Check the

HAVERFORDWEST ESTATES LIMITED

Company
HAVERFORDWEST ESTATES LIMITED (03312364)

HAVERFORDWEST ESTATES

Phone: 01437 762 233
B rating

ABOUT HAVERFORDWEST ESTATES LIMITED

FBM are a well known and respected local estate agency selling property in Pembrokeshire for over 180 years. Originally based in Tenby we have now expanded to a 6 office practice with offices in Tenby, Haverfordwest, Milford Haven, Narberth, Pembroke and Fine and Country.  FBM’s ethos is still based around its original principals – honest, reliable and trustworthy.   However, this has not stopped us bracing technology and becoming a modern, high profile, multi-office practice.  We have lead the way locally with innovation but the key to every area of our business is exceeding our clients expectations.  Over 20 years ago Dominic Subbiani and Tim Brace took over the reigns of the business from the last direct relative of our original founder Frank B Mason, Mr John Bancroft.

Whilst this instant valuation provides a guideline, your local fbm property expert will be in touch to provide a more accurate valuation taking into account improvements to your property, the local market and more.

KEY FINANCES

Year
2016
Assets
£202.8k ▼ £-11.45k (-5.35 %)
Cash
£128.49k ▲ £50.28k (64.29 %)
Liabilities
£258.65k ▲ £34.34k (15.31 %)
Net Worth
£-55.85k ▲ £-45.8k (455.51 %)

REGISTRATION INFO

Company name
HAVERFORDWEST ESTATES LIMITED
Company number
03312364
VAT
GB682684787
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Feb 1997
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
www.fbm.co.uk
Phones
01437 762 233
01646 698 469
01834 860 741
01646 682 396
01834 849 288
01834 842 207
01834 862 138
Registered Address
SLATE HOUSE,
ST. JULIANS STREET,
TENBY,
PEMBROKESHIRE,
SA70 7AS

ECONOMIC ACTIVITIES

68310
Real estate agencies

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

26 Jan 2017
Confirmation statement made on 23 January 2017 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
03 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 2

CHARGES

12 May 2008
Status
Outstanding
Delivered
14 May 2008
Persons entitled
Barclays Bank PLC
Description
F/H property being 1 orchard buildings pembroke and 64 66…

17 February 2006
Status
Outstanding
Delivered
21 February 2006
Persons entitled
Barclays Bank PLC
Description
The railway inn station road pembroke.

18 February 2005
Status
Outstanding
Delivered
22 February 2005
Persons entitled
The Royal Bank of Scotland PLC
Description
First floor, 6 high street, fishguard, pembrokeshire,. By…

17 October 2003
Status
Satisfied on 25 August 2007
Delivered
24 October 2003
Persons entitled
The Royal Bank of Scotland PLC
Description
The railway inn upper lamphey road pembrokeshire t/n…

13 August 2002
Status
Outstanding
Delivered
3 September 2002
Persons entitled
Haverfordwest Estates Limited
Description
Floating charge over all companies assets.

See Also


Last update 2018

HAVERFORDWEST ESTATES LIMITED DIRECTORS

Timothy Edward Brace

  Acting
Appointed
04 February 1997
Role
Secretary
Address
Slate House, St. Julians Street, Tenby, Pembrokeshire, Wales, SA70 7AS
Name
BRACE, Timothy Edward

Timothy Edward Brace

  Acting PSC
Appointed
04 February 1997
Occupation
Estate Agent
Role
Director
Age
59
Nationality
British
Address
Slate House, St. Julians Street, Tenby, Pembrokeshire, Wales, SA70 7AS
Country Of Residence
Wales
Name
BRACE, Timothy Edward
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Dominic Ian Subbiani

  Acting PSC
Appointed
04 February 1997
Occupation
Company Director
Role
Director
Age
55
Nationality
British
Address
Monkstone, Northcliffe, Tenby, Pembrokeshire, SA70 8AT
Country Of Residence
Wales
Name
SUBBIANI, Dominic Ian
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Howard Thomas

  Resigned
Appointed
04 February 1997
Resigned
04 February 1997
Role
Nominee Secretary
Address
50 Iron Mill Place, Crayford, Kent, DA1 4RT
Name
THOMAS, Howard

William Andrew Joseph Tester

  Resigned
Appointed
04 February 1997
Resigned
04 February 1997
Role
Nominee Director
Age
62
Nationality
British
Address
4 Geary House, Georges Road, London, N7 8EZ
Country Of Residence
United Kingdom
Name
TESTER, William Andrew Joseph

REVIEWS


Check The Company
Very good according to the company’s financial health.