UKBizDB.co.uk

FAWKES PROPERTIES LIMITED

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

This company is commonly known as Fawkes Properties Limited. The company was founded 28 years ago and was given the registration number 03166191. The firm's registered office is in STANSTEAD ABBOTTS. You can find them at 96 The Maltings Business Centre, The Maltings, Stanstead Abbotts, Herts. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:FAWKES PROPERTIES LIMITED
Company Number:03166191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 February 1996
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:96 The Maltings Business Centre, The Maltings, Stanstead Abbotts, Herts, England, SG12 8HG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
96, The Maltings Business Centre, The Maltings, Stanstead Abbotts, England, SG12 8HG

Secretary08 August 2001Active
96, The Maltings Business Centre, The Maltings, Stanstead Abbotts, England, SG12 8HG

Director29 February 1996Active
96, The Maltings Business Centre, The Maltings, Stanstead Abbotts, England, SG12 8HG

Director31 October 2002Active
96, The Maltings Business Centre, The Maltings, Stanstead Abbotts, England, SG12 8HG

Director31 October 2002Active
The Camerons, 10 Castledon Road Downham, Billericay, CM11 1LD

Secretary29 February 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary29 February 1996Active
The Camerons, 10 Castledon Road Downham, Billericay, CM11 1LD

Director29 February 1996Active
96, The Maltings Business Centre, The Maltings, Stanstead Abbotts, England, SG12 8HG

Director31 October 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director29 February 1996Active

People with Significant Control

Maltings Trustees Limited
Notified on:29 February 2024
Status:Active
Country of residence:England
Address:96, The Maltings Business Centre, Stanstead Abbotts, England, SG12 8HG
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Lorena Joyce Fawkes
Notified on:06 April 2016
Status:Active
Date of birth:March 1931
Nationality:British
Country of residence:United Kingdom
Address:Springfield House, 99/101 Crossbrook Street, Waltham Cross, United Kingdom, EN8 8JR
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Persons with significant control

Notification of a person with significant control.

Download
2024-03-11Persons with significant control

Change to a person with significant control.

Download
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Confirmation statement

Confirmation statement with updates.

Download
2023-09-25Officers

Termination director company with name termination date.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Officers

Change person director company with change date.

Download
2021-11-04Officers

Change person director company with change date.

Download
2021-11-04Officers

Change person director company with change date.

Download
2021-11-04Officers

Change person director company with change date.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-03-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type small.

Download
2017-07-18Address

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

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2017-03-09Officers

Change person director company with change date.

Download
2017-03-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.