Company NameFelixlane Properties Limited
DirectorsPaul Desmond Housley and Tom Housley
Company StatusActive
Company Number05143633
CategoryPrivate Limited Company
Incorporation Date2 June 2004(19 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Paul Desmond Housley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2004(1 week, 6 days after company formation)
Appointment Duration19 years, 10 months
RoleSports Instructor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 164-170 Queens Road
Sheffield
S2 4DH
Director NameMr Tom Housley
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(14 years, 10 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4 164-170 Queens Road
Sheffield
S2 4DH
Director NameMr Chris Browning
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(12 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2018)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressSuite 4 164-170 Queens Road
Sheffield
S2 4DH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 June 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameBusiness Action Limited (Corporation)
StatusResigned
Appointed15 June 2004(1 week, 6 days after company formation)
Appointment Duration19 years, 9 months (resigned 25 March 2024)
Correspondence Address87 Trippet Lane
Sheffield
South Yorkshire
S1 4EL

Location

Registered AddressSuite 4 164-170 Queens Road
Sheffield
S2 4DH
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Paul Housley
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,032
Current Liabilities£105,986

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

8 July 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
5 July 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
12 April 2019Termination of appointment of Chris Browning as a director on 1 July 2018 (1 page)
12 April 2019Appointment of Mr Tom Housley as a director on 1 April 2019 (2 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
21 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
10 April 2017Appointment of Mr Chris Browning as a director on 1 December 2016 (2 pages)
10 April 2017Appointment of Mr Chris Browning as a director on 1 December 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
22 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
22 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
31 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
31 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
11 March 2016Registered office address changed from 87 Trippet Lane Sheffield S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 11 March 2016 (1 page)
11 March 2016Registered office address changed from 87 Trippet Lane Sheffield S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 11 March 2016 (1 page)
19 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
19 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
19 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
31 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
31 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Paul Desmond Housley on 1 June 2013 (2 pages)
9 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
9 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
9 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
9 June 2014Director's details changed for Mr Paul Desmond Housley on 1 June 2013 (2 pages)
9 June 2014Director's details changed for Mr Paul Desmond Housley on 1 June 2013 (2 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
24 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 June 2010Secretary's details changed for Business Action Limited on 1 June 2010 (2 pages)
25 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
25 June 2010Secretary's details changed for Business Action Limited on 1 June 2010 (2 pages)
25 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
25 June 2010Secretary's details changed for Business Action Limited on 1 June 2010 (2 pages)
25 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 June 2009Return made up to 02/06/09; full list of members (3 pages)
26 June 2009Return made up to 02/06/09; full list of members (3 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
26 June 2008Location of register of members (1 page)
26 June 2008Return made up to 02/06/08; full list of members (3 pages)
26 June 2008Location of register of members (1 page)
26 June 2008Location of debenture register (1 page)
26 June 2008Location of debenture register (1 page)
26 June 2008Return made up to 02/06/08; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 July 2007Return made up to 02/06/07; no change of members (6 pages)
26 July 2007Return made up to 02/06/07; no change of members (6 pages)
5 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
23 June 2006Return made up to 02/06/06; full list of members (6 pages)
23 June 2006Return made up to 02/06/06; full list of members (6 pages)
9 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
9 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
8 July 2005Director's particulars changed (1 page)
8 July 2005Director's particulars changed (1 page)
1 July 2005Return made up to 02/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 2005Return made up to 02/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 June 2004Memorandum and Articles of Association (16 pages)
24 June 2004Memorandum and Articles of Association (16 pages)
22 June 2004Secretary resigned (1 page)
22 June 2004Registered office changed on 22/06/04 from: 6-8 underwood street london N1 7JQ (1 page)
22 June 2004Director resigned (1 page)
22 June 2004New director appointed (2 pages)
22 June 2004New secretary appointed (2 pages)
22 June 2004New secretary appointed (2 pages)
22 June 2004Secretary resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004New director appointed (2 pages)
22 June 2004Registered office changed on 22/06/04 from: 6-8 underwood street london N1 7JQ (1 page)
2 June 2004Incorporation (20 pages)
2 June 2004Incorporation (20 pages)