F And N Properties Limited

General information

Name:

F And N Properties Ltd

Office Address:

C/o The Old Court House Clark Street LA4 5HR Morecambe

Number: 06744606

Incorporation date: 2008-11-10

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

F And N Properties started its operations in the year 2008 as a Private Limited Company under the ID 06744606. This business has been active for 16 years and the present status is active. This firm's registered office is situated in Morecambe at C/o The Old Court House. Anyone could also locate this business using its post code, LA4 5HR. This enterprise's declared SIC number is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. Its latest accounts were submitted for the period up to 2023-01-31 and the most current annual confirmation statement was released on 2023-08-30.

From the information we have gathered, the firm was started in November 2008 and has so far been managed by three directors, out of whom two (Mark B. and Frank B.) are still listed as current directors.

Financial data based on annual reports

Company staff

Mark B.

Role: Director

Appointed: 09 October 2023

Latest update: 24 March 2024

Frank B.

Role: Director

Appointed: 22 May 2009

Latest update: 24 March 2024

People with significant control

Executives who control this firm include: Frank B. owns over 3/4 of company shares and has 3/4 to full of voting rights. Muckle Trustee Limited As Trustees Of The Frank And Isabel Bird No.1 Joint Settlement owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Newcastle Upon Tyne at Gallowgate, NE1 4BF and was registered as a PSC under the registration number 13511727. Armstrong Watson Trustees Limited As Trustees Of The Frank And Nora Isabel Bird No.1 Joint Settlement owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Carlisle at Victoria Place, CA1 1EW and was registered as a PSC under the registration number 8449656.

Frank B.
Notified on 25 July 2023
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights
Muckle Trustee Limited As Trustees Of The Frank And Isabel Bird No.1 Joint Settlement
Address: Time Central Gallowgate, Newcastle Upon Tyne, NE1 4BF, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered The Registrar Of Companies For England And Wales
Registration number 13511727
Notified on 25 July 2023
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights
Armstrong Watson Trustees Limited As Trustees Of The Frank And Nora Isabel Bird No.1 Joint Settlement
Address: 15 Victoria Place, Carlisle, CA1 1EW, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered The Registrar Of Companies For England And Wales
Registration number 8449656
Notified on 25 July 2023
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights
Dwf (Trustee) Limited
Address: 1 Scott Place 2 Hardman Street, Manchester, M3 3AA, England
Legal authority Private Limited Company
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 06223282
Notified on 10 November 2016
Ceased on 25 July 2023
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 13 September 2024
Confirmation statement last made up date 30 August 2023
Annual Accounts 1 October 2014
Start Date For Period Covered By Report 01 February 2013
Date Approval Accounts 1 October 2014
Annual Accounts 27 October 2015
Start Date For Period Covered By Report 01 February 2014
Date Approval Accounts 27 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts 3 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 3 October 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2014
Annual Accounts
End Date For Period Covered By Report 31 January 2015
Annual Accounts 9 September 2016
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 9 September 2016
Annual Accounts
End Date For Period Covered By Report 31 January 2017

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
New director was appointed on 2023-10-09 (AP01)
filed on: 19th, October 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
15
Company Age

Similar companies nearby

Closest companies