Fordington Manor Developments Limited HUNGERFORD


Founded in 1997, Fordington Manor Developments, classified under reg no. 03379898 is an active company. Currently registered at 31a Charnham Street RG17 0EJ, Hungerford the company has been in the business for twenty seven years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2023/04/30. Since 1997/07/02 Fordington Manor Developments Limited is no longer carrying the name K.t. Contracts.

Currently there are 2 directors in the the firm, namely Sally L. and Richard F.. In addition one secretary - Sally L. - is with the company. 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 - Ian F. who worked with the the firm until 24 February 2020.

Fordington Manor Developments Limited Address / Contact

Office Address 31a Charnham Street
Town Hungerford
Post code RG17 0EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03379898
Date of Incorporation Tue, 3rd Jun 1997
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 27 years old
Account next due date Fri, 31st Jan 2025 (248 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Sally L.

Position: Secretary

Appointed: 15 December 2021

Sally L.

Position: Director

Appointed: 18 March 2017

Richard F.

Position: Director

Appointed: 18 March 2017

Pamela F.

Position: Director

Appointed: 17 February 2014

Resigned: 13 April 2016

Anita R.

Position: Director

Appointed: 17 February 2014

Resigned: 31 July 2023

David R.

Position: Director

Appointed: 23 June 1997

Resigned: 18 March 2017

Ian F.

Position: Director

Appointed: 23 June 1997

Resigned: 24 February 2020

Ian F.

Position: Secretary

Appointed: 23 June 1997

Resigned: 24 February 2020

Dmcs Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 June 1997

Resigned: 23 June 1997

Dmcs Directors Limited

Position: Nominee Director

Appointed: 03 June 1997

Resigned: 23 June 1997

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats researched, there is Anita R. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Ian F. This PSC owns 25-50% shares.

Anita R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Ian F.

Notified on 13 April 2016
Ceased on 24 February 2020
Nature of control: 25-50% shares

Company previous names

K.t. Contracts July 2, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand 7 748  9 90513 34519 29919 375
Current Assets83 36786 42557 35725 7719 90530 14240 38459 905
Debtors83 36778 67757 35725 771 16 79721 08540 530
Net Assets Liabilities225 732242 849259 609266 171272 070295 609365 938367 356
Other Debtors83 36778 67757 35725 771 16 79721 08540 530
Property Plant Equipment315 000315 000315 000315 000315 000315 000360 000360 000
Other
Average Number Employees During Period44443333
Bank Overdrafts3 589 4 0144 339    
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment     159 853159 853159 853
Creditors172 635158 576112 74874 60052 83549 53334 44652 549
Decrease In Loans Owed By Related Parties Due To Loans Repaid-18 337-4 690-21 320-31 586-25 771   
Decrease In Loans Owed To Related Parties Due To Loans Repaid     -10 456  
Gain Loss On Revaluation Other Assets Net Tax In Other Comprehensive Income      45 000 
Increase In Loans Owed By Related Parties Due To Loans Advanced     16 797  
Increase In Loans Owed To Related Parties Due To Loans Advanced    10 456   
Loans Owed By Related Parties83 36778 67757 35725 771 16 797  
Loans Owed To Related Parties    10 456   
Net Current Assets Liabilities-89 268-72 151-55 391-48 829-42 930-19 3915 9387 356
Other Creditors163 007152 030102 64566 37648 16744 01128 50449 402
Property Plant Equipment Gross Cost315 000315 000315 000315 000315 000315 000360 000360 000
Taxation Social Security Payable6 0396 5466 0893 8854 6685 5225 9423 147
Total Borrowings3 589 4 0144 339    
Total Increase Decrease From Revaluations Property Plant Equipment      45 000 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 11th, September 2023
Free Download (7 pages)

Company search