Faversham House Limited
Private Limited Company
Faversham House Limited
Windsor Court
Wood Street
East Grinstead
West Sussex
RH19 1UZ
Company Name | Faversham House Limited |
---|
Company Status | Active |
---|
Company Number | 00692570 |
---|
Incorporation Date | 12 May 1961 (63 years ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | Heating & Ventilating Publications Limited and Faversham House Group Limited |
---|
Current Directors | 7 |
---|
Business Industry | Information and Communication |
---|
Business Activity | Publishing of Consumer and Business Journals and Periodicals |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|
Next Accounts Due | 28 February 2025 (10 months from now) |
---|
Accounts Category | Full |
---|
Accounts Year End | 31 May |
---|
Latest Return | 12 April 2024 (2 weeks, 5 days ago) |
---|
Next Return Due | 26 April 2025 (11 months, 4 weeks from now) |
---|
Registered Address | Windsor Court Wood Street East Grinstead West Sussex RH19 1UZ |
Shared Address | This company shares its address with 1 other company |
Constituency | Mid Sussex |
---|
Region | South East |
---|
County | West Sussex |
---|
Built Up Area | Crawley |
---|
Parish | East Grinstead |
---|
Accounts Year End | 31 May |
---|
Category | Full |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|
Next Accounts Due | 28 February 2025 (10 months from now) |
---|
Latest Return | 12 April 2024 (2 weeks, 5 days ago) |
---|
Next Return Due | 26 April 2025 (11 months, 4 weeks from now) |
---|
SIC Industry | Information and communication |
---|
SIC 2003 (2213) | Publish journals & periodicals |
---|
SIC 2007 (58142) | Publishing of consumer and business journals and periodicals |
---|
SIC Industry | Administrative and support service activities |
---|
SIC 2007 (82301) | Activities of exhibition and fair organisers |
---|
SIC Industry | Administrative and support service activities |
---|
SIC 2007 (82302) | Activities of conference organisers |
---|
25 November 2020 | Auditor's resignation | 1 page |
---|
10 September 2020 | Confirmation statement made on 31 July 2020 with no updates | 3 pages |
---|
10 September 2020 | Director's details changed for Ms Ellen Jane Bennett on 7 September 2020 | 2 pages |
---|
10 September 2020 | Director's details changed for Mr Philip Thomas Whitton Ives on 7 September 2020 | 2 pages |
---|
10 September 2020 | Director's details changed for Ms Ellen Jane Bennett on 7 September 2020 | 2 pages |
---|
Mortgage charges satisfied
2
Mortgage charges part satisfied
—
Mortgage charges outstanding
1