Fairbanks Properties Limited DERBY


Founded in 2015, Fairbanks Properties, classified under reg no. 09813404 is an active company. Currently registered at 1 Pinnacle Way DE24 8ZS, Derby the company has been in the business for nine years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 3 directors, namely William R., Matthew A. and Christopher J.. Of them, Matthew A., Christopher J. have been with the company the longest, being appointed on 7 October 2015 and William R. has been with the company for the least time - from 29 October 2015. As of 18 April 2024, our data shows no information about any ex officers on these positions.

Fairbanks Properties Limited Address / Contact

Office Address 1 Pinnacle Way
Office Address2 Pride Park
Town Derby
Post code DE24 8ZS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09813404
Date of Incorporation Wed, 7th Oct 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

William R.

Position: Director

Appointed: 29 October 2015

Matthew A.

Position: Director

Appointed: 07 October 2015

Christopher J.

Position: Director

Appointed: 07 October 2015

People with significant control

The register of PSCs who own or have control over the company includes 5 names. As BizStats researched, there is Christopher J. This PSC. The second entity in the PSC register is Matthew A. This PSC . Then there is William R., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC .

Christopher J.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Matthew A.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

William R.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

M R Anwyl Limited

1 Pinnacle Way Pride Park, Derby, Derbyshire, DE24 8ZS, United Kingdom

Legal authority Uk
Legal form Limited Company
Country registered England And Wales
Place registered Uk
Registration number 08336135
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Christopher J Jones Limited

1 Pinnacle Way Pride Park, Derby, Derbyshire, DE24 8ZS, United Kingdom

Legal authority Uk
Legal form Limited Company
Country registered England And Wales
Place registered Uk
Registration number 04704986
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-14 727      
Balance Sheet
Cash Bank In Hand11 701      
Cash Bank On Hand11 70156 56440 35111 19014 67322 4908 114
Current Assets54 72756 56440 35134 54938 03245 84931 473
Debtors43 026  23 35923 35923 35923 359
Net Assets Liabilities-14 727239 107324 909406 772495 078572 646624 260
Net Assets Liabilities Including Pension Asset Liability-14 727      
Tangible Fixed Assets1 298 016      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve-14 827      
Shareholder Funds-14 727      
Other
Accrued Liabilities Deferred Income75027 74727 75727 77727 79727 79727 797
Additions Other Than Through Business Combinations Investment Property Fair Value Model 94 832     
Average Number Employees During Period 333333
Bank Borrowings Overdrafts42 71951 713746 054685 920628 376573 258524 231
Creditors1 023 3191 025 923973 485918 315862 437805 400753 816
Creditors Due After One Year1 023 319      
Creditors Due Within One Year344 151      
Investment Property1 298 0161 600 0001 600 0001 600 0001 600 0001 600 0001 600 000
Investment Property Fair Value Model1 298 0161 600 0001 600 0001 600 0001 600 0001 600 000 
Net Current Assets Liabilities-289 424-299 754-266 390-235 554-203 126-182 595-170 136
Number Shares Allotted100      
Other Creditors120 960108 96088 06072 86057 86047 86037 860
Par Value Share1      
Provisions For Liabilities Balance Sheet Subtotal 35 21635 21639 35939 35939 35951 788
Recoverable Value-added Tax43 026      
Share Capital Allotted Called Up Paid100      
Tangible Fixed Assets Additions1 298 016      
Tangible Fixed Assets Cost Or Valuation1 298 016      
Total Assets Less Current Liabilities1 008 5921 300 2461 333 6101 364 4461 396 8741 417 4051 429 864
Trade Creditors Trade Payables4 320      
Corporation Tax Payable    7 03018 19515 022
Profit Loss      64 043
Trade Debtors Trade Receivables   23 35923 35923 35923 359

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 27th, November 2023
Free Download (9 pages)

Company search

Advertisements