Company NameAFLS Real Estate Limited
DirectorsAnthony Fitzmaurice and Christine Fitzmaurice
Company StatusActive
Company Number08733830
CategoryPrivate Limited Company
Incorporation Date15 October 2013(10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Anthony Fitzmaurice
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address52 Ladythorn Road
Bramhall
Stockport
SK7 2EY
Secretary NameMrs Christine Fitzmaurice
StatusCurrent
Appointed15 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address52 Ladythorn Road
Bramhall
Stockport
SK7 2EY
Director NameMrs Christine Fitzmaurice
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2015(1 year, 7 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Ladythorn Road
Bramhall
Stockport
SK7 2EY

Location

Registered Address52 Ladythorn Road
Bramhall
Stockport
SK7 2EY
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall North
Built Up AreaGreater Manchester

Shareholders

50 at £1Anthony Fitzmaurice
50.00%
Ordinary A
50 at £1Christine Fitzmaurice
50.00%
Ordinary B

Financials

Year2014
Net Worth£631
Cash£8,947
Current Liabilities£8,697

Accounts

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

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Filing History

17 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
13 September 2020Director's details changed for Mr Anthony Fitzmaurice on 26 October 2017 (2 pages)
13 August 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
26 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
23 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
26 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
26 October 2017Registered office address changed from 1 Nursery Road Prestwich Manchester M25 3EW to 52 Ladythorn Road Bramhall Stockport SK7 2EY on 26 October 2017 (1 page)
26 October 2017Registered office address changed from 1 Nursery Road Prestwich Manchester M25 3EW to 52 Ladythorn Road Bramhall Stockport SK7 2EY on 26 October 2017 (1 page)
26 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
6 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
6 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
24 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
15 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
15 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
9 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
9 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
26 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
26 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 June 2015Appointment of Mrs Christine Fitzmaurice as a director on 28 May 2015 (2 pages)
10 June 2015Appointment of Mrs Christine Fitzmaurice as a director on 28 May 2015 (2 pages)
5 December 2014Director's details changed for Mr. Anthony Fitzmaurice on 5 December 2014 (2 pages)
5 December 2014Director's details changed for Mr. Anthony Fitzmaurice on 5 December 2014 (2 pages)
5 December 2014Director's details changed for Mr. Anthony Fitzmaurice on 5 December 2014 (2 pages)
2 December 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
2 December 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
29 October 2013Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3TH United Kingdom on 29 October 2013 (1 page)
29 October 2013Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3TH United Kingdom on 29 October 2013 (1 page)
15 October 2013Incorporation
Statement of capital on 2013-10-15
  • GBP 100
(38 pages)
15 October 2013Incorporation
Statement of capital on 2013-10-15
  • GBP 100
(38 pages)