Fellbon Property Co Limited DORCHESTER


Fellbon Property started in year 1959 as Private Limited Company with registration number 00635458. The Fellbon Property company has been functioning successfully for sixty five years now and its status is active. The firm's office is based in Dorchester at Unity Chambers. Postal code: DT1 1HA.

Currently there are 3 directors in the the company, namely Ulf B., Jacques F. and Christopher B.. In addition one secretary - Caroline B. - is with the firm. As of 14 May 2024, there were 2 ex directors - Peter S., Joan R. and others listed below. There were no ex secretaries.

Fellbon Property Co Limited Address / Contact

Office Address Unity Chambers
Office Address2 34 High East Street
Town Dorchester
Post code DT1 1HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00635458
Date of Incorporation Fri, 21st Aug 1959
Industry Development of building projects
Industry Renting and operating of Housing Association real estate
End of financial Year 31st March
Company age 65 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Ulf B.

Position: Director

Resigned:

Jacques F.

Position: Director

Appointed: 17 December 2022

Christopher B.

Position: Director

Appointed: 15 May 2022

Caroline B.

Position: Secretary

Appointed: 18 February 2022

Patricia T.

Position: Secretary

Resigned: 18 February 2022

Peter S.

Position: Director

Appointed: 29 November 1996

Resigned: 15 May 2022

Joan R.

Position: Director

Appointed: 31 July 1991

Resigned: 20 May 2001

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we discovered, there is Kate H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Peter S. This PSC owns 25-50% shares and has 25-50% voting rights.

Kate H.

Notified on 1 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Peter S.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth249 878245 157       
Balance Sheet
Cash Bank On Hand  187 408150 357157 182146 880101 384173 49134 389
Current Assets248 580247 160241 480253 933269 070266 343265 480351 346257 555
Debtors33 22233 66554 072103 575111 888119 463164 096177 855223 166
Net Assets Liabilities  247 351254 430272 724261 599258 198310 729239 533
Other Debtors  44 59899 875105 121114 369153 400168 5502 210
Property Plant Equipment  15 07715 83116 61316 75016 36013 17015 721
Cash Bank In Hand215 358213 495       
Net Assets Liabilities Including Pension Asset Liability249 878245 157       
Tangible Fixed Assets15 83314 944       
Reserves/Capital
Called Up Share Capital5 0005 000       
Profit Loss Account Reserve118 927114 206       
Shareholder Funds249 878245 157       
Other
Accrued Liabilities    1 2001 2001 2001 2001 320
Accumulated Depreciation Impairment Property Plant Equipment  37 66138 41137 60938 64939 48040 80341 352
Additions Other Than Through Business Combinations Property Plant Equipment   1 5052 4501 5071 112 4 350
Average Number Employees During Period   333331
Creditors  1 0001 0001 0001 0001 0001 0001 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -1 871-330-670 -1 250
Disposals Property Plant Equipment    -2 471-330-670-1 867-1 250
Increase From Depreciation Charge For Year Property Plant Equipment   7501 0691 3701 5011 3231 799
Net Current Assets Liabilities235 045231 213233 274239 598257 111245 849242 838298 559224 812
Number Shares Issued Fully Paid   5 0005 0005 0005 0005 0005 000
Other Creditors  6 04412 1169 1508 5978 74536 53820 446
Par Value Share 1  11111
Prepayments       166 381204 785
Property Plant Equipment Gross Cost  52 73854 24354 22255 39955 84053 97357 073
Redeemable Preference Shares Liability  1 0001 0001 0001 0001 0001 0001 000
Taxation Social Security Payable  750  2131 854823195
Total Assets Less Current Liabilities250 878246 157248 351255 430273 724262 599259 198311 729240 533
Total Borrowings  1 0001 0001 0001 0001 0001 0001 000
Trade Creditors Trade Payables  1 4122 2181 60910 48410 84314 22610 782
Trade Debtors Trade Receivables       9 30516 171
Creditors Due After One Year1 0001 000       
Creditors Due Within One Year13 53515 947       
Fixed Assets15 83314 944       
Non-instalment Debts Due After5 Years1 0001 000       
Number Shares Allotted 5 000       
Other Aggregate Reserves125 951125 951       
Share Capital Allotted Called Up Paid5 0005 000       
Tangible Fixed Assets Additions 300       
Tangible Fixed Assets Cost Or Valuation51 84852 148       
Tangible Fixed Assets Depreciation36 01537 204       
Tangible Fixed Assets Depreciation Charged In Period 1 189       

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (11 pages)

Company search

Advertisements