S.j. & C.a. Fisher Properties Ltd.

General information

Name:

S.j. & C.a. Fisher Properties Limited.

Office Address:

Unit 5, Avenue Business Park Brockley Road Elsworth CB23 4EY Cambridge

Number: 05297724

Incorporation date: 2004-11-26

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is widely known under the name of S.j. & C.a. Fisher Properties Ltd.. The firm was started 20 years ago and was registered with 05297724 as the registration number. This registered office of this company is situated in Cambridge. You can contact them at Unit 5, Avenue Business Park Brockley Road, Elsworth. This company's registered with SIC code 68201 - Renting and operating of Housing Association real estate. S.j. & C.a. Fisher Properties Limited. reported its latest accounts for the period that ended on 2022-11-30. The company's most recent annual confirmation statement was released on 2023-03-31.

Our information regarding this enterprise's personnel reveals there are two directors: Sidney F. and Christine F. who became a part of the team on 2004-11-26.

Executives who have control over the firm are as follows: Beverley S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Joanne B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Sidney F.

Role: Secretary

Appointed: 26 November 2004

Latest update: 10 March 2024

Sidney F.

Role: Director

Appointed: 26 November 2004

Latest update: 10 March 2024

Christine F.

Role: Director

Appointed: 26 November 2004

Latest update: 10 March 2024

People with significant control

Beverley S.
Notified on 1 March 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Joanne B.
Notified on 1 March 2022
Nature of control:
1/2 or less of voting rights
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 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 27 March 2015
Annual Accounts 14 April 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 14 April 2016
Annual Accounts 20 January 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 20 January 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 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts 28 May 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 28 May 2013
Annual Accounts 2 April 2014
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 2 April 2014
Annual Accounts
End Date For Period Covered By Report 30 November 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022 (AA)
filed on: 12th, June 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

The Barn, Duck End Offord Road Graveley

Post code:

PE19 6PP

City / Town:

St Neots

HQ address,
2013

Address:

The Barn, Duck End Offord Road Graveley

Post code:

PE19 6PP

City / Town:

St Neots

HQ address,
2014

Address:

The Barn, Duck End Offord Road Graveley

Post code:

PE19 6PP

City / Town:

St Neots

HQ address,
2015

Address:

The Barn, Duck End Offord Road Graveley

Post code:

PE19 6PP

City / Town:

St Neots

HQ address,
2016

Address:

The Barn, Duck End Offord Road Graveley

Post code:

PE19 6PP

City / Town:

St Neots

Accountant/Auditor,
2015 - 2013

Name:

John Wheeler Accountancy Ltd

Address:

The Barn Duck End Offord Road, Graveley

Post code:

PE19 6PP

City / Town:

St Neots

Search other companies

Services (by SIC Code)

  • 68201 : Renting and operating of Housing Association real estate
19
Company Age

Closest Companies - by postcode