F. & C. PROPERTIES LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 1LB

Company number 00574721
Status Active
Incorporation Date 26 November 1956
Company Type Private Limited Company
Address LENNOX HOUSE, 3 PIERREPONT STREET, BATH, SOMERSET, UNITED KINGDOM, BA1 1LB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Registered office address changed from 3 Northumberland Buildings Bath Somerset BA1 2JB to Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB on 23 January 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of F. & C. PROPERTIES LIMITED are www.fcproperties.co.uk, and www.f-c-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and eleven months. F C Properties Limited is a Private Limited Company. The company registration number is 00574721. F C Properties Limited has been working since 26 November 1956. The present status of the company is Active. The registered address of F C Properties Limited is Lennox House 3 Pierrepont Street Bath Somerset United Kingdom Ba1 1lb. . COWLEY, Charles Louis John is a Secretary of the company. COWLEY, Charles Louis John is a Director of the company. COWLEY, Janice is a Director of the company. COWLEY, John Leonard is a Director of the company. LIVERSIDGE, Anna Louise is a Director of the company. Secretary COWLEY, John Leonard has been resigned. Director FUDGE, Leslie Alfred has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
COWLEY, Charles Louis John
Appointed Date: 01 January 2006

Director
COWLEY, Charles Louis John
Appointed Date: 23 December 2000
58 years old

Director
COWLEY, Janice
Appointed Date: 23 December 2000
79 years old

Director
COWLEY, John Leonard

91 years old

Director
LIVERSIDGE, Anna Louise
Appointed Date: 01 January 2006
62 years old

Resigned Directors

Secretary
COWLEY, John Leonard
Resigned: 01 January 2006

Director
FUDGE, Leslie Alfred
Resigned: 05 October 2005
104 years old

Persons With Significant Control

C J Securities (Bath) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

F. & C. PROPERTIES LIMITED Events

30 Jan 2017
Confirmation statement made on 20 December 2016 with updates
23 Jan 2017
Registered office address changed from 3 Northumberland Buildings Bath Somerset BA1 2JB to Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB on 23 January 2017
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Dec 2015
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 520,000

06 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 75 more events
11 Jan 1989
Return made up to 16/11/88; full list of members

13 Feb 1988
Full accounts made up to 31 December 1986

13 Feb 1988
Return made up to 27/11/87; full list of members

29 Jan 1987
Full accounts made up to 31 December 1985

25 Sep 1986
Return made up to 01/09/86; full list of members

F. & C. PROPERTIES LIMITED Charges

27 November 1975
Floating charge
Delivered: 4 December 1975
Status: Satisfied on 10 January 1992
Persons entitled: Midland Bank PLC
Description: Floating charge on the undertaking and all property and…
27 November 1975
Mortgage
Delivered: 4 December 1975
Status: Satisfied on 10 January 1992
Persons entitled: Midland Bank PLC
Description: F/H, 18, portland place, bath avon, together with all…
30 May 1975
Legal mortgage
Delivered: 10 June 1975
Status: Satisfied on 10 January 1992
Persons entitled: Midland Bank PLC
Description: F/H lands, being at 1, catherine place bath avon. Together…