Fishburn Property Limited ST ANNES-ON-SEA


Fishburn Property started in year 2013 as Private Limited Company with registration number 08501171. The Fishburn Property company has been functioning successfully for eleven years now and its status is active. The firm's office is based in St Annes-on-sea at 17 Wood Street. Postal code: FY8 1QR.

The company has 2 directors, namely Ralph W., Peter B.. Of them, Peter B. has been with the company the longest, being appointed on 13 May 2015 and Ralph W. has been with the company for the least time - from 28 October 2019. Currenlty, the company lists one former director, whose name is Peter W. and who left the the company on 22 December 2021. In addition, there is one former secretary - William M. who worked with the the company until 29 November 2016.

Fishburn Property Limited Address / Contact

Office Address 17 Wood Street
Town St Annes-on-sea
Post code FY8 1QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08501171
Date of Incorporation Tue, 23rd Apr 2013
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Ralph W.

Position: Director

Appointed: 28 October 2019

Peter B.

Position: Director

Appointed: 13 May 2015

Peter W.

Position: Director

Appointed: 23 April 2013

Resigned: 22 December 2021

William M.

Position: Secretary

Appointed: 23 April 2013

Resigned: 29 November 2016

People with significant control

The list of PSCs that own or have control over the company is made up of 5 names. As we found, there is Mills and Reeve Trust Corporation Limited from Norwich, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Ralph W. This PSC owns 75,01-100% shares and has 25-50% voting rights. The third one is Aida W., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Mills And Reeve Trust Corporation Limited

1 St James Court St. James Court, Norwich, NR3 1RU, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 22 December 2023
Nature of control: 75,01-100% shares

Ralph W.

Notified on 22 December 2021
Nature of control: 25-50% voting rights
75,01-100% shares

Aida W.

Notified on 22 December 2021
Nature of control: 75,01-100% shares

Peter B.

Notified on 22 December 2021
Nature of control: 75,01-100% shares
50,01-75% voting rights

Peter W.

Notified on 6 April 2016
Ceased on 22 December 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-03-312018-03-31
Net Worth88 606133 4881 040 307  
Balance Sheet
Cash Bank On Hand  10 13822 44357 035
Current Assets22 27415 36546 23358 146101 513
Debtors4 44812 78236 09535 70344 478
Net Assets Liabilities 133 4881 040 3071 734 1602 738 811
Other Debtors  36 09535 70344 478
Property Plant Equipment  1 582 0063 324 2784 256 363
Cash Bank In Hand17 82610 77410 138  
Net Assets Liabilities Including Pension Asset Liability88 606133 4881 040 307  
Tangible Fixed Assets633 933642 9691 582 006  
Reserves/Capital
Called Up Share Capital1 0001 0001 000  
Profit Loss Account Reserve63 45098 3321 005 151  
Shareholder Funds88 606133 4881 040 307  
Other
Accumulated Depreciation Impairment Property Plant Equipment  4 01215 93226 804
Additions Other Than Through Business Combinations Property Plant Equipment   1 639 008840 957
Average Number Employees During Period  122
Bank Borrowings Overdrafts   69 55940 342
Comprehensive Income Expense  906 819693 853 
Corporation Tax Payable  8 4088 02312 433
Creditors 7 7709 15178 72555 352
Depreciation Rate Used For Property Plant Equipment   2525
Depreciation Transfer Revaluation Surplus Before Tax Increase Decrease In Equity  -34 156  
Fixed Assets633 933642 9691 582 006  
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income   115 184 
Increase From Depreciation Charge For Year Property Plant Equipment   11 92010 872
Net Current Assets Liabilities-545 3277 59537 082-20 57946 161
Other Creditors  7431 1432 577
Profit Loss  906 819578 669 
Property Plant Equipment Gross Cost  1 586 0183 340 2104 283 167
Taxation Including Deferred Taxation Balance Sheet Subtotal   28 50047 500
Total Assets Less Current Liabilities88 606133 4881 619 0883 303 6994 302 524
Total Increase Decrease From Revaluations Property Plant Equipment   115 184102 000
Creditors Due After One Year 517 076578 781  
Creditors Due Within One Year567 601533 0379 151  
Number Shares Allotted1 000 1 000  
Par Value Share1 1  
Revaluation Reserve24 15634 15634 156  
Share Capital Allotted Called Up Paid1 0001 0001 000  
Tangible Fixed Assets Additions610 343 941 519  
Tangible Fixed Assets Cost Or Valuation634 499644 4991 586 018  
Tangible Fixed Assets Depreciation5661 5304 012  
Tangible Fixed Assets Depreciation Charged In Period5669642 482  
Tangible Fixed Assets Increase Decrease From Revaluations24 15610 000   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change to a person with significant control December 22, 2023
filed on: 29th, December 2023
Free Download (2 pages)

Company search

Advertisements