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

FAINBOND PROPERTIES LIMITED

7 GLEBE AVENUE, ENFIELD, EN2 8NZ,
Company Registration Number
01013590
Private Limited Company
Active

Company Overview

About Fainbond Properties Ltd
FAINBOND PROPERTIES LIMITED was founded on 1971-06-08 and has its registered office in Enfield. The organisation's status is listed as "Active". Fainbond Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FAINBOND PROPERTIES LIMITED
 
Legal Registered Office
7 GLEBE AVENUE
ENFIELD
EN2 8NZ
Other companies in N21
 
Filing Information
Company Number 01013590
Company ID Number 01013590
Date formed 1971-06-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 10:02:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAINBOND 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 FAINBOND PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
HELEN MIGNANO
Company Secretary 2017-09-17
RUTH BUCKWELL
Director 2017-09-17
DAVID JEFFREY MIGNANO
Director 2017-09-17
HELEN MIGNANO
Director 1992-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
ALFRED ALEXANDER MIGNANO
Company Secretary 1992-04-26 2017-09-17
ALFRED ALEXANDER MIGNANO
Director 1992-04-26 2017-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUTH BUCKWELL E. MIGNANO LIMITED Director 2017-09-17 CURRENT 1957-03-28 Active
DAVID JEFFREY MIGNANO E. MIGNANO LIMITED Director 2017-09-17 CURRENT 1957-03-28 Active
DAVID JEFFREY MIGNANO ENFIELD GOLF CLUB TRADING LIMITED Director 2016-05-25 CURRENT 2016-05-25 Active
DAVID JEFFREY MIGNANO ENFIELD GOLF CLUB LIMITED Director 2016-03-17 CURRENT 1902-10-20 Active
DAVID JEFFREY MIGNANO DM TRAINING LTD Director 2014-11-14 CURRENT 2014-11-14 Active - Proposal to Strike off
HELEN MIGNANO E. MIGNANO LIMITED Director 1991-08-02 CURRENT 1957-03-28 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
2024-04-11APPOINTMENT TERMINATED, DIRECTOR HELEN MIGNANO
2024-04-11Termination of appointment of Helen Mignano on 2024-01-11
2023-08-16MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-03-30CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2022-08-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2021-07-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2020-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2019-09-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-05-07CH01Director's details changed for Mrs Helen Mignano on 2019-05-02
2019-05-07PSC04Change of details for Mrs Helen Mignano as a person with significant control on 2019-05-02
2019-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/19 FROM 10 Oaklands London N21 3DD
2019-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-09-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2018-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-10-10AP01DIRECTOR APPOINTED MR DAVID JEFFREY MIGNANO
2017-10-10AP01DIRECTOR APPOINTED MRS RUTH BUCKWELL
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED MIGNANO
2017-10-10AP03SECRETARY APPOINTED MRS HELEN MIGNANO
2017-10-10TM02APPOINTMENT TERMINATED, SECRETARY ALFRED MIGNANO
2017-10-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN MIGNANO
2017-10-10PSC07CESSATION OF ALFRED ALEXANDER MIGNANO AS A PSC
2017-10-10AP01DIRECTOR APPOINTED MR DAVID JEFFREY MIGNANO
2017-10-10AP01DIRECTOR APPOINTED MRS RUTH BUCKWELL
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED MIGNANO
2017-10-10AP03SECRETARY APPOINTED MRS HELEN MIGNANO
2017-10-10TM02APPOINTMENT TERMINATED, SECRETARY ALFRED MIGNANO
2017-10-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN MIGNANO
2017-10-10PSC07CESSATION OF ALFRED ALEXANDER MIGNANO AS A PSC
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-02-24AAMICRO COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-02-24AAMICRO COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-18AR0131/03/16 ANNUAL RETURN FULL LIST
2015-12-19AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-07AR0131/03/15 ANNUAL RETURN FULL LIST
2015-02-03AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-17AR0131/03/14 ANNUAL RETURN FULL LIST
2014-02-21AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-16AR0131/03/13 ANNUAL RETURN FULL LIST
2012-10-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-17AR0131/03/12 ANNUAL RETURN FULL LIST
2011-11-03AA30/06/11 TOTAL EXEMPTION FULL
2011-04-15AR0131/03/11 FULL LIST
2011-02-02AA30/06/10 TOTAL EXEMPTION FULL
2010-04-16AR0131/03/10 FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN MIGNANO / 31/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED ALEXANDER MIGNANO / 31/03/2010
2010-03-25AA30/06/09 TOTAL EXEMPTION FULL
2009-04-14363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-02-24AA30/06/08 TOTAL EXEMPTION FULL
2008-04-21363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-07AA30/06/07 TOTAL EXEMPTION FULL
2007-04-23363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-04-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-04-24363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-03-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-04-18363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-04-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-04-07363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-04-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-04-24363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-04-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-04-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2002-04-11363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-04-05363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-04-05AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-04-12AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-04-12363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-04-21AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-04-08363sRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1998-04-16363sRETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS
1998-03-24AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-04-11363sRETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS
1997-04-11AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-04-11AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-04-11363sRETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS
1995-04-05AAFULL ACCOUNTS MADE UP TO 30/06/94
1995-04-05363sRETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS
1994-04-17AAFULL ACCOUNTS MADE UP TO 30/06/93
1994-04-17363sRETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS
1993-04-29363sRETURN MADE UP TO 26/04/93; FULL LIST OF MEMBERS
1993-04-29AAFULL ACCOUNTS MADE UP TO 30/06/92
1992-07-22287REGISTERED OFFICE CHANGED ON 22/07/92 FROM: 29 MUSEUM STREET, LONDON WC1A 1LH
1992-07-22Registered office changed on 22/07/92 from:\29 museum street, london WC1A 1LH
1992-05-31363(288)DIRECTOR'S PARTICULARS CHANGED
1992-05-31363sRETURN MADE UP TO 26/04/92; NO CHANGE OF MEMBERS
1991-12-02AAFULL ACCOUNTS MADE UP TO 30/06/91
1991-06-01363aRETURN MADE UP TO 26/04/91; NO CHANGE OF MEMBERS
1991-05-22AAFULL ACCOUNTS MADE UP TO 30/06/90
1990-05-02363RETURN MADE UP TO 26/04/90; FULL LIST OF MEMBERS
1990-05-02AAFULL ACCOUNTS MADE UP TO 30/06/89
1989-05-18AAFULL ACCOUNTS MADE UP TO 30/06/88
1989-05-18363RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS
1988-05-16363RETURN MADE UP TO 29/04/88; FULL LIST OF MEMBERS
1988-05-16AAFULL ACCOUNTS MADE UP TO 30/06/87
1987-05-27363RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS
1987-05-14AAFULL ACCOUNTS MADE UP TO 30/06/86
1986-05-07363RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS
1986-05-07FULL ACCOUNTS MADE UP TO 30/06/85
1975-01-05Registered office changed
1973-01-05Registered office changed
1971-06-10Secretary resigned
1971-06-10Registered office changed
1971-06-10Secretary's particulars changed
1971-06-10New secretary appointed
1971-06-08New incorporation
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to FAINBOND 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 FAINBOND PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FAINBOND PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Intangible Assets
Patents
We have not found any records of FAINBOND PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FAINBOND PROPERTIES LIMITED
Trademarks
We have not found any records of FAINBOND PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FAINBOND 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 (68209 - Other letting and operating of own or leased real estate) as FAINBOND PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where FAINBOND 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 FAINBOND 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 FAINBOND 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.
    Other companies at postcode EN2 8NZ