Firefold Properties Limited HAILSHAM


Firefold Properties started in year 2004 as Private Limited Company with registration number 05287264. The Firefold Properties company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Hailsham at Unit 7 Hackhurst Lane. Postal code: BN27 4BW. Since 2011-02-15 Firefold Properties Limited is no longer carrying the name Firststeady Properties.

At the moment there are 3 directors in the the company, namely Joseph S., Simon S. and Joseph S.. In addition one secretary - Joseph S. - is with the firm. As of 9 May 2024, there was 1 ex director - Julian S.. There were no ex secretaries.

Firefold Properties Limited Address / Contact

Office Address Unit 7 Hackhurst Lane
Office Address2 Lower Dicker
Town Hailsham
Post code BN27 4BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05287264
Date of Incorporation Tue, 16th Nov 2004
Industry Development of building projects
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (236 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Joseph S.

Position: Director

Appointed: 06 February 2019

Simon S.

Position: Director

Appointed: 03 February 2011

Joseph S.

Position: Director

Appointed: 16 November 2004

Joseph S.

Position: Secretary

Appointed: 16 November 2004

Julian S.

Position: Director

Appointed: 16 November 2004

Resigned: 05 March 2022

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 November 2004

Resigned: 16 November 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 16 November 2004

Resigned: 16 November 2004

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats identified, there is Simon S. This PSC has 25-50% voting rights and has 25-50% shares.

Simon S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Firststeady Properties February 15, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand36 313136 339183 615188 26877 096
Current Assets1 736 1271 675 8781 720 9031 736 6161 613 081
Debtors164 1513 8761 62512 685322
Other Debtors162 500  12 685322
Total Inventories1 535 6631 535 6631 535 6631 535 6631 535 663
Other
Accrued Liabilities Deferred Income   1 1222 262
Average Number Employees During Period 3333
Corporation Tax Payable11 00513 56211 63611 95514 181
Creditors1 247 8741 129 8081 117 1951 081 943897 953
Issue Bonus Shares Decrease Increase In Equity   -800 
Net Current Assets Liabilities488 253546 070603 708654 673715 128
Other Creditors1 234 7701 108 9171 099 0031 063 459876 045
Other Taxation Social Security Payable670543373358-207
Profit Loss   50 96560 455
Trade Creditors Trade Payables1 4296 7866 1835 0495 672
Trade Debtors Trade Receivables1 6513 8761 625  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 13th, July 2023
Free Download (9 pages)

Company search

Advertisements