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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
96, The Maltings Business Centre, The Maltings, Stanstead Abbotts, England, SG12 8HG | Secretary | 08 August 2001 | Active |
96, The Maltings Business Centre, The Maltings, Stanstead Abbotts, England, SG12 8HG | Director | 29 February 1996 | Active |
96, The Maltings Business Centre, The Maltings, Stanstead Abbotts, England, SG12 8HG | Director | 31 October 2002 | Active |
96, The Maltings Business Centre, The Maltings, Stanstead Abbotts, England, SG12 8HG | Director | 31 October 2002 | Active |
The Camerons, 10 Castledon Road Downham, Billericay, CM11 1LD | Secretary | 29 February 1996 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 29 February 1996 | Active |
The Camerons, 10 Castledon Road Downham, Billericay, CM11 1LD | Director | 29 February 1996 | Active |
96, The Maltings Business Centre, The Maltings, Stanstead Abbotts, England, SG12 8HG | Director | 31 October 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 29 February 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-25 | Officers | Termination director company with name termination date. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-04 | Officers | Change person director company with change date. | Download |
2021-11-04 | Officers | Change person director company with change date. | Download |
2021-11-04 | Officers | Change person director company with change date. | Download |
2021-11-04 | Officers | Change person director company with change date. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-19 | Accounts | Accounts with accounts type small. | Download |
2017-07-18 | Address | Change registered office address company with date old address new address. | Download |
2017-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-09 | Officers | Change person director company with change date. | Download |
2017-03-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.