FOURBAY PROPERTY HOLDINGS LIMITED
NORWICH

Hellopages » Norfolk » South Norfolk » NR9 4BG

Company number 03113867
Status Active
Incorporation Date 13 October 1995
Company Type Private Limited Company
Address UNIT 3 BARFORD INDUSTRIAL ESTATE, WATTON ROAD, BARFORD, NORWICH, NORFOLK, NR9 4BG
Home Country United Kingdom
Nature of Business 64203 - Activities of construction holding companies
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FOURBAY PROPERTY HOLDINGS LIMITED are www.fourbaypropertyholdings.co.uk, and www.fourbay-property-holdings.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-nine years and twelve months. Fourbay Property Holdings Limited is a Private Limited Company. The company registration number is 03113867. Fourbay Property Holdings Limited has been working since 13 October 1995. The present status of the company is Active. The registered address of Fourbay Property Holdings Limited is Unit 3 Barford Industrial Estate Watton Road Barford Norwich Norfolk Nr9 4bg. The company`s financial liabilities are £1025.64k. It is £545.48k against last year. The cash in hand is £68.42k. It is £-56.4k against last year. And the total assets are £1104.57k, which is £471.45k against last year. KING, David James is a Secretary of the company. KING, David James is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CLANCY, Neil Martyn has been resigned. Director HOWES, Colin Victor has been resigned. Director LIDDELL, Thomas Anderson has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of construction holding companies".


fourbay property holdings Key Finiance

LIABILITIES £1025.64k
+113%
CASH £68.42k
-46%
TOTAL ASSETS £1104.57k
+74%
All Financial Figures

Current Directors

Secretary
KING, David James
Appointed Date: 13 October 1995

Director
KING, David James
Appointed Date: 13 October 1995
68 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 October 1995
Appointed Date: 13 October 1995

Director
CLANCY, Neil Martyn
Resigned: 30 April 2014
Appointed Date: 13 October 1995
66 years old

Director
HOWES, Colin Victor
Resigned: 10 September 2002
Appointed Date: 03 November 1995
68 years old

Director
LIDDELL, Thomas Anderson
Resigned: 31 March 2006
Appointed Date: 03 November 1995
76 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 October 1995
Appointed Date: 13 October 1995

Persons With Significant Control

Mr David James King
Notified on: 13 October 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Shelagh Frances King
Notified on: 13 October 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FOURBAY PROPERTY HOLDINGS LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Nov 2016
Confirmation statement made on 13 October 2016 with updates
08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,146

10 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 53 more events
07 Nov 1995
Accounting reference date notified as 31/03

07 Nov 1995
New director appointed

07 Nov 1995
New director appointed

17 Oct 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
13 Oct 1995
Incorporation

FOURBAY PROPERTY HOLDINGS LIMITED Charges

17 April 2014
Charge code 0311 3867 0001
Delivered: 22 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…