Fonnereau House Limited IPSWICH


Founded in 1989, Fonnereau House, classified under reg no. 02434830 is an active company. Currently registered at 1 Fonnereau House IP1 3JN, Ipswich the company has been in the business for 35 years. Its financial year was closed on October 1 and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 2 directors, namely Stuart B., Vivienne W.. Of them, Vivienne W. has been with the company the longest, being appointed on 20 October 1989 and Stuart B. has been with the company for the least time - from 26 July 2023. 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.

Fonnereau House Limited Address / Contact

Office Address 1 Fonnereau House
Office Address2 63 Fonnereau Road
Town Ipswich
Post code IP1 3JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02434830
Date of Incorporation Fri, 20th Oct 1989
Industry Residents property management
End of financial Year 1st October
Company age 35 years old
Account next due date Mon, 1st Jul 2024 (74 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Stuart B.

Position: Director

Appointed: 26 July 2023

Vivienne W.

Position: Director

Appointed: 20 October 1989

Amanda R.

Position: Director

Appointed: 01 September 2010

Resigned: 01 April 2013

Susan J.

Position: Secretary

Appointed: 15 January 2007

Resigned: 11 December 2014

John F.

Position: Secretary

Appointed: 09 November 2006

Resigned: 15 January 2007

Hilary S.

Position: Secretary

Appointed: 14 March 2000

Resigned: 03 October 2006

John F.

Position: Director

Appointed: 23 February 1998

Resigned: 20 June 2008

Walter W.

Position: Director

Appointed: 06 December 1994

Resigned: 23 February 1998

Vivienne W.

Position: Secretary

Appointed: 26 March 1992

Resigned: 14 March 2000

John B.

Position: Director

Appointed: 20 October 1991

Resigned: 13 October 1994

Margaret B.

Position: Secretary

Appointed: 20 October 1991

Resigned: 26 March 1992

Susan J.

Position: Director

Appointed: 20 October 1991

Resigned: 11 December 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-30
Balance Sheet
Net Assets Liabilities111111111111
Other
Average Number Employees During Period 11111
Creditors5 0795 0795 0795 0795 0795 079
Fixed Assets5 0905 0905 0905 0905 0905 090
Net Current Assets Liabilities-5 079-5 079-5 079-5 079-5 079-5 079
Total Assets Less Current Liabilities111111111111

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Dormant company accounts made up to Fri, 30th Sep 2022
filed on: 22nd, May 2023
Free Download (4 pages)

Company search

Advertisements