Fairgrove Properties started in year 2000 as Private Limited Company with registration number 03918560. The Fairgrove Properties company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Nottingham at 550 Valley Road. Postal code: NG5 1JJ.
There is a single director in the firm at the moment - Christopher H., appointed on 14 November 2022. In addition, a secretary was appointed - Christopher H., appointed on 14 November 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Christopher S. who worked with the the firm until 14 November 2022.
Office Address | 550 Valley Road |
Office Address2 | Basford |
Town | Nottingham |
Post code | NG5 1JJ |
Country of origin | United Kingdom |
Registration Number | 03918560 |
Date of Incorporation | Thu, 3rd Feb 2000 |
Industry | Other building completion and finishing |
End of financial Year | 31st December |
Company age | 24 years old |
Account next due date | Sat, 30th Sep 2023 (210 days after) |
Account last made up date | Fri, 31st Dec 2021 |
Next confirmation statement due date | Wed, 29th Nov 2023 (2023-11-29) |
Last confirmation statement dated | Tue, 15th Nov 2022 |
The list of PSCs who own or control the company includes 3 names. As we identified, there is Christopher H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Christopher H. This PSC has significiant influence or control over the company,. Moving on, there is Stephen M., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.
Christopher H.
Notified on | 14 November 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Christopher H.
Notified on | 18 February 2019 |
Ceased on | 14 November 2022 |
Nature of control: |
significiant influence or control |
Stephen M.
Notified on | 1 February 2017 |
Ceased on | 14 November 2022 |
Nature of control: |
significiant influence or control |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2014-12-31 | 2015-12-31 | 2016-12-31 | 2017-12-31 | 2018-12-31 | 2019-12-31 | 2020-12-31 | 2021-12-31 |
Balance Sheet | ||||||||
Cash Bank On Hand | 1 | |||||||
Current Assets | 1 272 | 1 273 | 1 272 | |||||
Debtors | 1 272 | 1 272 | 1 272 | 1 272 | ||||
Net Assets Liabilities | -72 647 | -72 698 | -72 760 | -73 701 | -73 701 | -73 701 | -73 713 | -73 725 |
Other Debtors | 1 272 | 1 272 | 1 272 | 1 272 | ||||
Other | ||||||||
Amounts Owed To Other Related Parties Other Than Directors | 92 916 | 92 922 | ||||||
Bank Borrowings Overdrafts | 6 | |||||||
Creditors | 92 786 | 92 851 | 92 927 | 92 922 | 92 922 | 91 650 | 91 665 | 91 680 |
Net Current Assets Liabilities | -91 514 | -91 578 | -91 655 | -91 650 | -91 650 | -91 650 | -91 665 | -91 680 |
Number Shares Issued Fully Paid | 4 | 4 | 4 | 4 | 4 | 4 | 4 | |
Par Value Share | 1 | 1 | 1 | 1 | 1 | 1 | ||
Provisions For Liabilities Balance Sheet Subtotal | -18 867 | -18 880 | ||||||
Taxation Including Deferred Taxation Balance Sheet Subtotal | -18 880 | -18 895 | -17 949 | -17 949 | -17 949 | -17 952 | -17 955 | |
Total Assets Less Current Liabilities | -91 514 | -91 578 | -91 655 | -91 650 | -91 650 | -91 650 | -91 665 | -91 680 |
Trade Creditors Trade Payables | 5 |
Type | Category | Free download | |
---|---|---|---|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31 filed on: 9th, June 2022 |
accounts | Free Download (7 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy