ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fairbanks Properties Limited

Fairbanks Properties Limited is an active company incorporated on 7 October 2015 with the registered office located in Shrewsbury, Shropshire. Fairbanks Properties Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
09813404
Private limited company
Age
9 years
Incorporated 7 October 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 October 2024 (10 months ago)
Next confirmation dated 30 October 2025
Due by 13 November 2025 (2 months remaining)
Last change occurred 1 year 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Beech House Anchorage Avenue
Shrewsbury Business Park
Shrewsbury
Shropshire
SY2 6FG
United Kingdom
Address changed on 3 Apr 2025 (5 months ago)
Previous address was 18 st Christopher's Way Pride Park Derby Derbyshire DE24 8JY United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Director • British • Lives in England • Born in Apr 1968
Director • British • Lives in England • Born in May 1966
Director • British • Lives in England • Born in Mar 1962
M R Anwyl Limited
PSC
Christopher J Jones Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Connexis Limited
William John Rowland is a mutual person.
Active
Eaton Mascott Estate Limited
Christopher John Jones is a mutual person.
Active
Christopher J. Jones Limited
Christopher John Jones is a mutual person.
Active
Darwin Court Shrewsbury (Management Company) Limited
Christopher John Jones is a mutual person.
Active
Rowmere Properties Limited
William John Rowland is a mutual person.
Active
M R Anwyl Limited
Matthew Richard Anwyl is a mutual person.
Active
Brunel Court (Northwich) Limited
Christopher John Jones is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£13.33K
Increased by £5.21K (+64%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£1.43M
Decreased by £204.47K (-13%)
Total Liabilities
-£937.79K
Decreased by £69.42K (-7%)
Net Assets
£489.21K
Decreased by £135.05K (-22%)
Debt Ratio (%)
66%
Increased by 3.98% (+6%)
Latest Activity
Registered Address Changed
5 Months Ago on 3 Apr 2025
Mr Matthew Richard Anwyl Details Changed
5 Months Ago on 3 Apr 2025
Mr Christopher John Jones Details Changed
5 Months Ago on 3 Apr 2025
Mr William John Rowland Details Changed
5 Months Ago on 3 Apr 2025
Registered Address Changed
5 Months Ago on 24 Mar 2025
M R Anwyl Limited (PSC) Details Changed
7 Months Ago on 3 Feb 2025
Mr Matthew Richard Anwyl Details Changed
7 Months Ago on 3 Feb 2025
Mr Christopher John Jones Details Changed
7 Months Ago on 3 Feb 2025
Mr William John Rowland Details Changed
7 Months Ago on 3 Feb 2025
Christopher J Jones Limited (PSC) Details Changed
7 Months Ago on 3 Feb 2025
Get Credit Report
Discover Fairbanks Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for M R Anwyl Limited as a person with significant control on 3 February 2025
Submitted on 6 Jun 2025
Registered office address changed from 18 st Christopher's Way Pride Park Derby Derbyshire DE24 8JY United Kingdom to Beech House Anchorage Avenue Shrewsbury Business Park Shrewsbury Shropshire SY2 6FG on 3 April 2025
Submitted on 3 Apr 2025
Director's details changed for Mr William John Rowland on 3 April 2025
Submitted on 3 Apr 2025
Director's details changed for Mr Christopher John Jones on 3 April 2025
Submitted on 3 Apr 2025
Director's details changed for Mr Matthew Richard Anwyl on 3 April 2025
Submitted on 3 Apr 2025
Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS to 18 st Christopher's Way Pride Park Derby Derbyshire DE24 8JY on 24 March 2025
Submitted on 24 Mar 2025
Director's details changed for Mr William John Rowland on 3 February 2025
Submitted on 24 Mar 2025
Director's details changed for Mr Christopher John Jones on 3 February 2025
Submitted on 24 Mar 2025
Director's details changed for Mr Matthew Richard Anwyl on 3 February 2025
Submitted on 24 Mar 2025
Change of details for Christopher J Jones Limited as a person with significant control on 3 February 2025
Submitted on 10 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year