Fwp Leicester Ltd

General information

Name:

Fwp Leicester Limited

Office Address:

Granville Hall Granville Road LE1 7RU Leicester

Number: 03659554

Incorporation date: 1998-10-30

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01162672099

Emails:

  • enquiries@fair-waylettings.co.uk

Website

www.fwlettings.co.uk

Description

Data updated on:

Fwp Leicester started its operations in 1998 as a Private Limited Company under the following Company Registration No.: 03659554. This particular company has been operating for 26 years and it's currently active. This firm's headquarters is registered in Leicester at Granville Hall. You can also find this business utilizing the zip code of LE1 7RU. This particular Fwp Leicester Ltd company functioned under three other names before it adapted the current name. It was originally established as of Fair-way Lettings to be changed to Fairways Letting on 2018-12-19. The company's third business name was present name up till 2008. This business's registered with SIC code 68320: Management of real estate on a fee or contract basis. Fwp Leicester Limited reported its account information for the financial period up to 2022-06-30. The firm's latest confirmation statement was submitted on 2023-01-23.

The data obtained related to the following enterprise's personnel implies a leadership of three directors: Mark W., Stephen K. and James M. who became members of the Management Board on 2017-03-29, 2015-10-21 and 2009-03-20.

  • Previous company's names
  • Fwp Leicester Ltd 2018-12-19
  • Fair-way Lettings Ltd 2008-05-19
  • Fairways Letting Ltd 2008-05-12
  • Kent International Limited 1998-10-30

Financial data based on annual reports

Company staff

Mark W.

Role: Director

Appointed: 29 March 2017

Latest update: 26 February 2024

Stephen K.

Role: Director

Appointed: 21 October 2015

Latest update: 26 February 2024

James M.

Role: Director

Appointed: 20 March 2009

Latest update: 26 February 2024

People with significant control

Executives who have control over the firm are as follows: Stephen K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. James M. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Stephen K.
Notified on 1 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 06 February 2024
Confirmation statement last made up date 23 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022 (AA)
filed on: 25th, October 2022
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
25
Company Age

Similar companies nearby

Closest companies