Warning: file_put_contents(c/5d0d5840b5e97bae66e76fe1527fe5f7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Faw Property Limited, BT18 9HX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FAW PROPERTY LIMITED

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

This company is commonly known as Faw Property Limited. The company was founded 5 years ago and was given the registration number NI654061. The firm's registered office is in HOLYWOOD. You can find them at 25 Shore Road, , Holywood, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FAW PROPERTY LIMITED
Company Number:NI654061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2018
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:25 Shore Road, Holywood, Northern Ireland, BT18 9HX
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 Shore Road, Holywood, Northern Ireland, BT18 9HX

Director29 June 2018Active
25 Shore Road, Holywood, Northern Ireland, BT18 9HX

Director29 June 2018Active
25 Shore Road, Holywood, Northern Ireland, BT18 9HX

Director29 June 2018Active

People with Significant Control

Samuel John Alexander
Notified on:29 June 2018
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:Northern Ireland
Address:Pearl Assurance House, 2 Donegall Square East, Belfast, Northern Ireland, BT1 5HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Andrew Fetherston
Notified on:29 June 2018
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:Northern Ireland
Address:Pearl Assurance House, 2 Donegall Square East, Belfast, Northern Ireland, BT1 5HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Curt Wigham
Notified on:29 June 2018
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:Northern Ireland
Address:Pearl Assurance House, 2 Donegall Square East, Belfast, Northern Ireland, BT1 5HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type micro entity.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Accounts

Accounts with accounts type micro entity.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-03-02Accounts

Accounts with accounts type micro entity.

Download
2021-12-21Officers

Change person director company with change date.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Officers

Change person director company with change date.

Download
2021-06-17Officers

Change person director company with change date.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-10-07Address

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

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type micro entity.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Accounts

Change account reference date company previous shortened.

Download
2019-06-20Officers

Change person director company with change date.

Download
2018-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.