UKBizDB.co.uk

F.H. PROPERTIES LIMITED

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

This company is commonly known as F.h. Properties Limited. The company was founded 63 years ago and was given the registration number 00673358. The firm's registered office is in STOKE-ON-TRENT. You can find them at 88 Cranberry Lane, Alsager, Stoke-on-trent, Staffordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:F.H. PROPERTIES LIMITED
Company Number:00673358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 1960
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:88 Cranberry Lane, Alsager, Stoke-on-trent, Staffordshire, England, ST7 2NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
88, Cranberry Lane, Alsager, Stoke-On-Trent, England, ST7 2NX

Secretary26 April 2012Active
222, 222, Edgeworth Close, Camrose, Canada,

Director19 April 2020Active
88, Cranberry Lane, Alsager, Stoke-On-Trent, England, ST7 2NX

Director26 April 2012Active
21 Sharnbrook Drive, Sharnbrook Drive, Crewe, England, CW2 8TZ

Director19 April 2020Active
7 Biddulph Grange, Biddulph Grange Road Biddulph, Stoke On Trent, ST87SD

Secretary04 May 2000Active
Acapulco House 26 Princess Drive, Crewe, CW2 8HP

Secretary-Active
6 Princess Grove, Wistaston, Crewe, CW2 8HR

Secretary08 October 1996Active
7 Biddulph Grange, Biddulph Grange Road Biddulph, Stoke On Trent, ST87SD

Director01 June 1999Active
Acapulco House 26 Princess Drive, Crewe, CW2 8HP

Director-Active
29, Richmond Village, St. Josephs Way, Nantwich, England, CW5 6TD

Director-Active

People with Significant Control

Mr Richard John Hockenhull
Notified on:26 March 2020
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:88, Cranberry Lane, Cranberry Lane, Stoke-On-Trent, England, ST7 2NX
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Richard John Hockenhull
Notified on:06 April 2016
Status:Active
Date of birth:October 1932
Nationality:British
Country of residence:England
Address:88, Cranberry Lane, Stoke-On-Trent, England, ST7 2NX
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Frank Thomas Hockenhull
Notified on:06 April 2016
Status:Active
Date of birth:October 1932
Nationality:British
Country of residence:England
Address:29 St Josephs Way, St. Josephs Way, Nantwich, England, CW5 6TD
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Confirmation statement

Confirmation statement with updates.

Download
2021-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Confirmation statement

Confirmation statement with updates.

Download
2020-08-20Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Persons with significant control

Notification of a person with significant control.

Download
2020-06-03Persons with significant control

Cessation of a person with significant control.

Download
2020-06-03Persons with significant control

Cessation of a person with significant control.

Download
2020-06-02Persons with significant control

Notification of a person with significant control.

Download
2020-05-01Address

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

Download
2020-04-23Persons with significant control

Change to a person with significant control.

Download
2020-04-23Officers

Termination director company with name termination date.

Download
2020-04-23Officers

Appoint person director company with name date.

Download
2020-04-23Officers

Appoint person director company with name date.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-08-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-01Confirmation statement

Confirmation statement with updates.

Download
2018-08-02Accounts

Accounts with accounts type total exemption full.

Download
2017-08-31Confirmation statement

Confirmation statement with updates.

Download
2017-07-25Accounts

Accounts with accounts type total exemption full.

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.