Company NameFircroft Flat Management Limited
DirectorJoan Penney
Company StatusActive
Company Number01397297
CategoryPrivate Limited Company
Incorporation Date1 November 1978(45 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Joan Penney
Date of BirthJune 1945 (Born 78 years ago)
NationalityEnglish
StatusCurrent
Appointed31 January 2020(41 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 9 Fircroft Court
293 Bramhall Lane
Stockport
Cheshire
SK3 8TA
Secretary NameMrs Joan Penney
StatusCurrent
Appointed31 January 2020(41 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressFlat 9 Fircroft Court
293 Bramhall Lane
Stockport
Cheshire
SK3 8TA
Director NameMr Charles Hudson Barnes
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1991(12 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 27 February 1997)
RoleRetired Gas Board Officer
Correspondence AddressFlat 3 Fircroft Court
Stockport
Cheshire
SK3 8TA
Director NameMrs Irene Hardy
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1991(12 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 April 2000)
RoleRetired Librarian
Correspondence AddressFlat 1 Fircroft Court
Stockport
Cheshire
SK3 8TA
Director NameMiss Peggy Lowe
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1991(12 years, 2 months after company formation)
Appointment Duration16 years, 3 months (resigned 30 April 2007)
RoleRetired Headmistress
Correspondence AddressFlat 6 Fircroft Court
Stockport
Cheshire
SK3 8TA
Director NameMr Benjamin Reynolds
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1991(12 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 18 February 1991)
RoleRetired Consultant Engineer
Correspondence AddressFlat 11 Fircroft Court
Stockport
Cheshire
SK3 8TA
Secretary NameMiss Peggy Lowe
NationalityBritish
StatusResigned
Appointed07 January 1991(12 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 27 February 1997)
RoleCompany Director
Correspondence AddressFlat 6 Fircroft Court
Stockport
Cheshire
SK3 8TA
Director NameRonald Frank Coups
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(12 years, 3 months after company formation)
Appointment Duration27 years, 11 months (resigned 05 February 2019)
RoleShop Assistant
Country of ResidenceEngland
Correspondence Address272 Manchester Road
Droylsden
Manchester
M43 6PW
Secretary NameEdith Reynolds
NationalityBritish
StatusResigned
Appointed27 February 1997(18 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 October 1997)
RoleCompany Director
Correspondence AddressFlat 11
Fircroft Court
Bramhall Lane
Cheshire
SK3 8TA
Secretary NameJoan Penney
NationalityBritish
StatusResigned
Appointed15 October 1997(18 years, 11 months after company formation)
Appointment Duration21 years, 3 months (resigned 05 February 2019)
RoleCompany Director
Correspondence Address272 Manchester Road
Droylsden
Manchester
M43 6PW
Director NameAlexander Wright
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(22 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 30 November 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address272 Manchester Road
Droylsden
Manchester
M43 6PW
Director NameMrs Sarah Berry
Date of BirthJuly 1980 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed17 March 2017(38 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2020)
RoleEvents Manager
Country of ResidenceEngland
Correspondence AddressFlat 3 Fircroft Court 293 Bramhall Lane
Stockport
SK3 8TA

Location

Registered Address272 Manchester Road
Droylsden
Manchester
M43 6PW
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardDroylsden West
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Alexander Wright
8.33%
Ordinary
1 at £1Janek Cantrell
8.33%
Ordinary
1 at £1Miss S. Bennett
8.33%
Ordinary
1 at £1Mr David Reynolds
8.33%
Ordinary
1 at £1Mr Harold Edward Tanswell
8.33%
Ordinary
1 at £1Mr Ronald Frank Coups
8.33%
Ordinary
1 at £1Mr Salehi
8.33%
Ordinary
1 at £1Mr Sat Jafari
8.33%
Ordinary
1 at £1Mr Taylor & Mrs Taylor
8.33%
Ordinary
1 at £1Mrs Barbara Steele
8.33%
Ordinary
1 at £1Mrs Joan Penney
8.33%
Ordinary
1 at £1Mrs Mozhgan Gorgi & Mr Mansour Gorgi
8.33%
Ordinary

Financials

Year2014
Net Worth£3,782
Cash£8,070
Current Liabilities£4,581

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Filing History

26 February 2024Total exemption full accounts made up to 31 October 2023 (6 pages)
19 February 2024Confirmation statement made on 17 February 2024 with updates (5 pages)
17 February 2023Confirmation statement made on 17 February 2023 with updates (4 pages)
7 February 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
17 February 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
17 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
12 March 2021Confirmation statement made on 17 February 2021 with updates (5 pages)
2 March 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
29 June 2020Micro company accounts made up to 31 October 2019 (3 pages)
27 February 2020Confirmation statement made on 17 February 2020 with updates (4 pages)
7 February 2020Notification of Joan Penney as a person with significant control on 31 January 2020 (2 pages)
3 February 2020Termination of appointment of Sarah Berry as a director on 31 January 2020 (1 page)
3 February 2020Cessation of Sarah Berry as a person with significant control on 31 January 2020 (1 page)
3 February 2020Appointment of Mrs Joan Penney as a director on 31 January 2020 (2 pages)
3 February 2020Appointment of Mrs Joan Penney as a secretary on 31 January 2020 (2 pages)
25 July 2019Director's details changed for Mrs Sarah Berry on 25 July 2018 (2 pages)
25 July 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
22 February 2019Cessation of Ronald Frank Coups as a person with significant control on 22 February 2019 (1 page)
22 February 2019Notification of Sarah Berry as a person with significant control on 22 February 2019 (2 pages)
22 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
20 February 2019Termination of appointment of Ronald Frank Coups as a director on 5 February 2019 (1 page)
20 February 2019Director's details changed for Miss Sarah Bennett on 5 February 2019 (2 pages)
20 February 2019Termination of appointment of Joan Penney as a secretary on 5 February 2019 (1 page)
16 May 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
29 March 2018Confirmation statement made on 17 February 2018 with updates (5 pages)
19 April 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
19 April 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
29 March 2017Appointment of Miss Sarah Bennett as a director on 17 March 2017 (2 pages)
29 March 2017Appointment of Miss Sarah Bennett as a director on 17 March 2017 (2 pages)
14 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
18 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 12
(4 pages)
18 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 12
(4 pages)
19 January 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
19 January 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
25 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 12
(4 pages)
25 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 12
(4 pages)
26 January 2015Total exemption full accounts made up to 31 October 2014 (11 pages)
26 January 2015Total exemption full accounts made up to 31 October 2014 (11 pages)
8 December 2014Termination of appointment of Alexander Wright as a director on 30 November 2014 (1 page)
8 December 2014Termination of appointment of Alexander Wright as a director on 30 November 2014 (1 page)
7 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 12
(5 pages)
7 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 12
(5 pages)
6 March 2014Registered office address changed from 14 Warrington Street Ashton Under Lyne Lancashire OL6 6AS on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 14 Warrington Street Ashton Under Lyne Lancashire OL6 6AS on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 14 Warrington Street Ashton Under Lyne Lancashire OL6 6AS on 6 March 2014 (1 page)
5 February 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
5 February 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
8 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
28 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 October 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 October 2011 (5 pages)
15 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
15 March 2011Director's details changed for Ronald Frank Coups on 18 February 2010 (2 pages)
15 March 2011Secretary's details changed for Joan Penney on 18 February 2010 (1 page)
15 March 2011Secretary's details changed for Joan Penney on 18 February 2010 (1 page)
15 March 2011Director's details changed for Alexander Wright on 18 February 2011 (2 pages)
15 March 2011Director's details changed for Ronald Frank Coups on 18 February 2010 (2 pages)
15 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
15 March 2011Director's details changed for Alexander Wright on 18 February 2011 (2 pages)
1 December 2010Registered office address changed from 9 Fir Croft Court 293 Bramhall Lane Stockport Cheshire SK3 8TA on 1 December 2010 (2 pages)
1 December 2010Registered office address changed from 9 Fir Croft Court 293 Bramhall Lane Stockport Cheshire SK3 8TA on 1 December 2010 (2 pages)
1 December 2010Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 December 2010Registered office address changed from 9 Fir Croft Court 293 Bramhall Lane Stockport Cheshire SK3 8TA on 1 December 2010 (2 pages)
1 December 2010Total exemption small company accounts made up to 31 October 2010 (5 pages)
9 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (14 pages)
9 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (14 pages)
15 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
15 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
20 March 2009Return made up to 17/02/09; full list of members (6 pages)
20 March 2009Return made up to 17/02/09; full list of members (6 pages)
20 March 2009Registered office changed on 20/03/2009 from flat 9 bramhall lane stockport SK3 8TA (1 page)
20 March 2009Registered office changed on 20/03/2009 from flat 9 bramhall lane stockport SK3 8TA (1 page)
18 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
18 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
7 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
7 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
18 March 2008Return made up to 17/02/08; change of members
  • 363(288) ‐ Director resigned
(7 pages)
18 March 2008Return made up to 17/02/08; change of members
  • 363(288) ‐ Director resigned
(7 pages)
18 May 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
18 May 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
13 March 2007Return made up to 17/02/07; full list of members (11 pages)
13 March 2007Return made up to 17/02/07; full list of members (11 pages)
28 February 2006Return made up to 17/02/06; full list of members (11 pages)
28 February 2006Return made up to 17/02/06; full list of members (11 pages)
22 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
22 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
11 October 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
11 October 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
2 March 2005Return made up to 17/02/05; full list of members (11 pages)
2 March 2005Return made up to 17/02/05; full list of members (11 pages)
11 June 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
11 June 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
8 March 2004Return made up to 17/02/04; full list of members (11 pages)
8 March 2004Return made up to 17/02/04; full list of members (11 pages)
27 February 2003Return made up to 17/02/03; full list of members (11 pages)
27 February 2003Return made up to 17/02/03; full list of members (11 pages)
6 February 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
6 February 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
9 April 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
9 April 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
5 March 2002New director appointed (2 pages)
5 March 2002Return made up to 17/02/02; full list of members (10 pages)
5 March 2002New director appointed (2 pages)
5 March 2002Return made up to 17/02/02; full list of members (10 pages)
7 March 2001Accounts for a small company made up to 31 October 2000 (4 pages)
7 March 2001Accounts for a small company made up to 31 October 2000 (4 pages)
5 March 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
5 March 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
5 May 2000Accounts for a small company made up to 31 October 1999 (3 pages)
5 May 2000Accounts for a small company made up to 31 October 1999 (3 pages)
20 April 2000Return made up to 17/02/00; full list of members (11 pages)
20 April 2000Return made up to 17/02/00; full list of members (11 pages)
18 March 1999Accounts for a small company made up to 31 October 1998 (3 pages)
18 March 1999Accounts for a small company made up to 31 October 1998 (3 pages)
14 March 1999Return made up to 17/02/99; no change of members (4 pages)
14 March 1999Return made up to 17/02/99; no change of members (4 pages)
3 July 1998Accounts for a small company made up to 31 October 1997 (3 pages)
3 July 1998Accounts for a small company made up to 31 October 1997 (3 pages)
23 April 1998Return made up to 17/02/98; no change of members (4 pages)
23 April 1998Return made up to 17/02/98; no change of members (4 pages)
28 October 1997Registered office changed on 28/10/97 from: flat 11 fircroft court bramhall lane stockport SK3 8TA (1 page)
28 October 1997Secretary resigned (1 page)
28 October 1997Registered office changed on 28/10/97 from: flat 11 fircroft court bramhall lane stockport SK3 8TA (1 page)
28 October 1997Secretary resigned (1 page)
28 October 1997New secretary appointed (2 pages)
28 October 1997New secretary appointed (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Registered office changed on 19/03/97 from: flat 6 fircroft court bramhall lane stockport SK3 8TA (1 page)
19 March 1997Registered office changed on 19/03/97 from: flat 6 fircroft court bramhall lane stockport SK3 8TA (1 page)
19 March 1997Director resigned (1 page)
19 March 1997New secretary appointed (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997New secretary appointed (2 pages)
11 March 1997Full accounts made up to 31 October 1996 (10 pages)
11 March 1997Return made up to 17/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1997Full accounts made up to 31 October 1996 (10 pages)
11 March 1997Return made up to 17/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1996Full accounts made up to 31 October 1995 (10 pages)
1 May 1996Full accounts made up to 31 October 1995 (10 pages)
14 March 1996Return made up to 17/02/96; change of members (6 pages)
14 March 1996Return made up to 17/02/96; change of members (6 pages)
1 May 1995Accounts for a small company made up to 31 October 1994 (10 pages)
1 May 1995Accounts for a small company made up to 31 October 1994 (10 pages)