Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FONTLEIGH DEVELOPMENTS LTD
Company Information for

FONTLEIGH DEVELOPMENTS LTD

28 CASTLE STREET, HERTFORD, HERTFORDSHIRE, SG14 1HH,
Company Registration Number
02254981
Private Limited Company
Liquidation

Company Overview

About Fontleigh Developments Ltd
FONTLEIGH DEVELOPMENTS LTD was founded on 1988-05-10 and has its registered office in Hertford. The organisation's status is listed as "Liquidation". Fontleigh Developments Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FONTLEIGH DEVELOPMENTS LTD
 
Legal Registered Office
28 CASTLE STREET
HERTFORD
HERTFORDSHIRE
SG14 1HH
Other companies in SG10
 
Filing Information
Company Number 02254981
Company ID Number 02254981
Date formed 1988-05-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 15:18:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FONTLEIGH DEVELOPMENTS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FONTLEIGH DEVELOPMENTS LTD

Current Directors
Officer Role Date Appointed
PETER DUNCAN HAKANSSON REDBURN
Company Secretary 1996-12-12
LINDA ANN REDBURN
Director 2018-03-02
PETER DUNCAN HAKANSSON REDBURN
Director 1996-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID OWEN KNIGHT
Director 1995-11-14 2009-10-30
ALAN CHARLES DEVILLE
Company Secretary 1995-03-21 1996-12-12
ALAN CHARLES DEVILLE
Director 1991-11-30 1996-09-27
CLIVE ROBERT THOMPSON
Director 1995-03-21 1995-11-14
DAVID OWEN KNIGHT
Company Secretary 1991-11-30 1995-03-21
DAVID ALUN LLOYD JONES
Director 1991-11-30 1995-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DUNCAN HAKANSSON REDBURN MONUMENT PLACE MANAGEMENT COMPANY LIMITED Company Secretary 1996-05-10 CURRENT 1996-05-10 Active
LINDA ANN REDBURN DEEPWELL PROPERTIES LIMITED Director 2016-04-28 CURRENT 1995-01-12 Active
LINDA ANN REDBURN WESTFIELD APARTMENTS (SHANKLIN) LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active
LINDA ANN REDBURN FALCONSPRING LIMITED Director 2013-01-26 CURRENT 1994-01-14 Active
LINDA ANN REDBURN MONUMENT PLACE MANAGEMENT COMPANY LIMITED Director 1996-05-10 CURRENT 1996-05-10 Active
PETER DUNCAN HAKANSSON REDBURN SHIELD BATTERIES LIMITED Director 2015-12-18 CURRENT 1973-05-21 Active
PETER DUNCAN HAKANSSON REDBURN SHAREFILE LIMITED Director 2015-07-22 CURRENT 1990-08-16 Active
PETER DUNCAN HAKANSSON REDBURN WESTFIELD APARTMENTS (SHANKLIN) LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active
PETER DUNCAN HAKANSSON REDBURN KNUTSFORD INDIA LIMITED Director 2013-08-09 CURRENT 2013-08-09 Active
PETER DUNCAN HAKANSSON REDBURN FALCONSPRING LIMITED Director 2010-02-15 CURRENT 1994-01-14 Active
PETER DUNCAN HAKANSSON REDBURN MALL DEVELOPMENTS (I.O.W.) LIMITED Director 2005-02-07 CURRENT 2005-02-07 Active
PETER DUNCAN HAKANSSON REDBURN DEEPWELL PROPERTIES LIMITED Director 1996-09-01 CURRENT 1995-01-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-25MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-07-31Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-07-31Appointment of a voluntary liquidator
2023-07-31Voluntary liquidation declaration of solvency
2023-07-31REGISTERED OFFICE CHANGED ON 31/07/23 FROM 4 Culver Court Malting Lane Much Hadham Hertfordshire SG10 6AN
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-08-31MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-03-02AP01DIRECTOR APPOINTED MRS LINDA ANN REDBURN
2017-12-09CS01CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES
2017-12-09CS01CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES
2017-03-23AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 750000
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-04-01AA30/06/15 TOTAL EXEMPTION SMALL
2016-04-01AA30/06/15 TOTAL EXEMPTION SMALL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 750000
2016-01-06AR0130/11/15 ANNUAL RETURN FULL LIST
2015-04-13AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 750000
2014-12-17AR0130/11/14 ANNUAL RETURN FULL LIST
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 750000
2013-12-03AR0130/11/13 ANNUAL RETURN FULL LIST
2013-03-21AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-09AR0130/11/12 ANNUAL RETURN FULL LIST
2012-03-19AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-12AR0130/11/11 ANNUAL RETURN FULL LIST
2011-03-17AA30/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-30AR0130/11/10 ANNUAL RETURN FULL LIST
2010-12-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KNIGHT
2010-03-31AA30/06/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-02-17AR0130/11/09 ANNUAL RETURN FULL LIST
2010-02-17CH01Director's details changed for Mr David Owen Knight on 2010-02-16
2009-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/09 FROM the White Cottage Albury Hall Park Albury Ware Hertfordshire SG11 2JA
2009-03-28AA30/06/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-12-11363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-06-10AA30/06/07 TOTAL EXEMPTION FULL
2008-01-28363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-05-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-12-05363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-07-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-12-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-12-29363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-03-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-01-24363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-01-29287REGISTERED OFFICE CHANGED ON 29/01/04 FROM: TUDOR LODGE BURTON LANE GOFFS OAK WALTHAM CROSS HERTFORDSHIRE EN7 6SY
2003-12-11363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-12-10363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-12-10363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-05-02AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-12-29363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
1999-12-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-12-20363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-11-03AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-05-05AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-12-23363sRETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS
1998-08-24287REGISTERED OFFICE CHANGED ON 24/08/98 FROM: FIRST FLOOR CAVENDISH HOUSE PLUMPTON ROAD HODDENSDON HERTFORDSHIRE EN11 0EP
1998-05-21AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-12-29363sRETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS
1997-04-30AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-12-19363sRETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS
1996-12-18288bSECRETARY RESIGNED
1996-12-18288aNEW SECRETARY APPOINTED
1996-10-02288DIRECTOR RESIGNED
1996-10-02288NEW DIRECTOR APPOINTED
1996-04-01287REGISTERED OFFICE CHANGED ON 01/04/96 FROM: BLUECOATS HOUSE BLUECOATS AVENUE HERTFORD HERTS SG14 1PB
1996-02-1888(2)RAD 08/02/96--------- £ SI 749900@1=749900 £ IC 100/750000
1996-01-22288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1996-01-17AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-01-15363sRETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS
1995-12-05123NC INC ALREADY ADJUSTED 29/11/95
1995-12-05ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/11/95
1995-12-05ORES04£ NC 100/750000 29/11
1995-11-17288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-08-29225(1)ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06
1995-06-09288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-05-23288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-04-18363sRETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS
1994-08-09AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-01-09363sRETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS
1993-07-23AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
1993-01-24363sRETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to FONTLEIGH DEVELOPMENTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2023-07-21
Appointment of Liquidators2023-07-21
Fines / Sanctions
No fines or sanctions have been issued against FONTLEIGH DEVELOPMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FONTLEIGH DEVELOPMENTS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.4499
MortgagesNumMortOutstanding1.2498
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied1.2098

This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings

Intangible Assets
Patents
We have not found any records of FONTLEIGH DEVELOPMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FONTLEIGH DEVELOPMENTS LTD
Trademarks
We have not found any records of FONTLEIGH DEVELOPMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FONTLEIGH DEVELOPMENTS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as FONTLEIGH DEVELOPMENTS LTD are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where FONTLEIGH DEVELOPMENTS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FONTLEIGH DEVELOPMENTS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FONTLEIGH DEVELOPMENTS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.