Company Information for FYFFES SPALDING PROPERTIES LIMITED
C/O FYFFES GROUP LIMITED, HOUNDMILLS ROAD,HOUNDMILLS, INDUSTRIAL ESTATE,BASINGSTOKE, HAMPSHIRE, RG21 6XL,
|
Company Registration Number
02763504
Private Limited Company
Active |
Company Name | |
---|---|
FYFFES SPALDING PROPERTIES LIMITED | |
Legal Registered Office | |
C/O FYFFES GROUP LIMITED HOUNDMILLS ROAD,HOUNDMILLS INDUSTRIAL ESTATE,BASINGSTOKE HAMPSHIRE RG21 6XL Other companies in RG21 | |
Company Number | 02763504 | |
---|---|---|
Company ID Number | 02763504 | |
Date formed | 1992-11-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 31/10/2015 | |
Return next due | 28/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-06 07:45:37 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BRIAN BREATHNACH |
||
ANDREW HUGH DENHAM SMITH |
||
RICHARD JOHN ENRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID FLYNN |
Director | ||
NIALL CHARLES QUIGLEY |
Company Secretary | ||
MARTIN GUY GIBSON |
Director | ||
ALISTAIR KEITH TAIT |
Director | ||
STEPHEN JAMES BAILEY |
Company Secretary | ||
STEPHEN JAMES BAILEY |
Director | ||
JAMES FRANCIS MCLOUGHLIN |
Director | ||
RORY PATRICK BYRNE |
Director | ||
DENIS NOEL MCCOY |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EDINBURGH FRUIT MARKET LIMITED | Company Secretary | 2009-02-28 | CURRENT | 1970-07-03 | Active | |
WEST FARM DEVELOPMENTS LIMITED | Company Secretary | 2006-10-25 | CURRENT | 2005-10-31 | Active | |
FRUIT MARKET DEVELOPMENTS LIMITED | Company Secretary | 2006-05-05 | CURRENT | 2004-04-13 | Active - Proposal to Strike off | |
HUTCHISON ROAD DEVELOPMENTS LIMITED | Company Secretary | 2006-05-05 | CURRENT | 2004-07-20 | Active - Proposal to Strike off | |
E & F LINES LIMITED | Company Secretary | 2006-04-20 | CURRENT | 1973-05-16 | Dissolved 2017-12-07 | |
E & F SHIPPING LIMITED | Company Secretary | 2006-04-20 | CURRENT | 1929-12-09 | Active | |
FYFFES GROUP LIMITED | Company Secretary | 2006-04-20 | CURRENT | 1901-05-09 | Active | |
ELDERS AND FYFFES LIMITED | Company Secretary | 2006-04-20 | CURRENT | 1991-02-14 | Active | |
FYFFES (BLABY) LIMITED | Company Secretary | 2006-04-20 | CURRENT | 1991-02-20 | Active | |
FII HOLDINGS LIMITED | Company Secretary | 2006-04-20 | CURRENT | 1991-03-12 | Active | |
FYFFES DISTRIBUTION SERVICES LIMITED | Company Secretary | 2006-04-20 | CURRENT | 1992-08-24 | Active | |
JOHN MURRAY (IMPORTS) LIMITED | Company Secretary | 2006-04-20 | CURRENT | 1997-09-23 | Active - Proposal to Strike off | |
PADWAY PROPERTIES LIMITED | Company Secretary | 2006-04-20 | CURRENT | 1953-02-04 | Active - Proposal to Strike off | |
E & F HOLDINGS LIMITED | Company Secretary | 2006-04-20 | CURRENT | 1994-02-01 | Active - Proposal to Strike off | |
FYFFES SPALDING LIMITED | Company Secretary | 2006-04-20 | CURRENT | 1995-12-20 | Active - Proposal to Strike off | |
THE PADWA GROUP LIMITED | Company Secretary | 2006-04-20 | CURRENT | 1989-12-15 | Active - Proposal to Strike off | |
VANGEN SERVICES LIMITED | Company Secretary | 2006-04-20 | CURRENT | 1956-12-21 | Active | |
ZONES RESTRICTED LIMITED | Company Secretary | 2006-04-20 | CURRENT | 1957-03-26 | Active - Proposal to Strike off | |
BRISTOL FRUIT SALES (BANANAS) LIMITED | Director | 2018-06-26 | CURRENT | 2006-08-09 | Active | |
JAMES LINDSAY & SON PUBLIC LIMITED COMPANY | Director | 2013-01-29 | CURRENT | 1898-12-01 | Active | |
VANGEN SERVICES LIMITED | Director | 2007-07-04 | CURRENT | 1956-12-21 | Active | |
PADWAY PROPERTIES LIMITED | Director | 2007-06-27 | CURRENT | 1953-02-04 | Active - Proposal to Strike off | |
WEST FARM DEVELOPMENTS LIMITED | Director | 2006-10-25 | CURRENT | 2005-10-31 | Active | |
ZONES RESTRICTED LIMITED | Director | 2002-07-01 | CURRENT | 1957-03-26 | Active - Proposal to Strike off | |
ELDERS AND FYFFES LIMITED | Director | 2000-10-23 | CURRENT | 1991-02-14 | Active | |
FYFFES (BLABY) LIMITED | Director | 2000-10-23 | CURRENT | 1991-02-20 | Active | |
FII HOLDINGS LIMITED | Director | 2000-10-23 | CURRENT | 1991-03-12 | Active | |
FYFFES DISTRIBUTION SERVICES LIMITED | Director | 2000-10-23 | CURRENT | 1992-08-24 | Active | |
SANDSTATE LIMITED | Director | 2000-10-23 | CURRENT | 1994-10-06 | Active | |
FYFFES GROUP LIMITED | Director | 1998-12-16 | CURRENT | 1901-05-09 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
Current accounting period extended from 31/12/22 TO 31/03/23 | ||
Current accounting period extended from 31/12/22 TO 31/03/23 | ||
AA01 | Current accounting period extended from 31/12/22 TO 31/03/23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES | |
DIRECTOR APPOINTED MR ERNESTO FRAIRE | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW HUGH DENHAM SMITH | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HUGH DENHAM SMITH | |
AP01 | DIRECTOR APPOINTED MR ERNESTO FRAIRE | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN ENRIGHT | |
DIRECTOR APPOINTED MR BRIAN BREATHNACH | ||
AP01 | DIRECTOR APPOINTED MR BRIAN BREATHNACH | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN ENRIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID FLYNN | |
LATEST SOC | 08/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 12/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/10/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/10/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 07/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/10/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FLYNN / 07/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HUGH DENHAM SMITH / 07/11/2013 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 31/10/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR BRIAN BREATHNACH on 2011-12-07 | |
AR01 | 31/10/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 31/10/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 31/10/09 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / BRIAN BREATHNACH / 10/09/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
CERTNM | COMPANY NAME CHANGED MULTIFRESH PROPERTIES LIMITED CERTIFICATE ISSUED ON 25/09/01 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 25/10/96 | |
287 | REGISTERED OFFICE CHANGED ON 21/02/97 FROM: 12 YORK GATE REGENTS PARK LONDON NW1 4QJ | |
363s | RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 27/10/95 | |
363s | RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/94 | |
363s | RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/93 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 10/11/93; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
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 FYFFES SPALDING PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as FYFFES SPALDING PROPERTIES LIMITED are:
WILLMOTT DIXON LIMITED | £ 8,920,310 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 8,814,745 |
WILDGOOSE CONSTRUCTION LIMITED | £ 6,134,540 |
CONTRACT TRADING SERVICES LIMITED | £ 1,477,168 |
THOMAS SINDEN LIMITED | £ 1,420,566 |
APEX HOUSING SOLUTIONS LTD | £ 1,051,661 |
WEST END ROOFING AND CONSTRUCTION LIMITED | £ 1,016,564 |
TOLENT SOLUTIONS LIMITED | £ 1,008,574 |
LONDON RESIDENTIAL HEALTHCARE LIMITED | £ 887,566 |
THAMESWEY HOUSING LIMITED | £ 774,657 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
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. |