Fidelis Properties Limited

General information

Name:

Fidelis Properties Ltd

Office Address:

The Old Post Office 41-43 Market Place SN15 3HR Chippenham

Number: 03108483

Incorporation date: 1995-09-29

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Fidelis Properties is a business with it's headquarters at SN15 3HR Chippenham at The Old Post Office. The company was established in 1995 and is registered as reg. no. 03108483. The company has existed on the British market for twenty nine years now and the last known status is active. It 's been sixteen years since The firm's registered name is Fidelis Properties Limited, but until 2008 the name was Midford Estates and before that, up till 2002-10-09 the company was known as Proficient It. It means this company used three other names. This business's SIC and NACE codes are 68209 : Other letting and operating of own or leased real estate. Fidelis Properties Ltd reported its account information for the period up to 2023/04/30. The latest annual confirmation statement was submitted on 2023/09/29.

When it comes to the following firm, all of director's responsibilities have so far been carried out by Susan G. and Patrick E.. When it comes to these two people, Patrick E. has supervised firm for the longest time, having been a vital part of the Management Board since 1995. To provide support to the directors, this firm has been utilizing the expertise of Susan G. as a secretary since the appointment on 1995-10-02.

  • Previous company's names
  • Fidelis Properties Limited 2008-09-01
  • Midford Estates Limited 2002-10-09
  • Proficient It Limited 1995-09-29

Financial data based on annual reports

Company staff

Susan G.

Role: Director

Appointed: 31 March 2018

Latest update: 2 February 2024

Susan G.

Role: Secretary

Appointed: 02 October 1995

Latest update: 2 February 2024

Patrick E.

Role: Director

Appointed: 02 October 1995

Latest update: 2 February 2024

People with significant control

Executives who control the firm include: Susan G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Pat E. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Susan G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Pat E.
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 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 13 October 2024
Confirmation statement last made up date 29 September 2023
Annual Accounts 18 November 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 18 November 2014
Annual Accounts 10 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 December 2015
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 01 April 2015
Date Approval Accounts 16 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 14 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 14 December 2012
Annual Accounts 5 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 5 November 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th April 2023 (AA)
filed on: 6th, June 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

65 St Mary Street

Post code:

SN15 3JF

City / Town:

Chippenham

HQ address,
2013

Address:

65 St Mary Street

Post code:

SN15 3JF

City / Town:

Chippenham

HQ address,
2014

Address:

65 St Mary Street

Post code:

SN15 3JF

City / Town:

Chippenham

HQ address,
2015

Address:

65 St Mary Street

Post code:

SN15 3JF

City / Town:

Chippenham

HQ address,
2016

Address:

65 St Mary Street

Post code:

SN15 3JF

City / Town:

Chippenham

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
  • 41100 : Development of building projects
28
Company Age

Similar companies nearby

Closest companies