Company NameFulfords Estate Agents Limited
DirectorRichard John Twigg
Company StatusActive
Company Number04531849
CategoryPrivate Limited Company
Incorporation Date11 September 2002(21 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(19 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumbria House 16-20 Hockliffe Street
Leighton Buzzard
Beds
LU7 1GN
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed06 November 2012(10 years, 1 month after company formation)
Appointment Duration11 years, 5 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSummer House
Woodside Little Baddow
Chelmsford
Essex
CM3 4SR
Secretary NameMrs Shirley Gaik Heah Law
NationalityBritish
StatusResigned
Appointed11 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Warwick Gardens
Ilford
Essex
IG1 4LE
Director NameJennifer Reynolds
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(5 days after company formation)
Appointment Duration7 years, 3 months (resigned 29 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Shawbury Village
Shawbury Lane Shustoke
Coleshill
Warwickshire
B46 2RU
Director NameMr Harry Douglas Hill
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(5 days after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2009)
RoleManaging Director Countrywide
Country of ResidenceEngland
Correspondence AddressMoat Hall
Fordham
Colchester
Essex
CO6 3LU
Secretary NameChristopher James Goulden
NationalityBritish
StatusResigned
Appointed12 March 2003(6 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2008)
RoleAccountant
Correspondence Address11 Rosebarn Avenue
Exeter
Devon
EX4 6DY
Director NameMr Ian Ronald Fraser
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2003(1 year, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 11 December 2009)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm Lodge
Oxton
Kenton
Devon
EX16 8EX
Director NameVictor Christopher Pegna
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2003(1 year, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 2009)
RoleFinancial Services Sales
Correspondence Address1 St Briac Way
Exmouth
Devon
EX8 5RL
Director NameAngus Harry John Donald
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2003(1 year, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 30 October 2008)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address15 Compass Quay Haven Road
Exeter
Devon
EX2 8GW
Director NameMr Michael Brian Saunders
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2003(1 year, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 2009)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressHaynford
8 Sarlsdown Road
Exmouth
Devon
EX8 2HY
Director NamePeter Charles Turner
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2003(1 year, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 29 April 2010)
RoleEstate Agent
Correspondence AddressDovedale
Abbeyview Cornworthy
Totnes
Devon
TQ9 7ES
Director NameMr Andrew James Kitchener
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(2 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 April 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFour Winds
Exton
Exeter
Devon
EX3 0PP
Director NameJason Lemin Hooper
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(2 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 April 2010)
RoleEstate Agent
Correspondence Address15 Riverside Walk
Yealmpton
Plymouth
Devon
PL8 2LU
Director NameChristopher Petvin Thomas
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(2 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 April 2010)
RoleFinancial Services Director
Correspondence Address5 Westbourne Terrace
Saltash
Cornwall
PL12 6BX
Director NameMr Mark Tresham Cornfield
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(6 years after company formation)
Appointment Duration1 year, 6 months (resigned 16 April 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Biddington Way
Honiton
Devon
EX14 2GU
Secretary NameMr Mark Tresham Cornfield
NationalityBritish
StatusResigned
Appointed01 October 2008(6 years after company formation)
Appointment Duration1 year, 6 months (resigned 16 April 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Biddington Way
Honiton
Devon
EX14 2GU
Director NameMr Carl Graham Parker
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(6 years, 9 months after company formation)
Appointment Duration10 months (resigned 29 April 2010)
RoleDivisional Fs Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Breezehill
Wootton
Northampton
Northamptonshire
NN4 6AG
Director NameMr Steven Patrick Annells
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(6 years, 9 months after company formation)
Appointment Duration10 months (resigned 29 April 2010)
RoleDivisional Director
Country of ResidenceEngland
Correspondence Address8 Berber Close
Whiteley
Fareham
Hampshire
PO15 7HF
Secretary NameMrs Shirley Gaik Heah Law
StatusResigned
Appointed16 August 2010(7 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 February 2016)
RoleCompany Director
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG

Contact

Websitefulfords.co.uk
Telephone01395 320158
Telephone regionBudleigh Salterton

Location

Registered Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

2 at £1Countrywide Estate Agents
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 August 2023 (8 months, 2 weeks ago)
Next Return Due20 August 2024 (4 months from now)

Filing History

4 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
11 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
12 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
2 April 2019Director's details changed for Mr Gareth Rhys Williams on 18 March 2019 (2 pages)
18 March 2019Change of details for Countrywide Estate Agents as a person with significant control on 18 March 2019 (2 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
19 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
9 August 2018Change of details for Countrywide Estate Agents as a person with significant control on 6 July 2018 (2 pages)
19 October 2017Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Withdrawal of a person with significant control statement on 19 October 2017 (2 pages)
19 October 2017Withdrawal of a person with significant control statement on 19 October 2017 (2 pages)
19 October 2017Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
12 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
22 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
2 February 2016Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016 (1 page)
2 February 2016Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016 (1 page)
11 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(4 pages)
11 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(4 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
1 June 2015Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015 (1 page)
1 June 2015Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages)
1 June 2015Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015 (1 page)
1 June 2015Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015 (1 page)
1 June 2015Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages)
12 September 2014Annual return made up to 11 September 2014 with a full list of shareholders (4 pages)
12 September 2014Annual return made up to 11 September 2014 with a full list of shareholders (4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
9 January 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014 (1 page)
12 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(4 pages)
12 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(4 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
7 November 2012Registered office address changed from 1St Floor Above Austin & Wyatt the Square Bishops Waltham Southampton Hampshire SO32 1GG England on 7 November 2012 (1 page)
7 November 2012Registered office address changed from 1St Floor Above Austin & Wyatt the Square Bishops Waltham Southampton Hampshire SO32 1GG England on 7 November 2012 (1 page)
7 November 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
7 November 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
7 November 2012Registered office address changed from 1St Floor Above Austin & Wyatt the Square Bishops Waltham Southampton Hampshire SO32 1GG England on 7 November 2012 (1 page)
12 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
4 January 2012Registered office address changed from 31-33 Centre Way Locks Heath Southampton Hamshire SO31 6DX England on 4 January 2012 (1 page)
4 January 2012Registered office address changed from 31-33 Centre Way Locks Heath Southampton Hamshire SO31 6DX England on 4 January 2012 (1 page)
4 January 2012Registered office address changed from 31-33 Centre Way Locks Heath Southampton Hamshire SO31 6DX England on 4 January 2012 (1 page)
29 November 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
30 November 2010Registered office address changed from C/O Ian Sayner 31 / 33 Locks Heath Centre Locks Heath Southampton SO31 6DX United Kingdom on 30 November 2010 (1 page)
30 November 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
30 November 2010Registered office address changed from C/O Ian Sayner 31 / 33 Locks Heath Centre Locks Heath Southampton SO31 6DX United Kingdom on 30 November 2010 (1 page)
16 August 2010Appointment of Mrs Shirley Gaik Heah Law as a secretary (2 pages)
16 August 2010Appointment of Mrs Shirley Gaik Heah Law as a secretary (2 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
7 May 2010Termination of appointment of Steven Annells as a director (1 page)
7 May 2010Termination of appointment of Andrew Kitchener as a director (1 page)
7 May 2010Termination of appointment of Andrew Kitchener as a director (1 page)
7 May 2010Termination of appointment of Christopher Petvin Thomas as a director (1 page)
7 May 2010Termination of appointment of Jason Hooper as a director (1 page)
7 May 2010Termination of appointment of Steven Annells as a director (1 page)
7 May 2010Termination of appointment of Jason Hooper as a director (1 page)
7 May 2010Termination of appointment of Peter Turner as a director (1 page)
7 May 2010Termination of appointment of Carl Parker as a director (1 page)
7 May 2010Termination of appointment of Christopher Petvin Thomas as a director (1 page)
7 May 2010Termination of appointment of Carl Parker as a director (1 page)
7 May 2010Termination of appointment of Peter Turner as a director (1 page)
4 May 2010Appointment of Mr Gareth Rhys Williams as a director (2 pages)
4 May 2010Appointment of Mr Gareth Rhys Williams as a director (2 pages)
4 May 2010Termination of appointment of Mark Cornfield as a secretary (1 page)
4 May 2010Termination of appointment of Mark Cornfield as a secretary (1 page)
4 May 2010Termination of appointment of Mark Cornfield as a director (1 page)
4 May 2010Termination of appointment of Mark Cornfield as a director (1 page)
25 March 2010Registered office address changed from Leeward House, Fitzroy Road Exeter Devon U.K EX1 3LJ on 25 March 2010 (1 page)
25 March 2010Registered office address changed from Leeward House, Fitzroy Road Exeter Devon U.K EX1 3LJ on 25 March 2010 (1 page)
1 February 2010Termination of appointment of Harry Hill as a director (1 page)
1 February 2010Termination of appointment of Ian Fraser as a director (1 page)
1 February 2010Termination of appointment of Harry Hill as a director (1 page)
1 February 2010Termination of appointment of Ian Fraser as a director (1 page)
1 February 2010Termination of appointment of Jennifer Reynolds as a director (1 page)
1 February 2010Termination of appointment of Jennifer Reynolds as a director (1 page)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
16 September 2009Director appointed mr mark tresham cornfield (2 pages)
16 September 2009Return made up to 11/09/09; full list of members (6 pages)
16 September 2009Director appointed mr carl graham parker (2 pages)
16 September 2009Appointment terminated director victor pegna (1 page)
16 September 2009Director appointed mr steven patrick annells (2 pages)
16 September 2009Director appointed mr steven patrick annells (2 pages)
16 September 2009Appointment terminated secretary christopher goulden (1 page)
16 September 2009Director appointed mr carl graham parker (2 pages)
16 September 2009Appointment terminated secretary christopher goulden (1 page)
16 September 2009Appointment terminated director michael saunders (1 page)
16 September 2009Return made up to 11/09/09; full list of members (6 pages)
16 September 2009Appointment terminated director michael saunders (1 page)
16 September 2009Secretary appointed mr mark tresham cornfield (1 page)
16 September 2009Director appointed mr mark tresham cornfield (2 pages)
16 September 2009Appointment terminated director victor pegna (1 page)
16 September 2009Secretary appointed mr mark tresham cornfield (1 page)
12 December 2008Appointment terminated director angus donald (1 page)
12 December 2008Appointment terminated director angus donald (1 page)
12 September 2008Return made up to 11/09/08; full list of members (6 pages)
12 September 2008Return made up to 11/09/08; full list of members (6 pages)
8 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
8 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
23 November 2007Director's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
12 September 2007Return made up to 11/09/07; full list of members (4 pages)
12 September 2007Return made up to 11/09/07; full list of members (4 pages)
6 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
6 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
13 September 2006Return made up to 11/09/06; full list of members (4 pages)
13 September 2006Director's particulars changed (1 page)
13 September 2006Director's particulars changed (1 page)
13 September 2006Return made up to 11/09/06; full list of members (4 pages)
9 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
9 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
15 September 2005Location of debenture register (1 page)
15 September 2005Return made up to 11/09/05; full list of members (4 pages)
15 September 2005Location of register of members (1 page)
15 September 2005Return made up to 11/09/05; full list of members (4 pages)
15 September 2005Registered office changed on 15/09/05 from: leeward house fitzroy road exeter devon EX1 3LJ (1 page)
15 September 2005Location of register of members (1 page)
15 September 2005Registered office changed on 15/09/05 from: leeward house fitzroy road exeter devon EX1 3LJ (1 page)
15 September 2005Location of debenture register (1 page)
26 August 2005Director's particulars changed (2 pages)
26 August 2005Director's particulars changed (2 pages)
27 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
27 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
24 March 2005Registered office changed on 24/03/05 from: 5 southernhay west exeter devon EX1 1JG (1 page)
24 March 2005Registered office changed on 24/03/05 from: 5 southernhay west exeter devon EX1 1JG (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
23 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 2004Return made up to 11/09/04; full list of members (9 pages)
20 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
20 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
20 September 2004Return made up to 11/09/04; full list of members (9 pages)
14 February 2004New director appointed (2 pages)
14 February 2004New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
7 December 2003New director appointed (2 pages)
7 December 2003Director resigned (1 page)
7 December 2003New director appointed (2 pages)
7 December 2003New director appointed (2 pages)
7 December 2003New director appointed (2 pages)
7 December 2003New director appointed (2 pages)
7 December 2003New director appointed (2 pages)
7 December 2003Director resigned (1 page)
4 September 2003Return made up to 11/09/03; full list of members (7 pages)
4 September 2003Return made up to 11/09/03; full list of members (7 pages)
15 April 2003Registered office changed on 15/04/03 from: countrywide house perry way witham essex CM8 3SX (1 page)
15 April 2003Registered office changed on 15/04/03 from: countrywide house perry way witham essex CM8 3SX (1 page)
20 March 2003Secretary resigned (1 page)
20 March 2003New secretary appointed (2 pages)
20 March 2003Secretary resigned (1 page)
20 March 2003New secretary appointed (2 pages)
23 September 2002New director appointed (4 pages)
23 September 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
23 September 2002New director appointed (4 pages)
23 September 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
23 September 2002New director appointed (3 pages)
23 September 2002New director appointed (3 pages)
11 September 2002Incorporation (26 pages)
11 September 2002Incorporation (26 pages)