Fastmere Limited FAREHAM


Fastmere started in year 1981 as Private Limited Company with registration number 01544105. The Fastmere company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Fareham at 11 Little Park Farm Road. Postal code: PO15 5SN.

The company has 3 directors, namely Shona G., Brynmor F. and Sally D.. Of them, Sally D. has been with the company the longest, being appointed on 29 January 2003 and Shona G. has been with the company for the least time - from 13 July 2015. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fastmere Limited Address / Contact

Office Address 11 Little Park Farm Road
Town Fareham
Post code PO15 5SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01544105
Date of Incorporation Mon, 9th Feb 1981
Industry Residents property management
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Alexander Faulkner Partnership Limited

Position: Corporate Secretary

Appointed: 08 July 2019

Shona G.

Position: Director

Appointed: 13 July 2015

Brynmor F.

Position: Director

Appointed: 04 September 2013

Sally D.

Position: Director

Appointed: 29 January 2003

Esh Management Ltd

Position: Corporate Secretary

Appointed: 22 April 2014

Resigned: 08 July 2019

Mike S.

Position: Director

Appointed: 30 November 2011

Resigned: 09 March 2020

Frank Y.

Position: Director

Appointed: 30 November 2011

Resigned: 07 April 2017

Brian E.

Position: Director

Appointed: 12 September 2008

Resigned: 06 September 2013

Andrew W.

Position: Director

Appointed: 26 June 2007

Resigned: 22 July 2011

Sarah W.

Position: Director

Appointed: 01 September 2006

Resigned: 15 April 2011

Tg Estate Management

Position: Corporate Secretary

Appointed: 19 August 2005

Resigned: 22 April 2014

David H.

Position: Director

Appointed: 10 May 2005

Resigned: 04 September 2013

Jamie M.

Position: Secretary

Appointed: 01 March 2005

Resigned: 19 August 2005

Sally D.

Position: Secretary

Appointed: 29 January 2003

Resigned: 01 March 2005

Jamie M.

Position: Director

Appointed: 29 January 2003

Resigned: 06 April 2011

Colin J.

Position: Director

Appointed: 10 January 2002

Resigned: 26 June 2007

Gillian W.

Position: Director

Appointed: 10 January 2002

Resigned: 26 March 2015

Brian S.

Position: Secretary

Appointed: 10 January 2002

Resigned: 29 January 2003

Nicholas A.

Position: Director

Appointed: 10 January 2002

Resigned: 31 January 2005

Fiona B.

Position: Director

Appointed: 13 November 2000

Resigned: 10 January 2002

Brian S.

Position: Director

Appointed: 13 November 2000

Resigned: 29 January 2004

Holly S.

Position: Secretary

Appointed: 30 March 2000

Resigned: 10 January 2002

Frank Y.

Position: Secretary

Appointed: 02 March 2000

Resigned: 10 January 2002

Frank Y.

Position: Director

Appointed: 14 January 1999

Resigned: 26 June 2007

Samantha B.

Position: Director

Appointed: 14 January 1999

Resigned: 22 May 2000

Mathew D.

Position: Director

Appointed: 20 November 1997

Resigned: 30 March 2000

Ian S.

Position: Director

Appointed: 20 November 1997

Resigned: 13 November 2000

Mark H.

Position: Director

Appointed: 18 February 1997

Resigned: 14 January 1999

Lyn A.

Position: Director

Appointed: 18 February 1997

Resigned: 26 November 1999

Lyn A.

Position: Secretary

Appointed: 18 February 1997

Resigned: 26 November 1999

Mark M.

Position: Director

Appointed: 18 February 1997

Resigned: 10 January 2002

Dean G.

Position: Director

Appointed: 01 March 1994

Resigned: 31 December 1996

Olivia D.

Position: Director

Appointed: 01 March 1994

Resigned: 18 February 1997

Dominic M.

Position: Director

Appointed: 01 March 1994

Resigned: 31 December 1996

Stephen C.

Position: Director

Appointed: 01 March 1994

Resigned: 01 April 1998

Olivia D.

Position: Secretary

Appointed: 01 March 1994

Resigned: 18 February 1997

Neil F.

Position: Director

Appointed: 14 February 1992

Resigned: 01 March 1994

Daniel D.

Position: Director

Appointed: 14 February 1992

Resigned: 01 March 1994

Nicholas A.

Position: Director

Appointed: 14 February 1992

Resigned: 30 March 2000

Paul D.

Position: Director

Appointed: 14 February 1992

Resigned: 01 March 1994

Jonathan R.

Position: Director

Appointed: 14 February 1992

Resigned: 01 March 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth12 21817 66320202020     
Balance Sheet
Net Assets Liabilities     202020202020
Cash Bank In Hand7 18114 439         
Current Assets13 86518 448         
Debtors6 6844 009         
Net Assets Liabilities Including Pension Asset Liability12 21817 66320202020     
Reserves/Capital
Called Up Share Capital2020         
Shareholder Funds12 21817 66320202020     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  202020202020202020
Number Shares Allotted   1820202018181818
Par Value Share   11111111
Creditors Due Within One Year1 647785         
Net Current Assets Liabilities12 21817 663         
Other Aggregate Reserves12 19817 643         
Share Capital Allotted Called Up Paid  18182020     
Total Assets Less Current Liabilities12 21817 663         

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Officers
Dormant company accounts made up to March 31, 2023
filed on: 2nd, January 2024
Free Download (2 pages)

Company search