FAULKES PROPERTIES LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B75 5BE

Company number 03305736
Status Active
Incorporation Date 22 January 1997
Company Type Private Limited Company
Address 88 HILL VILLAGE ROAD, SUTTON COLDFIELD, ENGLAND, B75 5BE
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 seventy-four events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Registered office address changed from 35 Augustus Road Edgbaston Birmingham West Midlands B15 3PQ to 88 Hill Village Road Sutton Coldfield B75 5BE on 6 March 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of FAULKES PROPERTIES LIMITED are www.faulkesproperties.co.uk, and www.faulkes-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Faulkes Properties Limited is a Private Limited Company. The company registration number is 03305736. Faulkes Properties Limited has been working since 22 January 1997. The present status of the company is Active. The registered address of Faulkes Properties Limited is 88 Hill Village Road Sutton Coldfield England B75 5be. The company`s financial liabilities are £280.64k. It is £34.85k against last year. The cash in hand is £278.47k. It is £-9.92k against last year. And the total assets are £292k, which is £-26.87k against last year. FAULKES, Rosemary Ann is a Secretary of the company. STYCHE, Annabel Georgina is a Director of the company. Secretary COOMBS, Gillian Margaret has been resigned. Secretary GOWER, David William has been resigned. Director FAULKES, George Edward has been resigned. Director FAULKES, Michael George Wyndham has been resigned. Director FAULKES, Suzanna Victoria has been resigned. Director GOWER, David William has been resigned. The company operates in "Other letting and operating of own or leased real estate".


faulkes properties Key Finiance

LIABILITIES £280.64k
+14%
CASH £278.47k
-4%
TOTAL ASSETS £292k
-9%
All Financial Figures

Current Directors

Secretary
FAULKES, Rosemary Ann
Appointed Date: 05 July 1999

Director
STYCHE, Annabel Georgina
Appointed Date: 28 January 2003
46 years old

Resigned Directors

Secretary
COOMBS, Gillian Margaret
Resigned: 17 February 1997
Appointed Date: 22 January 1997

Secretary
GOWER, David William
Resigned: 05 July 1999
Appointed Date: 17 February 1997

Director
FAULKES, George Edward
Resigned: 23 March 2005
Appointed Date: 31 March 1997
119 years old

Director
FAULKES, Michael George Wyndham
Resigned: 17 December 2015
Appointed Date: 17 February 1997
85 years old

Director
FAULKES, Suzanna Victoria
Resigned: 31 July 2003
Appointed Date: 02 April 1997
49 years old

Director
GOWER, David William
Resigned: 17 February 1997
Appointed Date: 22 January 1997
79 years old

FAULKES PROPERTIES LIMITED Events

06 Mar 2017
Confirmation statement made on 21 January 2017 with updates
06 Mar 2017
Registered office address changed from 35 Augustus Road Edgbaston Birmingham West Midlands B15 3PQ to 88 Hill Village Road Sutton Coldfield B75 5BE on 6 March 2017
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Aug 2016
Cancellation of shares. Statement of capital on 13 May 2016
  • GBP 4,041.00

01 Aug 2016
Purchase of own shares.
...
... and 64 more events
21 Mar 1997
New secretary appointed
21 Mar 1997
Secretary resigned
21 Mar 1997
New director appointed
21 Mar 1997
Director resigned
22 Jan 1997
Incorporation

FAULKES PROPERTIES LIMITED Charges

6 September 2013
Charge code 0330 5736 0004
Delivered: 12 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H k/a 6 springhill lane, penn, wolverhampton, t/n…
22 December 1997
Mortgage deed
Delivered: 12 January 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 20-22 bird street lichfield staffs…
22 December 1997
Mortgage deed
Delivered: 12 January 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being the knibbs 23/25 smith street and…
22 December 1997
Mortgage deed
Delivered: 12 January 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a priory court 145 high street west bromwich…