369994.
Outstanding
19 July 2018Delivered on: 23 July 2018
Persons entitled: The Mayor and Burgess of the London Borough of Newham

Classification: A registered charge
Particulars: All that leasehold property known as plots 100 to 104 (inclusive), 109 to 114 (inclusive), 120 to 125 (inclusive), 132 to 137 (inclusive), 144 to 149 (inclusive), 156 to 161 (inclusive), 168 to 173 (inclusive) and 179 to 184 (inclusive), registered at the land registry under title number TGL452799 and TGL369994.
Outstanding
22 December 2016Delivered on: 9 January 2017
Persons entitled: The Mayor and Burgess of the London Borough of Newham

Classification: A registered charge
Particulars: All properties acquired in the future; all present and future interests in or over freehold or leasehold property; all present and future rights, licenses, guarantees, rents, deposits, contracts, covenants and warranties relating to each property; all the equipment and all the intellectual property. For more detail please refer to the instrument.
Outstanding

Filing History

31 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
6 October 2017Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
6 October 2017Termination of appointment of Roberto Bruni as a director on 2 October 2017 (1 page)
26 April 2017Appointment of Mr Roberto Bruni as a director on 26 April 2017 (2 pages)
26 April 2017Termination of appointment of Ian Dick as a director on 24 April 2017 (1 page)
26 April 2017Appointment of Ms Sandy Hamberger as a director on 26 April 2017 (2 pages)
19 April 2017Appointment of Mr David Morris as a director on 18 April 2017 (2 pages)
9 January 2017Registration of charge 104370040001, created on 22 December 2016 (39 pages)
19 October 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-10-19
  • GBP 100
(25 pages)