Famebart Property Limited CRAWLEY


Founded in 1982, Famebart Property, classified under reg no. 01606781 is an active company. Currently registered at 8 Hayling Court RH11 9HE, Crawley the company has been in the business for 42 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Victor F., Michael P.. Of them, Victor F., Michael P. have been with the company the longest, being appointed on 27 October 1999. At the moment 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.

Famebart Property Limited Address / Contact

Office Address 8 Hayling Court
Office Address2 Broadfield
Town Crawley
Post code RH11 9HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01606781
Date of Incorporation Wed, 6th Jan 1982
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Victor F.

Position: Director

Appointed: 27 October 1999

Michael P.

Position: Director

Appointed: 27 October 1999

Robert C.

Position: Director

Appointed: 01 September 2004

Resigned: 26 January 2012

Karen G.

Position: Director

Appointed: 27 October 1999

Resigned: 31 July 2007

David J.

Position: Director

Appointed: 01 April 1999

Resigned: 07 January 2002

Steven B.

Position: Director

Appointed: 27 June 1996

Resigned: 27 October 1999

Peter D.

Position: Secretary

Appointed: 27 March 1996

Resigned: 11 January 2021

Heather D.

Position: Director

Appointed: 09 November 1991

Resigned: 27 October 1999

Peter D.

Position: Director

Appointed: 09 November 1991

Resigned: 03 September 2004

Susan H.

Position: Director

Appointed: 09 November 1991

Resigned: 03 August 2004

Vera H.

Position: Director

Appointed: 09 November 1991

Resigned: 27 March 1996

Philip S.

Position: Secretary

Appointed: 09 November 1991

Resigned: 27 March 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand12 61615 324   
Current Assets14 45117 03913 36212 0117 830
Debtors1 8351 715   
Net Assets Liabilities9 89512 73310 75411 5017 305
Other Debtors1 8351 715   
Property Plant Equipment11   
Other
Creditors4 5574 3072 609511526
Net Current Assets Liabilities9 89412 73210 75311 5007 304
Other Creditors4 5574 307   
Property Plant Equipment Gross Cost11   
Fixed Assets 1111
Total Assets Less Current Liabilities 12 73310 75411 5017 305

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company accounts made up to 31st December 2022
filed on: 26th, September 2023
Free Download (3 pages)

Company search