Company NameFedelta Property Services Limited
Company StatusActive
Company Number03115908
CategoryPrivate Limited Company
Incorporation Date19 October 1995(28 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher John Weeks
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Highfield Road
Poynton
Stockport
Cheshire
SK12 1DU
Director NameMr Joseph Paul Weeks
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Diglee Road
Furness Vale
High Peak
Derbyshire
SK23 7PW
Director NameMiss Alison Jane Weeks
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(21 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Church Lane
Marple
Stockport
SK6 7AW
Director NameKatherine Joyce Weeks
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Bowden Lane
Marple
Stockport
Cheshire
SK6 6LJ
Secretary NameKatherine Joyce Weeks
NationalityBritish
StatusResigned
Appointed19 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bowden Lane
Marple
Stockport
Cheshire
SK6 6LJ
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed19 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN

Location

Registered Address93 Church Lane
Marple
Stockport
SK6 7AW
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaMarple
Address MatchesOver 30 other UK companies use this postal address

Shareholders

34 at £1Joseph Paul Weeks
34.00%
Ordinary
33 at £1Alison Jane Weeks
33.00%
Ordinary
33 at £1Christopher John Weeks
33.00%
Ordinary

Financials

Year2014
Net Worth£3,672
Cash£1,764
Current Liabilities£279,359

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return2 November 2023 (5 months, 2 weeks ago)
Next Return Due16 November 2024 (7 months from now)

Charges

28 October 2019Delivered on: 8 November 2019
Persons entitled: Arbuthnot Latham & Co., Limited (Crn: 00819519)

Classification: A registered charge
Outstanding
24 August 2018Delivered on: 10 September 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
23 August 2018Delivered on: 31 August 2018
Persons entitled: Lloyds Bank PLC.

Classification: A registered charge
Particulars: 80 granville street, edgeley, stockport, cheshire SK3 9ER and 15 torkington street, edgeley, stockport, cheshire SK3 9JS.
Outstanding
23 August 2018Delivered on: 23 August 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
12 June 1996Delivered on: 27 June 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 80 grenville street edgeley stockport cheshire. See the mortgage charge document for full details.
Outstanding

Filing History

2 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
29 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
2 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
2 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
21 October 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
13 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
21 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
8 November 2019Registration of charge 031159080005, created on 28 October 2019 (24 pages)
25 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
20 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
10 September 2018Registration of charge 031159080004, created on 24 August 2018 (28 pages)
31 August 2018Registration of charge 031159080003, created on 23 August 2018 (41 pages)
23 August 2018Registration of charge 031159080002, created on 23 August 2018 (43 pages)
22 May 2018Registered office address changed from Suite 1 Marple House 39 Stockport Road Marple Stockport Cheshire SK6 6BD to 93 Church Lane Marple Stockport SK6 7AW on 22 May 2018 (1 page)
11 April 2018Satisfaction of charge 1 in full (1 page)
21 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
21 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
9 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 March 2017Appointment of Ms Alison Jane Weeks as a director on 1 March 2017 (2 pages)
3 March 2017Appointment of Ms Alison Jane Weeks as a director on 1 March 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 October 2016Confirmation statement made on 19 October 2016 with updates (7 pages)
31 October 2016Confirmation statement made on 19 October 2016 with updates (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(4 pages)
18 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(4 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
22 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 November 2013Director's details changed for Joseph Paul Weeks on 4 April 2012 (2 pages)
14 November 2013Director's details changed for Christopher John Weeks on 1 November 2010 (2 pages)
14 November 2013Director's details changed for Joseph Paul Weeks on 4 April 2012 (2 pages)
14 November 2013Director's details changed for Joseph Paul Weeks on 4 April 2012 (2 pages)
14 November 2013Director's details changed for Christopher John Weeks on 1 November 2010 (2 pages)
14 November 2013Director's details changed for Christopher John Weeks on 1 November 2010 (2 pages)
14 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(4 pages)
14 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (7 pages)
26 October 2012Termination of appointment of Katherine Weeks as a director (1 page)
26 October 2012Termination of appointment of Katherine Weeks as a director (1 page)
26 October 2012Termination of appointment of Katherine Weeks as a secretary (1 page)
26 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (7 pages)
26 October 2012Termination of appointment of Katherine Weeks as a secretary (1 page)
8 October 2012Registered office address changed from Granger House, 117 Stockport Road, Marple Stockport Cheshire SK6 6AG on 8 October 2012 (1 page)
8 October 2012Registered office address changed from Granger House, 117 Stockport Road, Marple Stockport Cheshire SK6 6AG on 8 October 2012 (1 page)
8 October 2012Registered office address changed from Granger House, 117 Stockport Road, Marple Stockport Cheshire SK6 6AG on 8 October 2012 (1 page)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (7 pages)
7 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (7 pages)
25 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (7 pages)
25 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (7 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 December 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
2 December 2009Director's details changed for Katherine Joyce Weeks on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Joseph Paul Weeks on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Katherine Joyce Weeks on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Joseph Paul Weeks on 1 October 2009 (2 pages)
2 December 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
2 December 2009Director's details changed for Christopher John Weeks on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Christopher John Weeks on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Joseph Paul Weeks on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Christopher John Weeks on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Katherine Joyce Weeks on 1 October 2009 (2 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 October 2008Return made up to 19/10/08; full list of members (5 pages)
21 October 2008Return made up to 19/10/08; full list of members (5 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 October 2007Return made up to 19/10/07; full list of members (3 pages)
23 October 2007Return made up to 19/10/07; full list of members (3 pages)
23 October 2007Secretary's particulars changed;director's particulars changed (1 page)
23 October 2007Secretary's particulars changed;director's particulars changed (1 page)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 November 2006Return made up to 19/10/06; full list of members (3 pages)
7 November 2006Registered office changed on 07/11/06 from: granger house 119 stockport road marple stockport SK6 6AF (1 page)
7 November 2006Registered office changed on 07/11/06 from: granger house 119 stockport road marple stockport SK6 6AF (1 page)
7 November 2006Return made up to 19/10/06; full list of members (3 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 November 2005Return made up to 19/10/05; full list of members (3 pages)
9 November 2005Return made up to 19/10/05; full list of members (3 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 October 2004Return made up to 19/10/04; full list of members (8 pages)
25 October 2004Return made up to 19/10/04; full list of members (8 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 October 2003Return made up to 19/10/03; full list of members (8 pages)
28 October 2003Return made up to 19/10/03; full list of members (8 pages)
6 May 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
6 May 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
6 May 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
27 October 2002Return made up to 19/10/02; full list of members (8 pages)
27 October 2002Return made up to 19/10/02; full list of members (8 pages)
4 December 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
4 December 2001Accounting reference date shortened from 05/04/02 to 31/03/02 (1 page)
4 December 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
4 December 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
4 December 2001Accounting reference date shortened from 05/04/02 to 31/03/02 (1 page)
26 October 2001Return made up to 19/10/01; full list of members (8 pages)
26 October 2001Return made up to 19/10/01; full list of members (8 pages)
2 February 2001Accounts for a small company made up to 5 April 2000 (6 pages)
2 February 2001Accounts for a small company made up to 5 April 2000 (6 pages)
2 February 2001Accounts for a small company made up to 5 April 2000 (6 pages)
6 November 2000Return made up to 19/10/00; full list of members
  • 363(287) ‐ Registered office changed on 06/11/00
(8 pages)
6 November 2000Return made up to 19/10/00; full list of members
  • 363(287) ‐ Registered office changed on 06/11/00
(8 pages)
8 November 1999Return made up to 19/10/99; full list of members (8 pages)
8 November 1999Return made up to 19/10/99; full list of members (8 pages)
22 September 1999Accounts for a small company made up to 5 April 1999 (6 pages)
22 September 1999Accounts for a small company made up to 5 April 1999 (6 pages)
22 September 1999Accounts for a small company made up to 5 April 1999 (6 pages)
18 November 1998Accounts for a small company made up to 5 April 1998 (7 pages)
18 November 1998Accounts for a small company made up to 5 April 1998 (7 pages)
18 November 1998Accounts for a small company made up to 5 April 1998 (7 pages)
17 November 1998Return made up to 19/10/98; no change of members
  • 363(287) ‐ Registered office changed on 17/11/98
(4 pages)
17 November 1998Return made up to 19/10/98; no change of members
  • 363(287) ‐ Registered office changed on 17/11/98
(4 pages)
24 November 1997Return made up to 19/10/97; no change of members (4 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
24 November 1997Return made up to 19/10/97; no change of members (4 pages)
21 August 1997Accounts for a small company made up to 5 April 1997 (8 pages)
21 August 1997Accounts for a small company made up to 5 April 1997 (8 pages)
21 August 1997Accounts for a small company made up to 5 April 1997 (8 pages)
16 April 1997Return made up to 19/10/96; full list of members (6 pages)
16 April 1997Return made up to 19/10/96; full list of members (6 pages)
27 June 1996Particulars of mortgage/charge (3 pages)
27 June 1996Particulars of mortgage/charge (3 pages)
26 March 1996Ad 23/02/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 1996Ad 23/02/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 October 1995Incorporation (26 pages)
19 October 1995Incorporation (26 pages)