Fife Property (north) Limited

General information

Name:

Fife Property (north) Ltd

Office Address:

Second Floor One Hood Street NE1 6JQ Newcastle Upon Tyne

Number: 04959175

Incorporation date: 2003-11-11

Dissolution date: 2018-01-19

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Fife Property (north) began its business in the year 2003 as a Private Limited Company with reg. no. 04959175. The company's headquarters was situated in Newcastle Upon Tyne at Second Floor One. This Fife Property (north) Limited company had been operating in this business field for fifteen years.

Ian A. was the following enterprise's managing director, assigned this position in 2003.

Ian A. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Ian A.

Role: Director

Appointed: 11 November 2003

Latest update: 22 March 2024

Ian A.

Role: Secretary

Appointed: 11 November 2003

Latest update: 22 March 2024

People with significant control

Ian A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 August 2017
Account last made up date 30 November 2015
Confirmation statement next due date 25 November 2019
Confirmation statement last made up date 11 November 2016
Annual Accounts 15 April 2014
Start Date For Period Covered By Report 01 December 2012
Date Approval Accounts 15 April 2014
Annual Accounts 4 February 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 4 February 2015
Annual Accounts 17 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 17 August 2016
Annual Accounts 13 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 13 August 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 19th, January 2018
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Verdemar House 230 Park View

Post code:

NE26 3QR

City / Town:

Whitley Bay

HQ address,
2013

Address:

Verdemar House 230 Park View

Post code:

NE26 3QR

City / Town:

Whitley Bay

HQ address,
2014

Address:

Verdemar House 230 Park View

Post code:

NE26 3QR

City / Town:

Whitley Bay

HQ address,
2015

Address:

Verdemar House 230 Park View

Post code:

NE26 3QR

City / Town:

Whitley Bay

Accountant/Auditor,
2013 - 2015

Name:

T O'sullivan Limited

Address:

Verdemar House 230 Park View

Post code:

NE26 3QR

City / Town:

Whitley Bay

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
14
Company Age

Closest Companies - by postcode