Fix Property Services Limited LONDON


Fix Property Services started in year 1999 as Private Limited Company with registration number 03718568. The Fix Property Services company has been functioning successfully for 25 years now and its status is active. The firm's office is based in London at Fiboard House 5 Oakleigh Gardens. Postal code: N20 9AB.

The company has 2 directors, namely Brendan M., Julie M.. Of them, Julie M. has been with the company the longest, being appointed on 20 February 2011 and Brendan M. has been with the company for the least time - from 1 October 2015. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Julie M. who worked with the the company until 7 August 2020.

Fix Property Services Limited Address / Contact

Office Address Fiboard House 5 Oakleigh Gardens
Office Address2 Whetstone
Town London
Post code N20 9AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03718568
Date of Incorporation Thu, 18th Feb 1999
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st May
Company age 25 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Brendan M.

Position: Director

Appointed: 01 October 2015

Julie M.

Position: Director

Appointed: 20 February 2011

Julie M.

Position: Secretary

Appointed: 24 February 1999

Resigned: 07 August 2020

Brendan M.

Position: Director

Appointed: 24 February 1999

Resigned: 20 January 2011

John M.

Position: Director

Appointed: 24 February 1999

Resigned: 15 June 2009

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 18 February 1999

Resigned: 24 February 1999

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 18 February 1999

Resigned: 24 February 1999

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we found, there is Brendan M. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Julie M. This PSC owns 75,01-100% shares.

Brendan M.

Notified on 10 June 2020
Nature of control: 25-50% shares

Julie M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-05-312021-05-312022-05-312023-05-31
Net Worth425 501439 477458 427467 145484 7761 118 7891 145 874      
Balance Sheet
Cash Bank On Hand         37 93026 73036 779 
Current Assets178 158174 770188 134175 398319 986413 545354 906536 4193 317 1046 132 5366 193 3666 141 6232 520 271
Debtors17 33617 29334 31217 538619548   1 217 5736 166 6366 104 844 
Net Assets Liabilities      1 145 8741 167 2641 195 4421 233 4061 274 1311 294 0201 314 924
Other Debtors         2 959   
Property Plant Equipment         550412309 
Total Inventories         4 877 033   
Cash Bank In Hand8 8785 5331 8785 91612 59074 023       
Net Assets Liabilities Including Pension Asset Liability425 501439 477458 427467 145484 7761 330 8371 145 874      
Stocks Inventory151 944151 944151 944151 944306 777338 974       
Tangible Fixed Assets878 128877 904881 594880 503879 6851 701 840       
Reserves/Capital
Called Up Share Capital333333       
Profit Loss Account Reserve188 023201 999220 949229 667247 298270 590       
Shareholder Funds425 501439 477458 427467 145484 7761 118 7891 145 874      
Other
Accumulated Depreciation Impairment Property Plant Equipment         8 4848 6228 725 
Average Number Employees During Period        22222
Bank Borrowings Overdrafts         1 849 108547 229546 610 
Creditors      149 255309 0332 261 2814 538 523547 2295 789 3532 693 630
Fixed Assets878 128877 904881 594880 503879 6851 701 8401 701 3801 701 0351 700 7761 700 5501 700 5121 700 4091 700 332
Increase From Depreciation Charge For Year Property Plant Equipment          138103 
Investment Property         1 700 0001 700 0001 700 000 
Investment Property Fair Value Model         1 700 0001 700 000  
Investments Fixed Assets          100100 
Investments In Group Undertakings          100100 
Net Current Assets Liabilities131 020138 070146 276143 229154 692178 106205 651227 3861 055 8231 594 013332 897352 270173 359
Other Creditors         4 478 6924 878 7214 828 665 
Other Taxation Social Security Payable         8 9639 5904 688 
Property Plant Equipment Gross Cost         9 0349 034  
Provisions For Liabilities Balance Sheet Subtotal      212 049212 049212 049212 049212 049212 049212 049
Total Assets Less Current Liabilities1 009 1481 015 9741 027 8701 023 7321 034 3771 879 9451 907 0311 928 4212 756 5993 294 5632 033 4092 052 6791 526 973
Trade Creditors Trade Payables         50 86852 15836 000 
Creditors Due After One Year Total Noncurrent Liabilities583 647576 497           
Creditors Due Within One Year Total Current Liabilities47 13836 700           
Revaluation Reserve237 475237 475237 475237 475237 4751 060 244       
Tangible Fixed Assets Cost Or Valuation881 121881 121886 265886 265886 2651 709 034       
Tangible Fixed Assets Depreciation2 9933 2174 6715 7626 5807 194       
Tangible Fixed Assets Depreciation Charge For Period 224           
Creditors Due After One Year  569 443556 587549 601549 108549 108      
Creditors Due Within One Year  41 85832 169165 294235 440149 255      
Number Shares Allotted   333       
Par Value Share   111       
Provisions For Liabilities Charges     212 049212 049      
Share Capital Allotted Called Up Paid  3333       
Tangible Fixed Assets Depreciation Charged In Period   1 091818614       
Tangible Fixed Assets Increase Decrease From Revaluations     822 769       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on May 31, 2023
filed on: 14th, February 2024
Free Download (3 pages)

Company search

Advertisements