UKBizDB.co.uk

FIBRE PROPERTY & INVESTMENT COMPANY LIMITED

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

This company is commonly known as Fibre Property & Investment Company Limited. The company was founded 85 years ago and was given the registration number 00352095. The firm's registered office is in NORWICH. You can find them at 4 The Crescent, Chapel Field Road, Norwich, . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:FIBRE PROPERTY & INVESTMENT COMPANY LIMITED
Company Number:00352095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1939
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:4 The Crescent, Chapel Field Road, Norwich, NR2 1SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, The Crescent, Norwich, England, NR2 1SA

Secretary-Active
4, The Crescent, Norwich, England, NR2 1SA

Director-Active
71, Spixworth Road, Old Catton, Norwich, NR6 7NQ

Director-Active
10a, Wemyss Road, Blackheath, London, SE3 0TG

Director-Active
1 Parkhill Road, London, NW3 2YJ

Director-Active

People with Significant Control

Mrs Naomi Bertha Milne
Notified on:06 May 2016
Status:Active
Date of birth:May 1949
Nationality:United Kingdom
Address:64-66, Westwick Street, Norwich, NR2 4SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Brief
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Address:64-66, Westwick Street, Norwich, NR2 4SZ
Nature of control:
  • Significant influence or control
Mrs Anne Christine Brief
Notified on:06 April 2016
Status:Active
Date of birth:October 1946
Nationality:United Kingdom
Address:64-66, Westwick Street, Norwich, NR2 4SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Helen Celia Oldman
Notified on:06 April 2016
Status:Active
Date of birth:September 1945
Nationality:United Kingdom
Address:64-66, Westwick Street, Norwich, NR2 4SZ
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 (6 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
2022-01-12Gazette

Gazette dissolved liquidation.

Download
2021-10-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-06-16Address

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

Download
2021-06-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-16Resolution

Resolution.

Download
2021-06-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Accounts

Change account reference date company current extended.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download
2017-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Accounts

Accounts with accounts type total exemption full.

Download
2016-08-05Confirmation statement

Confirmation statement with updates.

Download
2016-06-22Accounts

Accounts with accounts type total exemption small.

Download
2015-08-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-06Accounts

Accounts with accounts type total exemption full.

Download
2014-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-02Accounts

Accounts with accounts type total exemption full.

Download
2013-08-06Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-05Address

Change registered office address company with date old address.

Download
2013-08-03Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.