F.h. Properties Limited

General information

Name:

F.h. Properties Ltd

Office Address:

88 Cranberry Lane Alsager ST7 2NX Stoke-on-trent

Number: 00673358

Incorporation date: 1960-10-26

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

F.h. Properties Limited with Companies House Reg No. 00673358 has been operating on the market for 64 years. This Private Limited Company can be found at 88 Cranberry Lane, Alsager, Stoke-on-trent and company's postal code is ST7 2NX. The firm's principal business activity number is 68209, that means Other letting and operating of own or leased real estate. The business most recent filed accounts documents cover the period up to Sat, 31st Dec 2022 and the most recent confirmation statement was filed on Sat, 5th Aug 2023.

As mentioned in the following firm's executives list, since April 2020 there have been three directors: Fiona P., Helen H. and Richard H.. To help the directors in their tasks, the abovementioned limited company has been utilizing the skills of Richard H. as a secretary since the appointment on 26th April 2012.

Richard H. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Fiona P.

Role: Director

Appointed: 19 April 2020

Latest update: 2 March 2024

Helen H.

Role: Director

Appointed: 19 April 2020

Latest update: 2 March 2024

Richard H.

Role: Secretary

Appointed: 26 April 2012

Latest update: 2 March 2024

Richard H.

Role: Director

Appointed: 26 April 2012

Latest update: 2 March 2024

People with significant control

Richard H.
Notified on 26 March 2020
Nature of control:
over 1/2 to 3/4 of shares
Richard H.
Notified on 6 April 2016
Ceased on 3 June 2020
Nature of control:
over 1/2 to 3/4 of shares
Frank H.
Notified on 6 April 2016
Ceased on 26 March 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 19 August 2024
Confirmation statement last made up date 05 August 2023
Annual Accounts 17th September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 17th September 2014
Annual Accounts 3rd July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 3rd July 2015
Annual Accounts 18th August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 18th August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 28th, June 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

29 St Josephs Way

Post code:

CW5 6TD

City / Town:

Nantwich

HQ address,
2014

Address:

29 St Josephs Way

Post code:

CW5 6TD

City / Town:

Nantwich

HQ address,
2015

Address:

29 St Josephs Way

Post code:

CW5 6TD

City / Town:

Nantwich

Accountant/Auditor,
2015

Name:

Barringtons Limited

Address:

Charles House Beam Heath Way

Post code:

CW5 6PQ

City / Town:

Nantwich

Accountant/Auditor,
2014 - 2013

Name:

Barringtons Limited

Address:

Rooms 103-104 Charles House Beam Heath Way

Post code:

CW5 6PQ

City / Town:

Nantwich

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
63
Company Age

Closest Companies - by postcode