Company NameFirmstone Consortia Two Limited
Company StatusActive
Company Number11733735
CategoryPrivate Limited Company
Incorporation Date19 December 2018(5 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher Mark Edwards
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Belvedere Avenue
London
SW19 7PP
Director NameMr Francis Timothy Firmstone
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCliffe House Cliffe Drive
Limpley Stoke
Bath
BA2 7FY
Director NameMr Iain James Clamp
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2018(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressHeartwood House 91b Winsley Hill
Limpley Stoke
Bath
BA2 7JN
Director NameMr Archie Erskine Bangor Ward
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2018(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address19 Talina Centre 23a Bagleys Lane
London
SW6 2BW

Location

Registered Address19 Talina Centre
23a Bagleys Lane
London
SW6 2BW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return6 February 2024 (3 months ago)
Next Return Due20 February 2025 (9 months, 2 weeks from now)

Charges

2 September 2019Delivered on: 11 September 2019
Persons entitled: Hampshire Trust Bank PLC Crn: 01311315

Classification: A registered charge
Particulars: Leasehold land and property known as 4A st catherine's place, bristol, BS3 4HG - title number: to be allocated. Leasehold land and property known as 14A st catherine's place, bristol, BS3 4HG - title number: to be allocated.
Outstanding

Filing History

26 May 2023Micro company accounts made up to 31 December 2022 (4 pages)
6 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
5 May 2022Micro company accounts made up to 31 December 2021 (4 pages)
11 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
10 August 2021Micro company accounts made up to 31 December 2020 (4 pages)
4 March 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
17 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
12 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
11 September 2019Registration of charge 117337350001, created on 2 September 2019 (28 pages)
7 February 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
19 December 2018Incorporation
Statement of capital on 2018-12-19
  • GBP 4
(29 pages)