FELDMAN PROPERTIES LIMITED

Address:
Office 6, Town Hall, 86 Watling Street East, Towcester, Northamptonshire, NN12 6BS, England

FELDMAN PROPERTIES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03558164. The registration start date is May 5, 1998. The current status is Active.

Company Overview

Company Number 03558164
Company Name FELDMAN PROPERTIES LIMITED
Registered Address Office 6, Town Hall
86 Watling Street East
Towcester
Northamptonshire
NN12 6BS
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1998-05-05
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 10
Accounts Due Date 2021-07-31
Accounts Last Update 2019-10-31
Returns Due Date 2017-06-02
Returns Last Update 2016-05-05
Confirmation Statement Due Date 2021-05-19
Confirmation Statement Last Update 2020-05-05
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address OFFICE 6, TOWN HALL
86 WATLING STREET EAST
Post Town TOWCESTER
County NORTHAMPTONSHIRE
Post Code NN12 6BS
Country ENGLAND

Companies with the same location

Entity Name Office Address
2929 CONSULTING LIMITED Office 6, Town Hall, 86 Watling Street East, Towcester, NN12 6BS, United Kingdom
HH INSTALLATIONS AND MAINTENANCE LIMITED Office 6, Town Hall, 86 Watling Street East, Towcester, NN12 6BS, United Kingdom
PLATFORM THIRTEEN LTD Office 6, Town Hall, 86 Watling Street East, Towcester, NN12 6BS, United Kingdom
RDLTN EDUCATION LIMITED Office 6, Town Hall, 86 Watling Street East, Towcester, Northamptonshire, NN12 6BS, England
MODE RACING LIMITED Office 6, Town Hall, 86 Watling Street East, Towcester, Northants, NN12 6BS, United Kingdom
MODE HOLDINGS LTD Office 6, Town Hall, 86 Watling Street East, Towcester, Northants, NN12 6BS, United Kingdom
S & H SITE MANAGEMENT SERVICES LTD Office 6, Town Hall, 86 Watling Street East, Towcester, Northants, NN12 6BS, England
CLAUDIA WADE LTD Office 6, Town Hall, 86 Watling Street East, Towcester, Northamptonshire, NN12 6BS, England
ADVANCED LOFT LADDERS LTD Office 6, Town Hall, 86 Watling Street East, Towcester, Northamptonshire, NN12 6BS, England
VINO SOCIAL LIMITED Office 6, Town Hall, 86 Watling Street East, Towcester, Northants, NN12 6BS, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CORPORATE DEVELOPMENT RESOURCES LIMITED Secretary (Active) Office 6, Town Hall, 86 Watling Street East, Towcester, Northamptonshire, England, NN12 6BS /
6 October 2006
/
AL IMARA, Lamya, Dr Director (Active) Raised Ground Floor Flat, 56 Holland Road, London, W14 8BB December 1952 /
2 December 2003
British /
England
Administrator
HUSEIN, Zaki Sayed Kaiser Director (Active) 56 Holland Road, London, W14 8BB September 1966 /
19 November 1999
British /
United Kingdom
Chartered Accountant (Tax)
GARVIE, Kate Secretary (Resigned) 73 Wimpole Street, London, W1M 8DD /
30 September 1998
/
TAYLOR, Brian Michael Secretary (Resigned) 1 Beech Close, Towcester, Northamptonshire, NN12 6BL /
24 July 1999
/
FIRST SECRETARIES LIMITED Nominee Secretary (Resigned) 72 New Bond Street, London, W1S 1RR /
5 May 1998
/
ASPDEN, Michael Anthony Director (Resigned) 56 Holland Road, London, W14 8BB December 1949 /
22 July 1999
British /
Counsellor
COULSON, Michael Herman Director (Resigned) 7 Alyth Road Forest Town, Johannesburg, 2193, Gauteng, South Africa October 1938 /
22 July 1999
British /
Editor
COULTEN, Penelope Lancaster Director (Resigned) Flat 1, 18 Kensington Court, London, W8 5DW July 1942 /
4 February 2003
British /
England
Property Manager
FOLEY, Dale Director (Resigned) 56a, Holland Road, Kensington, London, W14 8BB April 1962 /
17 December 2007
British /
England
Healthcare
GILBERT, Simon Director (Resigned) Basement Flat, 56 Holland Road, London, W14 8BB May 1965 /
30 September 1998
British /
Director
LITTLEWOOD, Paul Clayton Director (Resigned) 56a, Holland Road, Kensington, London, W14 8BB June 1963 /
17 December 2007
British /
United Kingdom
Telecoms
PETRUV, Renata, Doctor Director (Resigned) Flat 1, 56 Holland Road, London, W14 8BB January 1970 /
16 June 2001
British /
Civil Servant
WEEKLEY, James David Director (Resigned) Flat One 56 Holland Road, London, W14 8BB October 1968 /
22 July 1999
British /
Communications
FIRST DIRECTORS LIMITED Nominee Director (Resigned) 72 New Bond Street, London, W1S 1RR /
5 May 1998
/

Competitor

Search similar business entities

Post Town TOWCESTER
Post Code NN12 6BS
SIC Code 98000 - Residents property management

Improve Information

Please provide details on FELDMAN PROPERTIES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches