FHW PROPERTIES LIMITED
LINCOLN

Hellopages » Lincolnshire » North Kesteven » LN5 0AP
Company number 02043347
Status Active
Incorporation Date 4 August 1986
Company Type Private Limited Company
Address THE LODGE, GRANTHAM ROAD, COLEBY, LINCOLN, LN5 0AP
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 ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 4 December 2016 with updates; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-02 GBP 178,977.976672 . The most likely internet sites of FHW PROPERTIES LIMITED are www.fhwproperties.co.uk, and www.fhw-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Fhw Properties Limited is a Private Limited Company. The company registration number is 02043347. Fhw Properties Limited has been working since 04 August 1986. The present status of the company is Active. The registered address of Fhw Properties Limited is The Lodge Grantham Road Coleby Lincoln Ln5 0ap. The company`s financial liabilities are £44.91k. It is £20.68k against last year. The cash in hand is £181.06k. It is £13.67k against last year. And the total assets are £167.39k, which is £167.39k against last year. BROWN, Caroline Ingeborg is a Secretary of the company. BROWN, Caroline Ingeborg is a Director of the company. BROWN, Graham Walter is a Director of the company. Director BROWN, Daniel James has been resigned. Director BROWN, Daniel James has been resigned. Director BROWN, Emma Louise has been resigned. Director BROWN, Emma Louise has been resigned. The company operates in "Other letting and operating of own or leased real estate".


fhw properties Key Finiance

LIABILITIES £44.91k
+85%
CASH £181.06k
+8%
TOTAL ASSETS £167.39k
All Financial Figures

Current Directors


Director

Director
BROWN, Graham Walter

67 years old

Resigned Directors

Director
BROWN, Daniel James
Resigned: 05 April 2012
Appointed Date: 01 April 2012
36 years old

Director
BROWN, Daniel James
Resigned: 05 April 2012
Appointed Date: 01 April 2012
36 years old

Director
BROWN, Emma Louise
Resigned: 05 April 2012
Appointed Date: 01 April 2012
35 years old

Director
BROWN, Emma Louise
Resigned: 05 April 2012
Appointed Date: 01 April 2012
35 years old

Persons With Significant Control

Mrs Caroline Ingeborg Brown
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

FHW PROPERTIES LIMITED Events

05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Dec 2016
Confirmation statement made on 4 December 2016 with updates
02 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-02
  • GBP 178,977.976672

05 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Mar 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-29
  • GBP 178,977.976672

...
... and 85 more events
30 Oct 1987
Accounting reference date shortened from 31/03 to 25/03

23 Oct 1987
Director resigned;new director appointed

23 Oct 1987
Secretary resigned;new secretary appointed

08 Sep 1986
Company name changed westfield (forty-seven) LIMITED\certificate issued on 08/09/86

04 Aug 1986
Certificate of Incorporation