Fawkham Premier Homes Limited GRAVESEND


Fawkham Premier Homes started in year 2013 as Private Limited Company with registration number 08552821. The Fawkham Premier Homes company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Gravesend at 6 Gibson Close. Postal code: DA11 8PZ. Since 2013-06-27 Fawkham Premier Homes Limited is no longer carrying the name Fawkham Premium Homes.

The company has one director. Kuldeep B., appointed on 10 February 2023. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Jagjit B. and who left the the company on 1 March 2023. In addition, there is one former secretary - Raghbir D. who worked with the the company until 13 July 2017.

Fawkham Premier Homes Limited Address / Contact

Office Address 6 Gibson Close
Office Address2 Northfleet
Town Gravesend
Post code DA11 8PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08552821
Date of Incorporation Mon, 3rd Jun 2013
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Kuldeep B.

Position: Director

Appointed: 10 February 2023

Raghbir D.

Position: Secretary

Appointed: 03 June 2013

Resigned: 13 July 2017

Jagjit B.

Position: Director

Appointed: 03 June 2013

Resigned: 01 March 2023

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we discovered, there is Jagjit B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Raghbir D. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jagjit B., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Jagjit B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Raghbir D.

Notified on 6 April 2016
Ceased on 13 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Jagjit B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Fawkham Premium Homes June 27, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand  29 406666 622674 427732 4521 097 800773 74248 321272 049
Current Assets   666 6221 053 1211 203 6381 101 5901 119 121768 582279 887
Debtors       4 0847 8387 838
Net Assets Liabilities  -262 093296 793125 462114 802104 16591 94144 83516 671
Other Debtors       4 0847 8387 838
Property Plant Equipment  3 2092 4071 8421 3821 037778584438
Total Inventories    378 694471 1863 790341 295731 760 
Cash Bank In Hand13 42046 39630 907       
Net Assets Liabilities Including Pension Asset Liability-8 164-80 944-262 092       
Tangible Fixed Assets 21 5613 209       
Reserves/Capital
Called Up Share Capital300300300       
Profit Loss Account Reserve-8 464-81 244-262 392       
Other
Accumulated Depreciation Impairment Property Plant Equipment  2911 0931 7082 1682 5132 7722 9663 112
Additions Other Than Through Business Combinations Property Plant Equipment    50     
Average Number Employees During Period     11111
Bank Borrowings  250 0002 7802 780117 280117 280159 628  
Bank Overdrafts       159 628463 223819 949
Corporation Tax Payable   70 61731 11514 115-1 278-1 278  
Creditors  48 169529 956926 720972 938937 016920 080743 6681 003 199
Finance Lease Liabilities Present Value Total  -3 461       
Fixed Assets     1 38256 87156 612584739 983
Increase From Depreciation Charge For Year Property Plant Equipment   802615460345259194146
Investments Fixed Assets      55 83455 834 739 545
Net Current Assets Liabilities-8 164-86 405-169 031136 666126 400230 700164 574194 95744 251-723 312
Other Creditors  54 677303 254900 941959 404939 411924 164259 133181 546
Other Investments Other Than Loans      55 83455 834 739 545
Other Taxation Social Security Payable  -6 508-4 414-5 909-581-1 117-2 8061 9751 704
Property Plant Equipment Gross Cost  3 5003 5003 5503 5503 5503 5503 5503 550
Total Assets Less Current Liabilities-8 164-64 844-165 822139 073128 243232 082221 445251 569  
Trade Creditors Trade Payables    573     
Capital Employed-8 164-80 944-262 092       
Creditors Due After One Year 16 10096 270       
Creditors Due Within One Year21 584132 801199 938       
Number Shares Allotted300300        
Number Shares Allotted Increase Decrease During Period300300        
Par Value Share11        
Share Capital Allotted Called Up Paid300300        
Tangible Fixed Assets Additions 22 020        
Tangible Fixed Assets Cost Or Valuation 22 020        
Tangible Fixed Assets Depreciation 459        
Tangible Fixed Assets Depreciation Charged In Period 459        
Value Shares Allotted Increase Decrease During Period300         

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Satisfaction of charge 085528210005 in full
filed on: 19th, February 2024
Free Download (1 page)

Company search

Advertisements