FIONA REAL ESTATE LIMITED
BRACKLEY

Hellopages » Northamptonshire » South Northamptonshire » NN13 5PA

Company number 02068502
Status Active
Incorporation Date 29 October 1986
Company Type Private Limited Company
Address GRENVILLE HOUSE MAIN ROAD, FARTHINGHOE, BRACKLEY, NORTHAMPTONSHIRE, NN13 5PA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 10 . The most likely internet sites of FIONA REAL ESTATE LIMITED are www.fionarealestate.co.uk, and www.fiona-real-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Banbury Rail Station is 4.7 miles; to Heyford Rail Station is 9.9 miles; to Bicester North Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fiona Real Estate Limited is a Private Limited Company. The company registration number is 02068502. Fiona Real Estate Limited has been working since 29 October 1986. The present status of the company is Active. The registered address of Fiona Real Estate Limited is Grenville House Main Road Farthinghoe Brackley Northamptonshire Nn13 5pa. The company`s financial liabilities are £5.74k. It is £5.56k against last year. The cash in hand is £1.7k. It is £1.1k against last year. And the total assets are £1.7k, which is £1.1k against last year. BUNCE, Stephen William is a Director of the company. NEUDORFER, Robert, Dr is a Director of the company. SCHWALD, Kerstin, Mag is a Director of the company. Secretary ARCO SECRETARIES LIMITED has been resigned. Secretary LIEBSCHER, Jill Ivy Lorna has been resigned. Nominee Secretary RB SECRETARIAT LIMITED has been resigned. Director DESSAUER, Klaus Jacob has been resigned. Director HEEB, Manfred Daniel has been resigned. Director MECHNIG, Hans Joachim has been resigned. Director MECHNIG, Hans Joachim has been resigned. Director SCHWALD, Kerstin, Mag has been resigned. Director STARK, Klaus has been resigned. Director WENGLE, Richard Hubert, Dr has been resigned. The company operates in "Buying and selling of own real estate".


fiona real estate Key Finiance

LIABILITIES £5.74k
+3159%
CASH £1.7k
+184%
TOTAL ASSETS £1.7k
+184%
All Financial Figures

Current Directors

Director
BUNCE, Stephen William
Appointed Date: 17 January 2002
80 years old

Director
NEUDORFER, Robert, Dr
Appointed Date: 22 July 2011
59 years old

Director
SCHWALD, Kerstin, Mag
Appointed Date: 26 November 2007
52 years old

Resigned Directors

Secretary
ARCO SECRETARIES LIMITED
Resigned: 03 March 1998
Appointed Date: 23 December 1992

Secretary
LIEBSCHER, Jill Ivy Lorna
Resigned: 29 September 2013
Appointed Date: 03 March 1998

Nominee Secretary
RB SECRETARIAT LIMITED
Resigned: 03 February 1993

Director
DESSAUER, Klaus Jacob
Resigned: 08 January 2002
Appointed Date: 19 May 1993
98 years old

Director
HEEB, Manfred Daniel
Resigned: 15 November 2007
Appointed Date: 29 June 2006
59 years old

Director
MECHNIG, Hans Joachim
Resigned: 03 February 2011
Appointed Date: 26 November 2007
67 years old

Director
MECHNIG, Hans Joachim
Resigned: 29 June 2006
Appointed Date: 16 March 2005
67 years old

Director
SCHWALD, Kerstin, Mag
Resigned: 29 June 2006
Appointed Date: 16 March 2005
52 years old

Director
STARK, Klaus
Resigned: 15 March 2005
Appointed Date: 23 December 1992
87 years old

Director
WENGLE, Richard Hubert, Dr
Resigned: 23 December 1992
82 years old

Persons With Significant Control

Dr Hannjorg Hereth
Notified on: 7 February 2017
89 years old
Nature of control: Ownership of shares – 75% or more

FIONA REAL ESTATE LIMITED Events

17 Mar 2017
Confirmation statement made on 7 February 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Mar 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 10

26 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Feb 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 98 more events
28 Nov 1986
Accounting reference date notified as 31/12

24 Nov 1986
New director appointed

19 Nov 1986
Company name changed comfas LIMITED\certificate issued on 19/11/86
14 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Oct 1986
Certificate of Incorporation