Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > F.B.H. MANAGEMENT COMPANY LTD
Company Information for

F.B.H. MANAGEMENT COMPANY LTD

12 MARKET PLACE, BRACKLEY, NN13 7DP,
Company Registration Number
02243449
Private Limited Company
Active

Company Overview

About F.b.h. Management Company Ltd
F.B.H. MANAGEMENT COMPANY LTD was founded on 1988-04-13 and has its registered office in Brackley. The organisation's status is listed as "Active". F.b.h. Management Company Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
F.B.H. MANAGEMENT COMPANY LTD
 
Legal Registered Office
12 MARKET PLACE
BRACKLEY
NN13 7DP
Other companies in NN13
 
Filing Information
Company Number 02243449
Company ID Number 02243449
Date formed 1988-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 17:17:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for F.B.H. MANAGEMENT COMPANY LTD
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.B.H. MANAGEMENT COMPANY LTD

Current Directors
Officer Role Date Appointed
GEORGE WILLIAM BRITCHFIELD
Company Secretary 1992-04-13
DAVID JOHN ALLEN
Director 2014-03-01
GEORGE WILLIAM BRITCHFIELD
Director 1992-04-13
NATALIE DUNKLEY
Director 2016-11-15
BERYL GREEN
Director 1992-04-13
NIGEL CHARLES NEWTON
Director 2018-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
LAURA KATE OLIVER
Director 2007-03-01 2018-03-09
RICHARD JOHN SPARKES
Director 1992-04-13 2016-11-15
ANDREA CLARE MURPHY
Director 2009-12-23 2014-04-01
NINA MARIA LEAR
Director 2000-11-12 2009-12-23
LISA EMMA CASTLE
Director 2004-04-22 2007-03-01
PAUL JOACHIM HARDICK
Director 1992-04-13 2005-04-24
JAMES PAUL ADAMS
Director 2003-04-25 2004-04-23
IAN DAVID MARTIN SHIPLEY
Director 1995-05-26 2003-04-29
CHRISTOPHER EDMOND CLAYTON STEVENS
Director 1992-04-13 2000-11-12
GEOFFREY PHILLIP HODGSON
Director 1992-04-13 1995-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN ALLEN D.J. ALLEN ELECTRICAL CONTRACTORS LIMITED Director 2003-07-30 CURRENT 2003-07-30 Active

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
2024-04-05CONFIRMATION STATEMENT MADE ON 05/04/24, WITH NO UPDATES
2023-04-06CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2022-03-11AP01DIRECTOR APPOINTED MS KARLY HEDLEY
2022-03-11TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CHARLES NEWTON
2021-12-2431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-08CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2021-05-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE DUNKLEY
2020-11-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2020-01-21TM02Termination of appointment of George William Britchfield on 2020-01-01
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2019-04-18AP03Appointment of Miss Natalie Dunkley as company secretary on 2019-04-10
2018-10-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES
2018-03-24TM01APPOINTMENT TERMINATED, DIRECTOR LAURA KATE OLIVER
2018-03-21AP01DIRECTOR APPOINTED MR NIGEL CHARLES NEWTON
2017-11-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 6
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN SPARKES
2016-11-17AP01DIRECTOR APPOINTED MISS NATALIE DUNKLEY
2016-10-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 6
2016-05-17AR0106/04/16 ANNUAL RETURN FULL LIST
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 6
2015-04-09AR0106/04/15 ANNUAL RETURN FULL LIST
2014-11-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 6
2014-04-30AR0106/04/14 ANNUAL RETURN FULL LIST
2014-04-30AP01DIRECTOR APPOINTED MR DAVID JOHN ALLEN
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA MURPHY
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-07AR0106/04/13 ANNUAL RETURN FULL LIST
2012-08-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-09AR0106/04/12 ANNUAL RETURN FULL LIST
2011-11-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-12AR0106/04/11 ANNUAL RETURN FULL LIST
2010-11-08AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-19AP01DIRECTOR APPOINTED MISS ANDREA MURPHY
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARDICK
2010-06-24AR0106/04/10 FULL LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN SPARKES / 06/04/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA KATE OLIVER / 06/04/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOACHIM HARDICK / 06/04/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS BERYL GREEN / 06/04/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM BRITCHFIELD / 06/04/2010
2010-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2010 FROM 12 MARKET PLACE BRACKLEY NORTHANTS NN13 7DP
2010-06-02TM01APPOINTMENT TERMINATED, DIRECTOR NINA LEAR
2010-01-08AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-01363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-04-30288cDIRECTOR'S CHANGE OF PARTICULARS / NINA LEAR / 30/04/2009
2008-11-26AA31/03/08 TOTAL EXEMPTION FULL
2008-04-09363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2008-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-02363aRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2007-06-28288aNEW DIRECTOR APPOINTED
2007-06-14288bDIRECTOR RESIGNED
2007-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-30363aRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2006-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-04363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2005-01-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-08288aNEW DIRECTOR APPOINTED
2004-11-08288bDIRECTOR RESIGNED
2004-04-15363sRETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS
2004-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-07-10363(288)DIRECTOR RESIGNED
2003-07-10363sRETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS
2003-07-03288aNEW DIRECTOR APPOINTED
2002-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-09363sRETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS
2001-12-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-06-05363sRETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS
2001-04-13288bDIRECTOR RESIGNED
2001-04-13288aNEW DIRECTOR APPOINTED
2000-11-14AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-07363sRETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS
1999-12-05AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-21363sRETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS
1998-12-04AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-24363sRETURN MADE UP TO 06/04/98; NO CHANGE OF MEMBERS
1997-09-03AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-04-09363sRETURN MADE UP TO 06/04/97; NO CHANGE OF MEMBERS
1996-12-19AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-06-05288NEW DIRECTOR APPOINTED
1996-06-05363(288)DIRECTOR RESIGNED
1996-06-05363sRETURN MADE UP TO 06/04/96; FULL LIST OF MEMBERS
1996-01-02AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-04-11363sRETURN MADE UP TO 06/04/95; NO CHANGE OF MEMBERS
1995-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to F.B.H. MANAGEMENT COMPANY LTD 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.B.H. MANAGEMENT COMPANY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
F.B.H. MANAGEMENT COMPANY LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 81100 - Combined facilities support activities

Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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.B.H. MANAGEMENT COMPANY LTD

Intangible Assets
Patents
We have not found any records of F.B.H. MANAGEMENT COMPANY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for F.B.H. MANAGEMENT COMPANY LTD
Trademarks
We have not found any records of F.B.H. MANAGEMENT COMPANY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for F.B.H. MANAGEMENT COMPANY LTD. 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 (81100 - Combined facilities support activities) as F.B.H. MANAGEMENT COMPANY LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where F.B.H. MANAGEMENT COMPANY LTD 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.B.H. MANAGEMENT COMPANY LTD 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.B.H. MANAGEMENT COMPANY LTD 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.