Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.A.FISHER(PROPERTIES)LIMITED
Company Information for

A.A.FISHER(PROPERTIES)LIMITED

UNIT 3, FISHER'S INDUSTRIAL ESTATE, WIGGENHALL ROAD WATFORD, HERTFORDSHIRE, WD18 0FE,
Company Registration Number
00718393
Private Limited Company
Active

Company Overview

About A.a.fisher(properties)limited
A.A.FISHER(PROPERTIES)LIMITED was founded on 1962-03-20 and has its registered office in Wiggenhall Road Watford. The organisation's status is listed as "Active". A.a.fisher(properties)limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A.A.FISHER(PROPERTIES)LIMITED
 
Legal Registered Office
UNIT 3
FISHER'S INDUSTRIAL ESTATE
WIGGENHALL ROAD WATFORD
HERTFORDSHIRE
WD18 0FE
Other companies in WD18
 
Filing Information
Company Number 00718393
Company ID Number 00718393
Date formed 1962-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 07:29:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.A.FISHER(PROPERTIES)LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A.A.FISHER(PROPERTIES)LIMITED

Current Directors
Officer Role Date Appointed
PAMELA ANN SAUNDERS
Company Secretary 2012-05-09
WILLIAM MOORTON FISHER
Director 1991-09-26
PAMELA JILL RYMAN
Director 2006-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
DAPHNE CYNTHIA FISHER
Company Secretary 1991-09-26 2011-05-21
DAPHNE CYNTHIA FISHER
Director 1991-09-26 2011-05-21
CHARLES EDWARD FISHER
Director 1991-09-26 2009-01-11
TIMOTHY CHARLES FISHER
Director 1991-09-26 1998-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM MOORTON FISHER A.A. FISHER (PROPERTY SERVICES) LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active
WILLIAM MOORTON FISHER A.A. FISHER (INVESTMENTS) LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active
WILLIAM MOORTON FISHER W.J. COUTURE LIMITED Director 2008-03-31 CURRENT 1947-08-07 Dissolved 2017-07-04
WILLIAM MOORTON FISHER PREPARED FOODS LIMITED Director 2008-03-31 CURRENT 1929-06-06 Dissolved 2017-07-04
WILLIAM MOORTON FISHER A.A. FISHER (HOLDINGS) LIMITED Director 2005-02-03 CURRENT 2005-02-03 Active
WILLIAM MOORTON FISHER A.A. FISHER (TRADING) LIMITED Director 2005-02-02 CURRENT 2005-02-02 Active
WILLIAM MOORTON FISHER A.A. FISHER (DEVELOPMENTS) LIMITED Director 2003-12-18 CURRENT 2003-12-18 Active
WILLIAM MOORTON FISHER HERTFORDSHIRE ICE AND COLD STORAGE COMPANY,LIMITED(THE) Director 1991-09-26 CURRENT 1903-11-06 Dissolved 2017-07-04
WILLIAM MOORTON FISHER FISHER'S (BACON AND COOKED MEATS) LIMITED Director 1991-09-26 CURRENT 1978-09-21 Dissolved 2017-07-04
WILLIAM MOORTON FISHER FISHER (BUTCHERS) LIMITED Director 1991-09-26 CURRENT 1934-09-01 Dissolved 2017-07-04
WILLIAM MOORTON FISHER A.A.FISHER LIMITED Director 1991-09-26 CURRENT 1927-01-26 Active
PAMELA JILL RYMAN A.A. FISHER (PROPERTY SERVICES) LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active
PAMELA JILL RYMAN A.A. FISHER (INVESTMENTS) LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active
PAMELA JILL RYMAN FISHER (BUTCHERS) LIMITED Director 2007-02-15 CURRENT 1934-09-01 Dissolved 2017-07-04
PAMELA JILL RYMAN A.A. FISHER (TRADING) LIMITED Director 2005-03-31 CURRENT 2005-02-02 Active
PAMELA JILL RYMAN A.A. FISHER (HOLDINGS) LIMITED Director 2005-03-31 CURRENT 2005-02-03 Active
PAMELA JILL RYMAN W.J. COUTURE LIMITED Director 1991-09-26 CURRENT 1947-08-07 Dissolved 2017-07-04
PAMELA JILL RYMAN A.A.FISHER LIMITED Director 1991-09-26 CURRENT 1927-01-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-29DIRECTOR APPOINTED MRS MELANIE LOUISE JOHNSTON
2024-04-29DIRECTOR APPOINTED MR RICHARD PAUL FISHER
2024-04-29AP01DIRECTOR APPOINTED MRS MELANIE LOUISE JOHNSTON
2023-12-20AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-03CS01CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2022-12-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2021-12-2104/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA04/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 007183930007
2021-01-20AA05/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2019-11-20AA07/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES
2018-09-17AA01/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04AA02/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2016-11-22AA03/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 354930
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-01-06AA05/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 354930
2015-10-06AR0126/09/15 ANNUAL RETURN FULL LIST
2015-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 007183930006
2015-01-05AA06/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 354930
2014-12-11AR0126/09/14 ANNUAL RETURN FULL LIST
2013-12-05AAFULL ACCOUNTS MADE UP TO 07/04/13
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 354930
2013-11-12AR0126/09/13 ANNUAL RETURN FULL LIST
2012-12-21AAFULL ACCOUNTS MADE UP TO 01/04/12
2012-11-09AR0126/09/12 ANNUAL RETURN FULL LIST
2012-05-25AP03Appointment of Pamela Ann Saunders as company secretary
2011-12-29AAFULL ACCOUNTS MADE UP TO 03/04/11
2011-10-04AR0126/09/11 ANNUAL RETURN FULL LIST
2011-06-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAPHNE FISHER
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DAPHNE FISHER
2011-01-05AAFULL ACCOUNTS MADE UP TO 04/04/10
2010-10-25AR0126/09/10 ANNUAL RETURN FULL LIST
2009-10-19AR0126/09/09 ANNUAL RETURN FULL LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAPHNE CYNTHIA FISHER / 01/10/2009
2009-10-19CH03SECRETARY'S DETAILS CHNAGED FOR DAPHNE CYNTHIA FISHER on 2009-10-01
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JILL RYMAN / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MOORTON FISHER / 01/10/2009
2009-10-15AAFULL ACCOUNTS MADE UP TO 05/04/09
2009-02-04AAFULL ACCOUNTS MADE UP TO 06/04/08
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR CHARLES FISHER
2008-09-26363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-01-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-23363aRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2007-02-02AAFULL ACCOUNTS MADE UP TO 01/04/06
2007-01-12288aNEW DIRECTOR APPOINTED
2006-10-24363aRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-02-06AAFULL ACCOUNTS MADE UP TO 02/04/05
2005-11-10363sRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-02-03AAFULL ACCOUNTS MADE UP TO 03/04/04
2004-11-11363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-06-01287REGISTERED OFFICE CHANGED ON 01/06/04 FROM: UNIT 9 FISHERS INDUSTRIAL ESTATE WIGGENHALL ROAD WATFORD HERTFORDSHIRE WD1 8AN
2004-02-02AAFULL ACCOUNTS MADE UP TO 05/04/03
2003-12-08363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2002-12-04363sRETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS
2002-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/04/02
2002-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-18363sRETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/00
2000-11-06363sRETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/04/99
1999-12-06363sRETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/04/98
1998-11-24288cDIRECTOR'S PARTICULARS CHANGED
1998-11-24288cDIRECTOR'S PARTICULARS CHANGED
1998-10-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-10-27363sRETURN MADE UP TO 26/09/98; NO CHANGE OF MEMBERS
1998-03-11288bDIRECTOR RESIGNED
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97
1997-11-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-11-06363sRETURN MADE UP TO 26/09/97; FULL LIST OF MEMBERS
1997-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/04/96
1996-10-22363sRETURN MADE UP TO 26/09/96; NO CHANGE OF MEMBERS
1996-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/95
1995-10-23363sRETURN MADE UP TO 26/09/95; NO CHANGE OF MEMBERS
1995-06-13287REGISTERED OFFICE CHANGED ON 13/06/95 FROM: 319 GREEN ST. LONDON E13 9AR
1994-10-24363sRETURN MADE UP TO 26/09/94; FULL LIST OF MEMBERS
1994-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/94
1993-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/04/93
1993-10-14363sRETURN MADE UP TO 26/09/93; NO CHANGE OF MEMBERS
1992-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/04/92
1992-10-13363sRETURN MADE UP TO 26/09/92; NO CHANGE OF MEMBERS
1992-02-26395PARTICULARS OF MORTGAGE/CHARGE
1992-01-19363bRETURN MADE UP TO 26/09/91; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to A.A.FISHER(PROPERTIES)LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A.A.FISHER(PROPERTIES)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-03 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 1992-02-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1979-09-21 Outstanding BARCLAYS BANK LTD
LEGAL CHARGE 1979-09-21 Outstanding BARCLAYS BANK LTD
LEGAL CHARGE 1977-02-17 Outstanding BARCLAYS BANK LTD
LEGAL CHARGE 1977-02-17 Outstanding BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2015-04-05
Annual Accounts
2014-04-06
Annual Accounts
2013-04-07
Annual Accounts
2012-04-01
Annual Accounts
2011-04-03
Annual Accounts
2010-04-04
Annual Accounts
2009-04-05
Annual Accounts
2008-04-06
Annual Accounts
2021-04-04

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.A.FISHER(PROPERTIES)LIMITED

Intangible Assets
Patents
We have not found any records of A.A.FISHER(PROPERTIES)LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.A.FISHER(PROPERTIES)LIMITED
Trademarks
We have not found any records of A.A.FISHER(PROPERTIES)LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.A.FISHER(PROPERTIES)LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as A.A.FISHER(PROPERTIES)LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where A.A.FISHER(PROPERTIES)LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.A.FISHER(PROPERTIES)LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.A.FISHER(PROPERTIES)LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.