Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > F.H.A. PROPERTIES LIMITED
Company Information for

F.H.A. PROPERTIES LIMITED

Curtis House, 34 Third Avenue, Hove, E SUSSEX, BN3 2PD,
Company Registration Number
02069520
Private Limited Company
Active

Company Overview

About F.h.a. Properties Ltd
F.H.A. PROPERTIES LIMITED was founded on 1986-10-31 and has its registered office in Hove. The organisation's status is listed as "Active". F.h.a. Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
F.H.A. PROPERTIES LIMITED
 
Legal Registered Office
Curtis House
34 Third Avenue
Hove
E SUSSEX
BN3 2PD
Other companies in BN3
 
Filing Information
Company Number 02069520
Company ID Number 02069520
Date formed 1986-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-10-31
Account next due 2024-07-31
Latest return 2024-05-31
Return next due 2025-06-14
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-13 09:12:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for F.H.A. PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of F.H.A. PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
FAYEK HANI ANABTAWI
Company Secretary 2012-12-17
TERESA MARY ANABTAWI
Company Secretary 1991-05-31
FAYEK ANABTAWI
Director 1991-05-31
TERESA MARY ANABTAWI
Director 2012-12-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-13CONFIRMATION STATEMENT MADE ON 31/05/24, WITH NO UPDATES
2023-07-3131/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-20CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-07-27AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-07-28AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-07-23CH01Director's details changed for Fayek Anabtawi on 2021-05-31
2020-08-10AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-10-28TM02Termination of appointment of Teresa Mary Anabtawi on 2019-10-28
2019-07-31AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 020695200018
2018-07-31AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2017-07-26AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-07-26AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-24AR0131/05/16 ANNUAL RETURN FULL LIST
2015-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 020695200017
2015-07-27AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-13CH01Director's details changed for Mrs Teresa Mary Anabtawi on 2015-07-01
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-26AR0131/05/15 ANNUAL RETURN FULL LIST
2014-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-14AR0131/05/14 ANNUAL RETURN FULL LIST
2013-08-01AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-24AR0131/05/13 ANNUAL RETURN FULL LIST
2012-12-18AP03Appointment of Mr Fayek Hani Anabtawi as company secretary
2012-12-17AP01DIRECTOR APPOINTED MRS TERESA MARY ANABTAWI
2012-07-19AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-27AR0131/05/12 ANNUAL RETURN FULL LIST
2011-07-12AR0131/05/11 ANNUAL RETURN FULL LIST
2011-04-04AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-29AR0131/05/10 ANNUAL RETURN FULL LIST
2010-06-29CH01Director's details changed for Fayek Anabtawi on 2010-05-31
2010-03-30AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2009-06-29363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-05-16AA31/10/08 TOTAL EXEMPTION SMALL
2008-07-02363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-05-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2008-04-16AA31/10/07 TOTAL EXEMPTION SMALL
2008-01-22395PARTICULARS OF MORTGAGE/CHARGE
2008-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-05395PARTICULARS OF MORTGAGE/CHARGE
2007-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-07-28363sRETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS
2006-11-21AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-07-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-24363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-12-01287REGISTERED OFFICE CHANGED ON 01/12/05 FROM: 86 WOODLAND DRIVE HOVE EAST SUSSEX BN3 6DE
2005-08-24AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-08-17363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-08-27AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-07-29363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2003-09-01AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-05-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-27363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2002-08-22AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-08-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-10363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2001-08-30AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-07-04363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2000-12-28395PARTICULARS OF MORTGAGE/CHARGE
2000-07-20AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-05-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-05-25363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
1999-09-17AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-08-01287REGISTERED OFFICE CHANGED ON 01/08/99 FROM: 51 BENETT DRIVE HOVE EAST SUSSEX BN3 6UQ
1999-06-20363sRETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS
1998-07-01363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-07-01363sRETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS
1998-02-13AAFULL ACCOUNTS MADE UP TO 31/10/97
1997-09-01AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-06-24363(288)DIRECTOR'S PARTICULARS CHANGED
1997-06-24363sRETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS
1997-05-23287REGISTERED OFFICE CHANGED ON 23/05/97 FROM: 201 SURRENDEN ROAD BRIGHTON EAST SUSSEX BN1 6NN
1996-06-12363sRETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS
1996-05-14AAFULL ACCOUNTS MADE UP TO 31/10/95
1996-01-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-01-23395PARTICULARS OF MORTGAGE/CHARGE
1995-11-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-10-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-10-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-10-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-08-24395PARTICULARS OF MORTGAGE/CHARGE
1995-08-24395PARTICULARS OF MORTGAGE/CHARGE
1995-08-24395PARTICULARS OF MORTGAGE/CHARGE
1995-08-24395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to F.H.A. PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against F.H.A. PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-07 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
THIRD PARTY LEGAL CHARGE 2008-01-21 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF LEGAL MORTGAGE 2007-12-05 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2000-12-20 Satisfied HSBC BANK PLC
MORTGAGE DEBENTURE 1996-01-22 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1995-08-18 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1995-08-18 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1995-08-18 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1995-08-18 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1995-08-18 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1995-08-18 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1995-08-18 Satisfied NATIONWIDE BUILDING SOCIETY
MORTGAGE 1994-07-21 Satisfied LLOYDS BANK PLC
MORTGAGE 1993-12-03 Satisfied LLOYDS BANK PLC
MORTGAGE 1989-11-22 Outstanding LLOYDS BANK PLC
MORTGAGE 1989-01-20 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1988-01-04 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on F.H.A. PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of F.H.A. PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for F.H.A. PROPERTIES LIMITED
Trademarks
We have not found any records of F.H.A. PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for F.H.A. PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as F.H.A. PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where F.H.A. PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded F.H.A. PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded F.H.A. PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1