F.h. Properties Yorkshire Limited

General information

Name:

F.h. Properties Yorkshire Ltd

Office Address:

Managers Office - Luxaa Apartments 75A Low Road Balby DN4 8PW Doncaster

Number: 01234385

Incorporation date: 1975-11-20

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular F.h. Properties Yorkshire Limited business has been in this business for at least 49 years, as it's been founded in 1975. Registered under the number 01234385, F.h. Properties Yorkshire was set up as a Private Limited Company with office in Managers Office - Luxaa Apartments 75A Low Road, Doncaster DN4 8PW. The name of the firm got changed in the year 1999 to F.h. Properties Yorkshire Limited. The company former name was Fairway Homes. The firm's Standard Industrial Classification Code is 41202, that means Construction of domestic buildings. F.h. Properties Yorkshire Ltd reported its latest accounts for the financial year up to 2022-11-30. The firm's most recent annual confirmation statement was submitted on 2023-07-04.

In order to satisfy the clientele, this specific business is continually developed by a number of three directors who are Matthew C., Ann C. and Michael C.. Their outstanding services have been of utmost importance to the business since 2000. Additionally, the managing director's tasks are often helped with by a secretary - Ann C..

  • Previous company's names
  • F.h. Properties Yorkshire Limited 1999-07-12
  • Fairway Homes Limited 1975-11-20

Financial data based on annual reports

Company staff

Ann C.

Role: Secretary

Latest update: 2 April 2024

Matthew C.

Role: Director

Appointed: 01 October 2000

Latest update: 2 April 2024

Ann C.

Role: Director

Appointed: 04 July 1991

Latest update: 2 April 2024

Michael C.

Role: Director

Appointed: 04 July 1991

Latest update: 2 April 2024

People with significant control

Executives with significant control over this firm are: Kate C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Sean C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Matthew C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Kate C.
Notified on 2 August 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sean C.
Notified on 2 August 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Matthew C.
Notified on 2 August 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael C.
Notified on 6 April 2016
Ceased on 2 August 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Ann C.
Notified on 6 April 2016
Ceased on 2 August 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 18 July 2024
Confirmation statement last made up date 04 July 2023
Annual Accounts 29 July 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 29 July 2014
Annual Accounts 13 July 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 13 July 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 31 March 2016
Annual Accounts 27 March 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 27 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 19 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 19 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022 (AA)
filed on: 16th, June 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
48
Company Age

Similar companies nearby

Closest companies