F M F Properties Limited LEIGH-ON-SEA


F M F Properties started in year 2002 as Private Limited Company with registration number 04437233. The F M F Properties company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Leigh-on-sea at 57a Broadway. Postal code: SS9 1PE. Since Friday 7th June 2002 F M F Properties Limited is no longer carrying the name Kerry Properties.

The company has 2 directors, namely Cheryl F., Francis F.. Of them, Francis F. has been with the company the longest, being appointed on 13 May 2002 and Cheryl F. has been with the company for the least time - from 9 September 2021. As of 23 May 2024, there were 2 ex secretaries - Yuksell A., Kerry B. and others listed below. There were no ex directors.

F M F Properties Limited Address / Contact

Office Address 57a Broadway
Town Leigh-on-sea
Post code SS9 1PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04437233
Date of Incorporation Mon, 13th May 2002
Industry Other accommodation
End of financial Year 30th May
Company age 22 years old
Account next due date Thu, 29th Feb 2024 (84 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Cheryl F.

Position: Director

Appointed: 09 September 2021

Francis F.

Position: Director

Appointed: 13 May 2002

Yuksell A.

Position: Secretary

Appointed: 01 June 2003

Resigned: 26 July 2010

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 May 2002

Resigned: 13 May 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 13 May 2002

Resigned: 13 May 2002

Kerry B.

Position: Secretary

Appointed: 13 May 2002

Resigned: 01 June 2003

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we found, there is Cheryl F. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Frank F. This PSC owns 25-50% shares and has 25-50% voting rights.

Cheryl F.

Notified on 1 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Frank F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Kerry Properties June 7, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-302021-05-312022-05-312023-05-31
Net Worth231 146231 573225 576234 251248 671   
Balance Sheet
Cash Bank On Hand     4117 55213 266
Current Assets96 53959 16959 15855 65167 2504118 32514 300
Debtors25 24222 67422 674   7731 034
Net Assets Liabilities     261 216604 188609 130
Property Plant Equipment     270 589700 000700 000
Cash Bank In Hand71 29736 49536 484     
Net Assets Liabilities Including Pension Asset Liability231 146231 573225 576234 251248 671   
Tangible Fixed Assets209 645209 645209 645     
Reserves/Capital
Called Up Share Capital222     
Profit Loss Account Reserve231 144231 571225 574     
Shareholder Funds231 146231 573225 576234 251248 671   
Other
Accumulated Depreciation Impairment Property Plant Equipment     40 781  
Average Number Employees During Period      11
Creditors     9 78410 97012 003
Depreciation Rate Used For Property Plant Equipment      2020
Disposals Decrease In Depreciation Impairment Property Plant Equipment      50 403 
Disposals Property Plant Equipment      101 725 
Increase From Depreciation Charge For Year Property Plant Equipment      9 622 
Net Current Assets Liabilities76 55740 76231 76538 88050 397-9 373-2 6452 297
Property Plant Equipment Gross Cost     311 370700 000700 000
Taxation Including Deferred Taxation Balance Sheet Subtotal      93 16793 167
Total Assets Less Current Liabilities286 202250 407241 410248 525260 042261 216697 355702 297
Total Increase Decrease From Revaluations Property Plant Equipment      490 355 
Advances Credits Directors     5 685786 907
Advances Credits Made In Period Directors      5 607 
Accruals Deferred Income   1 4401 440   
Creditors Due After One Year55 05618 83415 83412 8349 931   
Creditors Due Within One Year19 98218 40727 39316 77116 853   
Fixed Assets209 645209 645209 645209 645209 645   
Number Shares Allotted 22     
Par Value Share 11     
Share Capital Allotted Called Up Paid222     
Tangible Fixed Assets Cost Or Valuation209 645209 645209 645     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registered office address changed from 554 Streatham High Road London SW16 3QG England to 57a Broadway Leigh-on-Sea Essex SS9 1PE on Wednesday 11th January 2023
filed on: 11th, January 2023
Free Download (2 pages)

Company search