Firmyear Property Management Limited PETERBOROUGH


Founded in 1991, Firmyear Property Management, classified under reg no. 02651935 is an active company. Currently registered at 13 Locks Close PE6 8RA, Peterborough the company has been in the business for thirty three years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on Mon, 31st Oct 2022.

The firm has 3 directors, namely Vivien H., David J. and Christopher H.. Of them, Christopher H. has been with the company the longest, being appointed on 25 March 2011 and Vivien H. and David J. have been with the company for the least time - from 1 April 2022. At present 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.

Firmyear Property Management Limited Address / Contact

Office Address 13 Locks Close
Office Address2 Deeping St James
Town Peterborough
Post code PE6 8RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02651935
Date of Incorporation Mon, 7th Oct 1991
Industry Residents property management
End of financial Year 31st October
Company age 33 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Vivien H.

Position: Director

Appointed: 01 April 2022

David J.

Position: Director

Appointed: 01 April 2022

Christopher H.

Position: Director

Appointed: 25 March 2011

Rosaleen F.

Position: Director

Appointed: 17 May 2019

Resigned: 17 May 2019

Patricia S.

Position: Director

Appointed: 09 April 2018

Resigned: 24 March 2021

Cesare P.

Position: Director

Appointed: 10 February 2017

Resigned: 30 April 2023

Mark C.

Position: Director

Appointed: 26 March 2015

Resigned: 31 July 2017

Hedley M.

Position: Director

Appointed: 22 March 2013

Resigned: 04 June 2020

Linda B.

Position: Director

Appointed: 23 March 2012

Resigned: 26 March 2015

Mary H.

Position: Secretary

Appointed: 11 June 2007

Resigned: 26 March 2015

Michael H.

Position: Director

Appointed: 08 March 2007

Resigned: 24 February 2012

Ann R.

Position: Director

Appointed: 24 March 2006

Resigned: 25 March 2010

Mary H.

Position: Director

Appointed: 24 March 2006

Resigned: 01 June 2018

Margaret V.

Position: Secretary

Appointed: 01 November 2005

Resigned: 11 June 2007

Caroline W.

Position: Director

Appointed: 12 March 2005

Resigned: 10 January 2006

Terence L.

Position: Secretary

Appointed: 14 June 2003

Resigned: 31 October 2005

Terence L.

Position: Director

Appointed: 26 June 2002

Resigned: 31 October 2005

Terry B.

Position: Secretary

Appointed: 01 January 2001

Resigned: 14 June 2003

Covehome Ltd

Position: Secretary

Appointed: 01 November 2000

Resigned: 31 January 2001

Vincent N.

Position: Director

Appointed: 02 January 1998

Resigned: 22 March 2013

Maisie H.

Position: Secretary

Appointed: 15 April 1994

Resigned: 01 November 2002

Maisie H.

Position: Director

Appointed: 15 April 1994

Resigned: 31 October 2005

Geoffrey A.

Position: Director

Appointed: 15 April 1994

Resigned: 31 October 2005

John G.

Position: Director

Appointed: 15 April 1994

Resigned: 30 April 2003

Susan W.

Position: Director

Appointed: 15 April 1994

Resigned: 07 April 1995

Ronald W.

Position: Director

Appointed: 15 April 1994

Resigned: 27 February 1997

Jon T.

Position: Director

Appointed: 22 April 1992

Resigned: 15 April 1994

Jon T.

Position: Secretary

Appointed: 22 April 1992

Resigned: 07 October 1992

David T.

Position: Secretary

Appointed: 22 April 1992

Resigned: 15 April 1994

David T.

Position: Director

Appointed: 22 April 1992

Resigned: 15 April 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 07 October 1991

Resigned: 22 April 1992

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 October 1991

Resigned: 22 April 1992

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Christopher H. The abovementioned PSC has significiant influence or control over this company,.

Christopher H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth14 17315 33617 07218 191      
Balance Sheet
Current Assets14 81315 33616 32718 01819 64021 17015 47615 695260 790301 278
Net Assets Liabilities   18 19119 81321 32415 63515 907264 449302 644
Cash Bank In Hand14 06814 59116 327       
Debtors745745745       
Net Assets Liabilities Including Pension Asset Liability14 17315 33617 07218 191      
Reserves/Capital
Called Up Share Capital111111       
Profit Loss Account Reserve3 1624 3256 061       
Shareholder Funds14 17315 33617 07218 191      
Other
Average Number Employees During Period        55
Creditors   6006006006006004 2824 349
Fixed Assets        7 9415 715
Net Current Assets Liabilities14 17315 33617 07218 19119 81321 32415 63515 907256 508296 929
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  745773773754759812960 
Total Assets Less Current Liabilities14 17315 33617 07218 19119 81321 32415 63515 907264 449302 644
Creditors Due Within One Year640  600      
Number Shares Allotted 1111       
Revaluation Reserve11 00011 00011 000       
Share Capital Allotted Called Up Paid111111       
Value Shares Allotted 11       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Tue, 31st Oct 2023
filed on: 13th, December 2023
Free Download (3 pages)

Company search

Advertisements