F.H. PROPERTIES YORKSHIRE LIMITED
DONCASTER FAIRWAY HOMES LIMITED

Hellopages » South Yorkshire » Doncaster » DN4 8PW

Company number 01234385
Status Active
Incorporation Date 20 November 1975
Company Type Private Limited Company
Address MANAGERS OFFICE - LUXAA APARTMENTS 75A LOW ROAD, BALBY, DONCASTER, SOUTH YORKSHIRE, DN4 8PW
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 4 July 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of F.H. PROPERTIES YORKSHIRE LIMITED are www.fhpropertiesyorkshire.co.uk, and www.f-h-properties-yorkshire.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-nine years and eleven months. F H Properties Yorkshire Limited is a Private Limited Company. The company registration number is 01234385. F H Properties Yorkshire Limited has been working since 20 November 1975. The present status of the company is Active. The registered address of F H Properties Yorkshire Limited is Managers Office Luxaa Apartments 75a Low Road Balby Doncaster South Yorkshire Dn4 8pw. The company`s financial liabilities are £523.61k. It is £-81.03k against last year. The cash in hand is £4.1k. It is £-87.54k against last year. And the total assets are £673.93k, which is £-86.58k against last year. CARMODY, Ann Mary is a Secretary of the company. CARMODY, Ann Mary is a Director of the company. CARMODY, Matthew is a Director of the company. CARMODY, Michael is a Director of the company. The company operates in "Construction of domestic buildings".


f.h. properties yorkshire Key Finiance

LIABILITIES £523.61k
-14%
CASH £4.1k
-96%
TOTAL ASSETS £673.93k
-12%
All Financial Figures

Current Directors


Director
CARMODY, Ann Mary

78 years old

Director
CARMODY, Matthew
Appointed Date: 01 October 2000
55 years old

Director
CARMODY, Michael

80 years old

Persons With Significant Control

Mrs Ann Mary Carmody
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Carmody
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

F.H. PROPERTIES YORKSHIRE LIMITED Events

25 Jul 2016
Confirmation statement made on 4 July 2016 with updates
13 Apr 2016
Total exemption small company accounts made up to 30 November 2015
04 Aug 2015
Total exemption small company accounts made up to 30 November 2014
14 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000

25 Feb 2015
Satisfaction of charge 17 in full
...
... and 122 more events
20 Jul 1987
Particulars of mortgage/charge

16 Jun 1987
Full accounts made up to 30 November 1985

05 Jun 1987
Registered office changed on 05/06/87 from: 1 chapel hill market place askern doncaster

28 Mar 1987
Particulars of mortgage/charge

20 Nov 1975
Certificate of incorporation

F.H. PROPERTIES YORKSHIRE LIMITED Charges

30 January 2012
Memorandum of security over cash deposits
Delivered: 31 January 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of fixed charge the deposit being- £20,000 and each…
30 January 2012
Deed of legal mortgage
Delivered: 31 January 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a 27 thornwood close thumscoe rotherham part…
30 January 2012
Deed of legal mortgage
Delivered: 31 January 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a land at foundry lane knottingley t/no…
1 March 2003
Legal mortgage
Delivered: 5 March 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Unit 3 gateway court, gateway industrial estate rotherham…
12 September 2002
Legal mortgage
Delivered: 21 September 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property k/a land on the east side of basildon road…
12 October 2001
Legal mortgage (own account)
Delivered: 26 October 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Land at surreymeade ave,moss rd,askern,doncaster. Assigns…
24 September 2001
Legal mortgage (own account)
Delivered: 12 October 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Land and the old school premises kirby avenue bentley…
9 February 2001
Legal mortgage
Delivered: 13 February 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Rhodesia social club and land adjoining forming part of the…
25 January 2001
Legal mortgage (own account)
Delivered: 26 January 2001
Status: Satisfied on 11 January 2012
Persons entitled: Yorkshire Bank PLC
Description: Land/blds on west side of foundry lane knottingley. Assigns…
25 January 2001
Legal mortgage (own account)
Delivered: 26 January 2001
Status: Satisfied on 25 February 2015
Persons entitled: Yorkshire Bank PLC
Description: Land/blds on north west side of sprotborugh…
11 January 2001
Debenture
Delivered: 17 January 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 June 1995
Legal charge
Delivered: 17 June 1995
Status: Satisfied on 11 January 2012
Persons entitled: Yorkshire Bank PLC
Description: Unit 3 gateway court gateway industrial estate rotherham…
13 June 1995
Legal charge
Delivered: 14 June 1995
Status: Satisfied on 11 January 2012
Persons entitled: Yorkshire Bank PLC
Description: Land and buildings on the west side of foundry lane…
18 September 1994
Legal charge
Delivered: 1 October 1994
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Land at north farm bickerton with fixtures & fittings…
5 May 1994
Legal charge
Delivered: 18 May 1994
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Phase two of land at north farm, main street, bickerton…
23 November 1993
Legal charge
Delivered: 1 December 1993
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Phas 1 of land at north farm, main street, bickerton and…
19 July 1993
Legal charge
Delivered: 28 July 1993
Status: Satisfied on 26 February 1994
Persons entitled: Yorkshire Bank PLC
Description: Langthwaite, 40 main street, ledston, castleford, west…
17 July 1992
Legal charge
Delivered: 21 July 1992
Status: Satisfied on 29 June 1994
Persons entitled: Yorkshire Bank PLC
Description: F/H land at main street, ledston, nr.castleford and…
5 November 1990
Legal charge
Delivered: 6 November 1990
Status: Satisfied on 29 June 1994
Persons entitled: Yorkshire Bank PLC
Description: Land & buildings on the south side of campsmount lane…
1 June 1989
Legal charge
Delivered: 17 June 1989
Status: Satisfied on 29 June 1994
Persons entitled: Yorkshire Bank PLC
Description: By way of legal mortgage land off sutton road, campsall…
2 February 1989
Legal charge
Delivered: 18 February 1989
Status: Satisfied on 22 January 1992
Persons entitled: Yorkshire Bank PLC
Description: Land at abbes walk burghwallis, doncaster. (See doc for…
20 January 1989
Legal charge
Delivered: 25 January 1989
Status: Satisfied on 22 January 1992
Persons entitled: Yorkshire Bank PLC.
Description: Land adjacent to campsall vicarage, the avenue, campsall.…
1 January 1989
Legal charge
Delivered: 20 January 1989
Status: Satisfied on 22 January 1992
Persons entitled: Yorkshire Bank PLC.
Description: Land off back lane, campsall, doncaster.. Floating charge…
1 January 1989
Legal charge
Delivered: 14 January 1989
Status: Outstanding
Persons entitled: Yorkshire Bank PLC.
Description: Land & premises in sprotborough road, sprotborough…
23 December 1988
Legal charge
Delivered: 4 January 1989
Status: Satisfied on 22 January 1992
Persons entitled: Yorkshire Bank PLC.
Description: Jennycroft the balk walton wakefield all fixtures and…
1 July 1987
Legal charge
Delivered: 20 July 1987
Status: Satisfied on 22 January 1992
Persons entitled: Yorkshire Bank PLC.
Description: Land at campsall hall, campsall, doncaster being part of…