Company NameFitzwilliam Court (M/Cr) Management Co Limited
DirectorsDebra Ann Ellis and Carl Anthony Mollison
Company StatusActive
Company Number04917156
CategoryPrivate Limited Company
Incorporation Date1 October 2003(20 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 NameMs Debra Ann Ellis
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2006(2 years, 12 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMr Carl Anthony Mollison
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2013(10 years after company formation)
Appointment Duration10 years, 6 months
RoleLetting Agent
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Secretary NamePortland Block Management Limited (Corporation)
StatusCurrent
Appointed01 October 2003(same day as company formation)
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NamePauline Jane Straker
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address49 Hodge Road
Walkden
Manchester
M28 3AU

Location

Registered AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andrew John Garden & Lorraine Garden
4.00%
Ordinary
1 at £1Cillian O'brolchain & Aonghus O'brolchain
4.00%
Ordinary
1 at £1David Mcmanus
4.00%
Ordinary
1 at £1Ian Grant
4.00%
Ordinary
1 at £1James Shortall
4.00%
Ordinary
1 at £1Jie Yang
4.00%
Ordinary
1 at £1Kwk Tong
4.00%
Ordinary
1 at £1Lara Giovanelli
4.00%
Ordinary
1 at £1Linda Ghamgosar
4.00%
Ordinary
1 at £1Mevosh Parvez Akhtar
4.00%
Ordinary
1 at £1Michael Dwyer & Mark Dwyer
4.00%
Ordinary
1 at £1Mr Brian Arthur Shepherd & Ms Laura Jane Shepherd
4.00%
Ordinary
1 at £1Mr H.e. Tabrizi
4.00%
Ordinary
1 at £1Nabiel Nasr
4.00%
Ordinary
1 at £1Nathaniel Cheun Yin Ng & Monica Lai Kuen Ng
4.00%
Ordinary
1 at £1Paddy Roberts & Louise Roberts
4.00%
Ordinary
1 at £1Rebeeba Saleem & Amir Saleem
4.00%
Ordinary
1 at £1Richard Sloane
4.00%
Ordinary
1 at £1Tom Richardson
4.00%
Ordinary
1 at £1Trevor Grant & Geraldine Grant
4.00%
Ordinary
1 at £1Usman Aziz
4.00%
Ordinary
1 at £1Usman Bashir
4.00%
Ordinary
1 at £1Vincent Jiu Ta Hii
4.00%
Ordinary
1 at £1Wa Ming Yip
4.00%
Ordinary
1 at £1Yue Sun
4.00%
Ordinary

Financials

Year2014
Turnover£21,258
Net Worth£6,536
Cash£4,850
Current Liabilities£1,931

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 4 weeks from now)

Filing History

4 October 2023Confirmation statement made on 1 October 2023 with updates (7 pages)
28 February 2023Micro company accounts made up to 31 October 2022 (3 pages)
27 October 2022Micro company accounts made up to 31 October 2021 (3 pages)
12 October 2022Director's details changed for Ms Debra Ann Ellis on 11 October 2022 (2 pages)
11 October 2022Director's details changed for Mr Carl Anthony Mollison on 11 October 2022 (2 pages)
11 October 2022Confirmation statement made on 1 October 2022 with updates (5 pages)
8 October 2021Confirmation statement made on 1 October 2021 with updates (6 pages)
11 August 2021Micro company accounts made up to 31 October 2020 (3 pages)
13 November 2020Confirmation statement made on 1 October 2020 with updates (5 pages)
21 September 2020Micro company accounts made up to 31 October 2019 (3 pages)
25 October 2019Confirmation statement made on 1 October 2019 with updates (6 pages)
15 July 2019Micro company accounts made up to 31 October 2018 (6 pages)
15 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
18 July 2018Micro company accounts made up to 31 October 2017 (6 pages)
16 October 2017Notification of a person with significant control statement (2 pages)
16 October 2017Confirmation statement made on 1 October 2017 with updates (6 pages)
16 October 2017Confirmation statement made on 1 October 2017 with updates (6 pages)
16 October 2017Withdrawal of a person with significant control statement on 16 October 2017 (2 pages)
16 October 2017Notification of a person with significant control statement (2 pages)
16 October 2017Withdrawal of a person with significant control statement on 16 October 2017 (2 pages)
30 May 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
30 May 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
8 November 2016Confirmation statement made on 1 October 2016 with updates (8 pages)
8 November 2016Confirmation statement made on 1 October 2016 with updates (8 pages)
8 May 2016Total exemption full accounts made up to 31 October 2015 (9 pages)
8 May 2016Total exemption full accounts made up to 31 October 2015 (9 pages)
29 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 25
(7 pages)
29 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 25
(7 pages)
29 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 25
(7 pages)
20 July 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
20 July 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 25
(7 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 25
(7 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 25
(7 pages)
11 March 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
11 March 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
5 December 2013Appointment of Carl Anthony Mollison as a director (3 pages)
5 December 2013Appointment of Carl Anthony Mollison as a director (3 pages)
11 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 25
(6 pages)
11 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 25
(6 pages)
11 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 25
(6 pages)
31 July 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
31 July 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
18 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
18 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
18 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
28 March 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
28 March 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
7 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
7 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
7 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
20 July 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
20 July 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
19 July 2011Director's details changed for Ms Debra Ann Ellis on 6 July 2011 (3 pages)
19 July 2011Director's details changed for Ms Debra Ann Ellis on 6 July 2011 (3 pages)
19 July 2011Director's details changed for Ms Debra Ann Ellis on 6 July 2011 (3 pages)
3 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
3 November 2010Secretary's details changed for Portland Block Management Limited on 1 October 2010 (2 pages)
3 November 2010Secretary's details changed for Portland Block Management Limited on 1 October 2010 (2 pages)
3 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
3 November 2010Secretary's details changed for Portland Block Management Limited on 1 October 2010 (2 pages)
3 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
15 July 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
15 July 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
19 January 2010Secretary's details changed for Portland Block Management Limited on 1 October 2009 (2 pages)
19 January 2010Secretary's details changed for Portland Block Management Limited on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Debra Ann Ellis on 1 October 2009 (2 pages)
19 January 2010Secretary's details changed for Portland Block Management Limited on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Debra Ann Ellis on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Debra Ann Ellis on 1 October 2009 (2 pages)
11 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (14 pages)
11 November 2009Secretary's details changed for Portland Block Management Limited on 1 October 2009 (2 pages)
11 November 2009Secretary's details changed for Portland Block Management Limited on 1 October 2009 (2 pages)
11 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (14 pages)
11 November 2009Secretary's details changed for Portland Block Management Limited on 1 October 2009 (2 pages)
11 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (14 pages)
6 August 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
6 August 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
27 October 2008Return made up to 01/10/08; full list of members (14 pages)
27 October 2008Return made up to 01/10/08; full list of members (14 pages)
8 July 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
8 July 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
7 November 2007Secretary's particulars changed (1 page)
7 November 2007Return made up to 01/10/07; full list of members (10 pages)
7 November 2007Secretary's particulars changed (1 page)
7 November 2007Return made up to 01/10/07; full list of members (10 pages)
10 May 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
10 May 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
26 April 2007Secretary's particulars changed (1 page)
26 April 2007Secretary's particulars changed (1 page)
20 October 2006Return made up to 01/10/06; full list of members (9 pages)
20 October 2006Return made up to 01/10/06; full list of members (9 pages)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
22 June 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
22 June 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
10 February 2006Return made up to 01/10/05; full list of members (3 pages)
10 February 2006Return made up to 01/10/05; full list of members (3 pages)
27 May 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
27 May 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
15 October 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 October 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 August 2004Ad 14/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 August 2004Ad 14/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 March 2004Registered office changed on 03/03/04 from: 70 walkden road worsley manchester M28 3DB (1 page)
3 March 2004Registered office changed on 03/03/04 from: 70 walkden road worsley manchester M28 3DB (1 page)
1 October 2003Incorporation (12 pages)
1 October 2003Incorporation (12 pages)