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

FAMEPORT INVESTMENTS LIMITED

56 CASWELL ROAD, CASWELL, SWANSEA, SA3 4SD,
Company Registration Number
03850022
Private Limited Company
Active

Company Overview

About Fameport Investments Ltd
FAMEPORT INVESTMENTS LIMITED was founded on 1999-09-29 and has its registered office in Swansea. The organisation's status is listed as "Active". Fameport Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FAMEPORT INVESTMENTS LIMITED
 
Legal Registered Office
56 CASWELL ROAD
CASWELL
SWANSEA
SA3 4SD
Other companies in SA3
 
Previous Names
ABACUS GROUP HOLDINGS LIMITED20/11/2007
ABACUS DAY NURSERIES LIMITED15/09/2004
Filing Information
Company Number 03850022
Company ID Number 03850022
Date formed 1999-09-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 14:03:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAMEPORT INVESTMENTS 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 FAMEPORT INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
HEATHER ELIZABETH HUGHES
Company Secretary 1999-11-14
DAVID LAWRENCE HUGHES
Director 1999-09-29
HEATHER ELIZABETH HUGHES
Director 1999-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
GAYNOR ELISABETH EVANS
Company Secretary 1999-09-29 1999-11-14
GARETH WYN EVANS
Director 1999-09-29 1999-11-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-09-29 1999-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HEATHER ELIZABETH HUGHES FAMEPORT LIMITED Company Secretary 1999-10-01 CURRENT 1994-10-06 Active
DAVID LAWRENCE HUGHES ABACUS SKETTY ROAD LIMITED Director 2004-09-07 CURRENT 2004-09-07 Active
DAVID LAWRENCE HUGHES FAMEPORT LIMITED Director 1994-11-28 CURRENT 1994-10-06 Active
HEATHER ELIZABETH HUGHES FAMEPORT LIMITED Director 2016-11-25 CURRENT 1994-10-06 Active
HEATHER ELIZABETH HUGHES ABACUS SKETTY ROAD LIMITED Director 2004-09-07 CURRENT 2004-09-07 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
2023-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2023-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-10-03CONFIRMATION STATEMENT MADE ON 29/09/23, WITH UPDATES
2023-09-18MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-10-06CONFIRMATION STATEMENT MADE ON 29/09/22, WITH UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH UPDATES
2022-10-05RP04CS01
2022-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH UPDATES
2021-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2020-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-18SH0118/12/18 STATEMENT OF CAPITAL GBP 60002
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 60000
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 60000
2015-10-16AR0129/09/15 ANNUAL RETURN FULL LIST
2015-09-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 60000
2014-10-24AR0129/09/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 60000
2013-10-25AR0129/09/13 ANNUAL RETURN FULL LIST
2013-09-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-22AR0129/09/12 ANNUAL RETURN FULL LIST
2012-08-31MG01Particulars of a mortgage or charge / charge no: 8
2012-08-15MG01Particulars of a mortgage or charge / charge no: 7
2012-08-08AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-25AR0129/09/11 ANNUAL RETURN FULL LIST
2011-08-02AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-25AR0129/09/10 ANNUAL RETURN FULL LIST
2010-09-28AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-24AR0129/09/09 ANNUAL RETURN FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAWRENCE HUGHES / 17/09/2008
2009-11-20CH03SECRETARY'S CHANGE OF PARTICULARS / HEATHER ELIZABETH HUGHES / 17/09/2008
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER ELIZABETH HUGHES / 17/09/2008
2009-09-23AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-07-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-07-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-07-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-01-16363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-09-25AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-17287REGISTERED OFFICE CHANGED ON 17/09/2008 FROM 6 PARK DRIVE UPLANDS SWANSEA WEST GLAMORGAN SA2 0PP
2008-07-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2007-11-20CERTNMCOMPANY NAME CHANGED ABACUS GROUP HOLDINGS LIMITED CERTIFICATE ISSUED ON 20/11/07
2007-11-19363sRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-10-23395PARTICULARS OF MORTGAGE/CHARGE
2007-08-30395PARTICULARS OF MORTGAGE/CHARGE
2007-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-18363sRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-07363sRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2004-10-07363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-09-15CERTNMCOMPANY NAME CHANGED ABACUS DAY NURSERIES LIMITED CERTIFICATE ISSUED ON 15/09/04
2004-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-09-30363sRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2003-04-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-10-23363sRETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2002-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-10-31363sRETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
2001-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-10-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-19363sRETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS
2000-02-09225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00
2000-02-03395PARTICULARS OF MORTGAGE/CHARGE
1999-12-07123NC INC ALREADY ADJUSTED 14/11/99
1999-12-07SRES13APPT OF SEC 14/11/99
1999-12-07ORES04£ NC 50000/100000 14/11
1999-12-0788(2)RAD 14/11/99--------- £ SI 60000@1=60000 £ IC 1/60001
1999-12-01395PARTICULARS OF MORTGAGE/CHARGE
1999-11-25288aNEW SECRETARY APPOINTED
1999-11-19288bSECRETARY RESIGNED
1999-11-19288bDIRECTOR RESIGNED
1999-10-04288bSECRETARY RESIGNED
1999-09-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to FAMEPORT INVESTMENTS 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 FAMEPORT INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2012-08-31 Outstanding LLOYDS TSB BANK PLC
DEBENTURE DEED 2012-08-15 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2009-07-09 Outstanding SWANSEA BUILDING SOCIETY
MORTGAGE 2008-07-11 Satisfied MORTGAGE EXPRESS
LEGAL CHARGE 2007-10-23 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-08-30 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-01-25 Satisfied HSBC BANK PLC
DEBENTURE 1999-11-17 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 383,458
Creditors Due After One Year 2011-12-31 £ 434,624
Creditors Due Within One Year 2012-12-31 £ 98,892
Creditors Due Within One Year 2011-12-31 £ 70,945

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 FAMEPORT INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 60,000
Called Up Share Capital 2011-12-31 £ 60,000
Cash Bank In Hand 2011-12-31 £ 6,717
Current Assets 2012-12-31 £ 267,457
Current Assets 2011-12-31 £ 278,472
Debtors 2012-12-31 £ 267,005
Debtors 2011-12-31 £ 271,755
Fixed Assets 2012-12-31 £ 324,042
Fixed Assets 2011-12-31 £ 330,638
Secured Debts 2012-12-31 £ 391,658
Secured Debts 2011-12-31 £ 434,624
Shareholder Funds 2012-12-31 £ 109,149
Shareholder Funds 2011-12-31 £ 103,541
Tangible Fixed Assets 2012-12-31 £ 324,040
Tangible Fixed Assets 2011-12-31 £ 330,636

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FAMEPORT INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FAMEPORT INVESTMENTS LIMITED
Trademarks
We have not found any records of FAMEPORT INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FAMEPORT INVESTMENTS 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 (68100 - Buying and selling of own real estate) as FAMEPORT INVESTMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where FAMEPORT INVESTMENTS 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 FAMEPORT INVESTMENTS 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 FAMEPORT INVESTMENTS 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.