Francis Avenue Properties Limited

General information

Name:

Francis Avenue Properties Ltd

Office Address:

22 The Square The Millfields PL1 3JX Plymouth

Number: 01485862

Incorporation date: 1980-03-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Francis Avenue Properties is a company registered at PL1 3JX Plymouth at 22 The Square. The company has been registered in year 1980 and is established under the identification number 01485862. The company has been present on the UK market for fourty four years now and the last known state is active. The firm's registered with SIC code 68209 : Other letting and operating of own or leased real estate. 2022-03-31 is the last time when account status updates were reported.

As the information gathered suggests, the following firm was started in March 1980 and has been supervised by four directors, out of whom three (Paul G., Thirza H. and Anna M.) are still a part of the company. To find professional help with legal documentation, this particular firm has been utilizing the skillset of Delphine G. as a secretary since the appointment on 1991-12-31.

Executives with significant control over this firm are: Anna M. owns 1/2 or less of company shares. Paul G. owns 1/2 or less of company shares. Thirza H. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Paul G.

Role: Director

Appointed: 16 December 2013

Latest update: 16 March 2024

Thirza H.

Role: Director

Appointed: 16 December 2013

Latest update: 16 March 2024

Anna M.

Role: Director

Appointed: 16 December 2013

Latest update: 16 March 2024

Delphine G.

Role: Secretary

Appointed: 31 December 1991

Latest update: 16 March 2024

People with significant control

Anna M.
Notified on 7 April 2016
Nature of control:
1/2 or less of shares
Paul G.
Notified on 7 April 2016
Nature of control:
1/2 or less of shares
Thirza H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 25 December 2023
Confirmation statement last made up date 11 December 2022
Annual Accounts 19 June 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 June 2014
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 31 July 2015
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
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 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 12 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 12 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on March 31, 2022 (AA)
filed on: 26th, November 2022
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

Tredeague House Devonport Hill Kingsand

Post code:

PL10 1NJ

City / Town:

Torpoint

HQ address,
2014

Address:

Tredeague House Devonport Hill Kingsand

Post code:

PL10 1NJ

City / Town:

Torpoint

HQ address,
2015

Address:

Tredeague House Devonport Hill Kingsand

Post code:

PL10 1NJ

City / Town:

Torpoint

HQ address,
2016

Address:

Tredeague House Devonport Hill Kingsand

Post code:

PL10 1NJ

City / Town:

Torpoint

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
44
Company Age

Similar companies nearby

Closest companies