UKBizDB.co.uk

FACILITY AND PROPERTY RESOURCE LIMITED

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

This company is commonly known as Facility And Property Resource Limited. The company was founded 19 years ago and was given the registration number 05179320. The firm's registered office is in NEWBURY. You can find them at Griffins Court, 24-32 London Road, Newbury, Berkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:FACILITY AND PROPERTY RESOURCE LIMITED
Company Number:05179320
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Griffins Court, 24-32 London Road, Newbury, Berkshire, RG14 1JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coldridge House, Kingsclere Park, Kingsclere, Newbury, United Kingdom, RG20 4SW

Secretary01 April 2005Active
Coldridge House, Kingsclere Park, Kingsclere, Newbury, United Kingdom, RG20 4SW

Director01 April 2005Active
Coldridge House, Kingsclere Park, Kingsclere, Newbury, United Kingdom, RG20 4SW

Director01 April 2005Active
Coldridge House, Kingsclere Park, Kingsclere, Newbury, United Kingdom, RG20 4SW

Director01 April 2005Active
24-32 London Road, Newbury, RG14 1LA

Corporate Secretary14 July 2004Active
8 Heath End Road, Baughurst, Tadley, RG26 5LX

Director05 July 2005Active
24-32 London Road, Newbury, RG14 1LA

Corporate Director14 July 2004Active

People with Significant Control

Mr Brian Rebbettes
Notified on:06 April 2016
Status:Active
Date of birth:March 1937
Nationality:English
Country of residence:United Kingdom
Address:Coldridge House, Kingsclere Park, Newbury, United Kingdom, RG20 4SW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Timothy Rebbettes
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:United Kingdom
Address:Coldridge House, Kingsclere Park, Newbury, United Kingdom, RG20 4SW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Philip Rebbettes
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:United Kingdom
Country of residence:United Kingdom
Address:Coldridge House, Kingsclere Park, Newbury, United Kingdom, RG20 4SW
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type dormant.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts amended with accounts type total exemption full.

Download
2022-09-15Accounts

Accounts with accounts type dormant.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Address

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

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Mortgage

Mortgage satisfy charge full.

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Confirmation statement

Confirmation statement with updates.

Download
2019-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download
2015-07-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-09Accounts

Accounts with accounts type total exemption small.

Download
2015-02-02Accounts

Change account reference date company previous extended.

Download
2015-02-02Officers

Change person secretary company with change date.

Download
2015-02-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.