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
-
Check the company
-
UK
-
Pembrokeshire
- Company name
- HAVERFORDWEST ESTATES LIMITED
- Company number
- 03312364
- VAT
- GB682684787
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
04 Feb 1997
Age - 29 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
- 60
- 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
- 56
- 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
- 63
- 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.