CompanyTrack
F

FISHBURN PROPERTY LIMITED

Active St Annes-On-Sea

Other letting and operating of own or leased real estate

2 employees
Other letting and operating of own or leased real estate
F

FISHBURN PROPERTY LIMITED

Other letting and operating of own or leased real estate

Founded 23 Apr 2013 Active St Annes-On-Sea, United Kingdom 2 employees
Other letting and operating of own or leased real estate
Accounts Submitted 16 Dec 2024
Confirmation Statement Submitted 7 Jan 2025
Net assets £4.93M £47.23K 2022 year on year
Total assets £9.47M £1.12M 2022 year on year
Total Liabilities £4.54M £1.17M 2022 year on year
Charges 11
11 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

17 Wood Street St Annes-On-Sea Lancashire FY8 1QR

Credit Report

Discover FISHBURN PROPERTY LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2021–2022)

Cash in Bank

£146.44k

Increased by £127.01k (+653%)

Net Assets

£4.93M

Decreased by £47.23k (-1%)

Total Liabilities

£4.54M

Increased by £1.17M (+35%)

Turnover

N/A

Employees

2

Debt Ratio

48%

Increased by 8 (+20%)

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 2 resigned
Status
Peter James BakerDirectorBritishEngland4413 May 2015Active
Ralph Benjamin WatsonDirectorBritishEngland4528 Oct 2019Active

Shareholders

Shareholders (1)

Aida Watson Peter Baker Ralph Watson Mills And Reeve Trust Corporation Limited
100.0%
1,00029 Dec 2023

Persons with Significant Control

Persons with Significant Control (4)

4 Active 1 Ceased

Peter James Baker

British

Active
Notified 22 Dec 2021
Residence England
DOB October 1981
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 50 To 75 Percent

Mills And Reeve Trust Corporation Limited

Unknown

Active
Notified 22 Dec 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Aida Shisa Watson

British

Active
Notified 22 Dec 2021
Residence United Kingdom
DOB April 1977
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Ralph Benjamin Watson

British

Active
Notified 22 Dec 2021
Residence England
DOB April 1980
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 25 To 50 Percent

Peter George Watson

Ceased 22 Dec 2021

Ceased

Group Structure

Group Structure

MILLS & REEVE TRUST CORPORATION LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MILLS & REEVE LLP united kingdom
FISHBURN PROPERTY LIMITED Current Company

Charges

Charges

11 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
10 Feb 2025Persons With Significant ControlRalph Benjamin Watson notified as a person with significant controlView(6 pages)
7 Jan 2025Confirmation StatementConfirmation statement made on 2024-12-29 with no updatesView(3 pages)
16 Dec 2024AccountsAnnual accounts made up to 2024-03-31View(9 pages)
17 Jan 2024Persons With Significant ControlChange to Mr Ralph Benjamin Watson as a person with significant control on 2024-01-16View(2 pages)
17 Jan 2024OfficersChange to director Mr Ralph Benjamin Watson on 2024-01-16View(2 pages)
10 Feb 2025 Persons With Significant Control

Ralph Benjamin Watson notified as a person with significant control

7 Jan 2025 Confirmation Statement

Confirmation statement made on 2024-12-29 with no updates

16 Dec 2024 Accounts

Annual accounts made up to 2024-03-31

17 Jan 2024 Persons With Significant Control

Change to Mr Ralph Benjamin Watson as a person with significant control on 2024-01-16

17 Jan 2024 Officers

Change to director Mr Ralph Benjamin Watson on 2024-01-16

Recent Activity

Latest Activity

Ralph Benjamin Watson notified as a person with significant control

1 years ago on 10 Feb 2025

Confirmation statement made on 2024-12-29 with no updates

1 years ago on 7 Jan 2025

Annual accounts made up to 2024-03-31

1 years ago on 16 Dec 2024

Change to Mr Ralph Benjamin Watson as a person with significant control on 2024-01-16

2 years ago on 17 Jan 2024

Change to director Mr Ralph Benjamin Watson on 2024-01-16

2 years ago on 17 Jan 2024