UKBizDB.co.uk

FABFORD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fabford Limited. The company was founded 35 years ago and was given the registration number 02339164. The firm's registered office is in CAMBERLEY. You can find them at Building 2 Riverside Way, Watchmoor Park, Camberley, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:FABFORD LIMITED
Company Number:02339164
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Building 2 Riverside Way, Watchmoor Park, Camberley, England, GU15 3YL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Osprey House, Ivanhoe Road, Finchampstead, United Kingdom, RG40 4QQ

Director02 February 2010Active
Unit 11, Milbanke Court, Milbanke Way, Bracknell, England, RG12 1RP

Director01 March 2006Active
70 Shinfield Road, Reading, RG2 7DA

Secretary01 March 2006Active
Milestone Cottage, Basingstoke Road Three Mile Cross, Reading, RG7 1AX

Secretary26 September 1996Active
The Old Orchard Burney Road, Westhumble, Dorking, RH5 6AU

Secretary05 April 1993Active
Loddon Lodge Lambs Lane, Swallowfield, Reading, RG7 1JE

Secretary04 May 1994Active
Kings Court 12 King Street, Leeds, LS1 2HL

Secretary-Active
24 Bishops Avenue, Elstree, Borehamwood, WD6 3LZ

Secretary20 February 1992Active
Cherry Orchard, Sunninghill Park, Ascot, SL5 7RQ

Director20 April 1999Active
Carcasonne, Oldfield Road, Maidenhead, SL6 1UA

Director21 May 1997Active
4 Southwood Gardens, Hinchley Wood, Esher, KT10 0DE

Director05 November 1992Active
31 Woodmancott Clos6, Bracknell, RG12 0XU

Director01 March 2006Active
Milestone Cottage, Basingstoke Road Three Mile Cross, Reading, RG7 1AX

Director17 March 1994Active
White House, Murrell Hill Lane, Murrel Hill Binfield, Bracknell, RG42 4BY

Director17 March 1994Active
1 Llanvair Drive, South Ascot, SL5 9HS

Director17 March 1994Active
Heather Cottage Popeswood Road, Binfield, Bracknell, RG42 4AG

Director17 March 1994Active
Turnhams Gill, Furners Lane, Henfield, BN5 9HX

Director17 March 1994Active
Greenfinches, 4 Buckthorn Close, Wokingham, RG40 5YD

Director20 April 1999Active
The Old Orchard Burney Road, Westhumble, Dorking, RH5 6AU

Director22 December 1993Active
11 Trevor Square, London, SW7 1DT

Director17 March 1994Active
Down Cottage, Woolley, Wantage, OX12 8NH

Director17 March 1994Active
9 Benning Way, Wokingham, RG11 1XX

Director17 March 1994Active
22 Corner Green, Pond Road Blackheath, London, SE3 9JJ

Director28 May 1993Active
5 Elton Drive, Maidenhead, SL6 7NA

Director17 March 1994Active
130 Clapham Common, West Side, London, SW4 9BD

Director-Active
30 Birchwood Road, West Byfleet, KT14 6DW

Director16 February 1998Active
6 Silwood, Bracknell, RG12 8WU

Director10 January 1995Active
58 Portland Road, London, W11 4LQ

Director05 November 1992Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with updates.

Download
2024-01-30Officers

Change person director company with change date.

Download
2023-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-02Address

Change registered office address company with date old address new address.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-08Address

Change registered office address company with date old address new address.

Download
2020-02-07Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-06Confirmation statement

Confirmation statement with updates.

Download
2018-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-08Confirmation statement

Confirmation statement with updates.

Download
2018-02-08Officers

Change person director company with change date.

Download
2018-02-08Officers

Change person director company with change date.

Download
2017-08-09Accounts

Accounts with accounts type unaudited abridged.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Accounts

Accounts with accounts type total exemption small.

Download
2016-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-28Address

Change registered office address company with date old address new address.

Download
2015-10-03Accounts

Accounts with accounts type total exemption small.

Download
2015-02-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.