Faccombe Estates Limited NR ANDOVER


Founded in 1978, Faccombe Estates, classified under reg no. 01378213 is an active company. Currently registered at The Estate Office SP11 0DS, Nr Andover the company has been in the business for 46 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 2 directors in the the firm, namely Alastair B. and Rupert E.. In addition one secretary - Ian S. - is with the company. At present 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.

Faccombe Estates Limited Address / Contact

Office Address The Estate Office
Office Address2 Faccombe
Town Nr Andover
Post code SP11 0DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01378213
Date of Incorporation Wed, 12th Jul 1978
Industry Silviculture and other forestry activities
Industry Mixed farming
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Alastair B.

Position: Director

Appointed: 01 March 2018

Ian S.

Position: Secretary

Appointed: 28 February 2018

Rupert E.

Position: Director

Appointed: 30 January 2017

Richard H.

Position: Director

Appointed: 27 February 2008

Resigned: 30 January 2017

Arabella B.

Position: Director

Appointed: 27 January 2005

Resigned: 18 March 2008

Pauline S.

Position: Secretary

Appointed: 15 May 2003

Resigned: 28 February 2018

Julian H.

Position: Secretary

Appointed: 21 March 2003

Resigned: 15 May 2003

Catherine H.

Position: Director

Appointed: 22 October 2002

Resigned: 05 November 2002

Julian H.

Position: Director

Appointed: 22 October 2002

Resigned: 05 November 2002

Margaret S.

Position: Secretary

Appointed: 01 May 1997

Resigned: 21 March 2003

David H.

Position: Director

Appointed: 30 October 1991

Resigned: 31 January 2005

Rosemary R.

Position: Director

Appointed: 30 October 1991

Resigned: 01 May 1997

Katharine N.

Position: Secretary

Appointed: 30 October 1991

Resigned: 01 May 1997

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats discovered, there is Etablissement Landeco Vaduz from Vaduz, Liechtenstein. This PSC is categorised as "a stiftung" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Langret Investments S.a. that put Geneva, Switzerland as the address. This PSC has a legal form of "a 100% shareholder", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Etablissement Landeco Vaduz

Aeulestrasse 5 9490 Vaduz, Vaduz, PO Box PO BOX 83, Liechtenstein

Legal authority Liechtenstein Foundation Law (2009)
Legal form Stiftung
Country registered Liechtenstein
Place registered Liechtenstein
Registration number Fl-0001.042.406-0
Notified on 19 April 2017
Nature of control: 75,01-100% shares

Langret Investments S.A.

4 Route De Florissant, Case Portale 431, Geneva, Switzerland

Legal authority Companies Act
Legal form 100% Shareholder
Notified on 17 June 2016
Ceased on 19 April 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand74 681105 820
Current Assets5 677 9055 906 765
Debtors5 216 8805 256 551
Net Assets Liabilities10 623 53610 364 102
Property Plant Equipment6 433 0337 237 520
Total Inventories386 344544 394
Other
Accumulated Depreciation Impairment Property Plant Equipment5 282 1505 648 908
Average Number Employees During Period1514
Creditors971 6232 205 113
Disposals Decrease In Depreciation Impairment Property Plant Equipment 87 777
Disposals Property Plant Equipment 523 916
Fixed Assets6 433 0337 237 520
Increase From Depreciation Charge For Year Property Plant Equipment 454 535
Net Current Assets Liabilities4 706 2823 701 652
Property Plant Equipment Gross Cost11 715 18312 886 428
Total Additions Including From Business Combinations Property Plant Equipment 1 683 451
Total Assets Less Current Liabilities11 139 31510 939 172
Total Increase Decrease From Revaluations Property Plant Equipment 11 710

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 9th, January 2023
Free Download (12 pages)

Company search

Advertisements