UKBizDB.co.uk

FISHBURN PROPERTY LIMITED

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

This company is commonly known as Fishburn Property Limited. The company was founded 11 years ago and was given the registration number 08501171. The firm's registered office is in ST ANNES-ON-SEA. You can find them at 17 Wood Street, , St Annes-on-sea, Lancashire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FISHBURN PROPERTY LIMITED
Company Number:08501171
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:17 Wood Street, St Annes-on-sea, Lancashire, FY8 1QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Wood Street, St Annes On The Sea, England, FY8 1QR

Director13 May 2015Active
Suite 459, Courthill House, 60 Water Lane, Wilmslow, England, SK9 5AJ

Director28 October 2019Active
17, Wood Street, Lytham St. Annes, England, FY8 1QR

Secretary23 April 2013Active
17, Wood Street, Lytham St. Annes, England, FY8 1QR

Director23 April 2013Active

People with Significant Control

Mills And Reeve Trust Corporation Limited
Notified on:22 December 2023
Status:Active
Country of residence:England
Address:1 St James Court, St. James Court, Norwich, England, NR3 1RU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter James Baker
Notified on:22 December 2021
Status:Active
Date of birth:October 1981
Nationality:British
Address:17, Wood Street, St Annes-On-Sea, FY8 1QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 percent
Mrs Aida Shisa Watson
Notified on:22 December 2021
Status:Active
Date of birth:April 1977
Nationality:British
Address:17, Wood Street, St Annes-On-Sea, FY8 1QR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ralph Benjamin Watson
Notified on:22 December 2021
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:Suite 459, Courthill House, Wilmslow, England, SK9 5AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
Mr Peter George Watson
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Address:17, Wood Street, St Annes-On-Sea, FY8 1QR
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Persons with significant control

Change to a person with significant control.

Download
2024-01-17Officers

Change person director company with change date.

Download
2023-12-29Confirmation statement

Confirmation statement with updates.

Download
2023-12-29Persons with significant control

Change to a person with significant control.

Download
2023-12-29Persons with significant control

Change to a person with significant control.

Download
2023-12-29Persons with significant control

Change to a person with significant control.

Download
2023-12-29Persons with significant control

Notification of a person with significant control.

Download
2023-08-12Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type total exemption full.

Download
2022-08-19Accounts

Accounts amended with accounts type total exemption full.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-03-11Persons with significant control

Notification of a person with significant control.

Download
2022-03-11Persons with significant control

Notification of a person with significant control.

Download
2022-03-11Persons with significant control

Notification of a person with significant control.

Download
2022-03-11Persons with significant control

Cessation of a person with significant control.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Resolution

Resolution.

Download
2019-10-28Officers

Appoint person director company with name date.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.