Fanfare Properties Limited PETERBOROUGH


Founded in 1960, Fanfare Properties, classified under reg no. 00654722 is an active company. Currently registered at 285 London Road PE7 0LD, Peterborough the company has been in the business for sixty four years. Its financial year was closed on February 28 and its latest financial statement was filed on 2022/02/28.

The firm has 7 directors, namely Annette D., Lauren S. and Ronnie S. and others. Of them, David G., Eli S., Alan G. have been with the company the longest, being appointed on 4 June 2013 and Annette D. has been with the company for the least time - from 25 May 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fanfare Properties Limited Address / Contact

Office Address 285 London Road
Town Peterborough
Post code PE7 0LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00654722
Date of Incorporation Thu, 31st Mar 1960
Industry Other service activities not elsewhere classified
End of financial Year 28th February
Company age 64 years old
Account next due date Thu, 30th Nov 2023 (184 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Annette D.

Position: Director

Appointed: 25 May 2021

Lauren S.

Position: Director

Appointed: 16 December 2020

Ronnie S.

Position: Director

Appointed: 16 December 2020

Caroline H.

Position: Director

Appointed: 04 February 2019

David G.

Position: Director

Appointed: 04 June 2013

Eli S.

Position: Director

Appointed: 04 June 2013

Alan G.

Position: Director

Appointed: 04 June 2013

Peter D.

Position: Director

Appointed: 04 June 2013

Resigned: 17 May 2019

Ashley D.

Position: Secretary

Appointed: 26 December 1999

Resigned: 04 June 2013

Moss S.

Position: Director

Appointed: 09 April 1992

Resigned: 13 November 1996

Trevor S.

Position: Director

Appointed: 09 April 1992

Resigned: 04 June 2013

Jocelyn S.

Position: Secretary

Appointed: 09 April 1992

Resigned: 26 December 1999

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats identified, there is O&H Strategic Land Limited from St Helier, Jersey. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is O&H Mayfair Limited that put London as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

O&H Strategic Land Limited

44 Esplanade, St Helier, St Helier, JE4 9WG, Jersey

Legal authority Jersey
Legal form Private Company Limited By Shares
Country registered Jersey
Place registered The Jersey Financial Services Commission
Registration number 125791
Notified on 21 September 2018
Ceased on 21 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

O&H Mayfair Limited

25-28 Old Burlington Street, London, London, W1S 3AN

Legal authority Uk
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered England And Wales
Registration number 05233405
Notified on 6 April 2016
Ceased on 21 September 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Debtors8 018 07818 07818 07818 078
Other
Administrative Expenses150   
Amounts Owed By Group Undertakings8 018 07818 07818 07818 078
Creditors1 469   
Dividends Paid 8 000 000  
Dividends Paid On Shares Final 8 000 000  
Net Current Assets Liabilities8 016 60918 07818 07818 078
Other Creditors1 469   
Other Operating Income Format1 1 469  
Profit Loss-1501 469  
Profit Loss On Ordinary Activities Before Tax-1501 469  
Tax Expense Credit Applicable Tax Rate-29279  
Tax Increase Decrease Arising From Group Relief Tax Reconciliation -279  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss29   

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Full accounts for the period ending 2023/02/28
filed on: 24th, November 2023
Free Download (15 pages)

Company search