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.
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 | : |
|
Registered Address | : | Griffins Court, 24-32 London Road, Newbury, Berkshire, RG14 1JX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Coldridge House, Kingsclere Park, Kingsclere, Newbury, United Kingdom, RG20 4SW | Secretary | 01 April 2005 | Active |
Coldridge House, Kingsclere Park, Kingsclere, Newbury, United Kingdom, RG20 4SW | Director | 01 April 2005 | Active |
Coldridge House, Kingsclere Park, Kingsclere, Newbury, United Kingdom, RG20 4SW | Director | 01 April 2005 | Active |
Coldridge House, Kingsclere Park, Kingsclere, Newbury, United Kingdom, RG20 4SW | Director | 01 April 2005 | Active |
24-32 London Road, Newbury, RG14 1LA | Corporate Secretary | 14 July 2004 | Active |
8 Heath End Road, Baughurst, Tadley, RG26 5LX | Director | 05 July 2005 | Active |
24-32 London Road, Newbury, RG14 1LA | Corporate Director | 14 July 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-21 | Address | Change registered office address company with date old address new address. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2015-07-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-02 | Accounts | Change account reference date company previous extended. | Download |
2015-02-02 | Officers | Change person secretary company with change date. | Download |
2015-02-02 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.