Company NameFDG Investment Partners Llp
Company StatusActive
Company NumberOC321188
CategoryLimited Liability Partnership
Incorporation Date25 July 2006(17 years, 9 months ago)
Previous NamesOlive Tree Overseas Property Llp and FDG International Property Llp

Directors

LLP Designated Member NameMrs Ceri Louise May
Date of BirthDecember 1965 (Born 58 years ago)
StatusCurrent
Appointed25 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3.11 Hollinwood Business Centre Albert Street
Hollinwood
OL8 3QL
LLP Designated Member NameMr Nicholas May
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3.11 Hollinwood Business Centre Albert Street
Hollinwood
OL8 3QL
LLP Designated Member NameColin Dale
Date of BirthAugust 1962 (Born 61 years ago)
StatusResigned
Appointed06 April 2009(2 years, 8 months after company formation)
Appointment Duration12 months (resigned 05 April 2010)
RoleCompany Director
Correspondence Address6 Edison Village Nottingham Science & Technology P
University Boulevard
Nottingham
Nottinghamshire
NG7 2RF

Contact

Websitefdg-aip.co.uk
Email address[email protected]
Telephone0115 9813699
Telephone regionNottingham

Location

Registered Address3.15 Hollinwood Business Centre
Albert Street
Hollinwood
OL8 3QL
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth East
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£5,827
Gross Profit£5,343
Net Worth£7,490
Cash£79
Current Liabilities£335

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return25 July 2023 (8 months, 4 weeks ago)
Next Return Due8 August 2024 (3 months, 3 weeks from now)

Filing History

5 April 2024Total exemption full accounts made up to 5 April 2023 (8 pages)
18 October 2023Compulsory strike-off action has been discontinued (1 page)
11 October 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
23 March 2023Registered office address changed from 3.11 Hollinwood Business Centre Albert Street, Hollinwood OL8 3QL England to 3.15 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL on 23 March 2023 (1 page)
5 January 2023Total exemption full accounts made up to 5 April 2022 (8 pages)
4 January 2023Previous accounting period extended from 4 April 2022 to 5 April 2022 (1 page)
5 August 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 4 April 2021 (8 pages)
5 October 2021Registered office address changed from L2-8 Ivy Business Centre Crown Street Failsworth Manchester M35 9BG England to 3.11 Hollinwood Business Centre Albert Street, Hollinwood OL8 3QL on 5 October 2021 (1 page)
26 July 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
31 January 2021Total exemption full accounts made up to 4 April 2020 (8 pages)
28 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 4 April 2019 (8 pages)
19 August 2019Registered office address changed from The Ivy Business Centre Crown Street Failsworth Manchester M35 9BG England to L2-8 Ivy Business Centre Crown Street Failsworth Manchester M35 9BG on 19 August 2019 (1 page)
3 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 4 April 2018 (8 pages)
4 February 2019Registered office address changed from Tower House Unit 24 Wilford Business Park Ruddington Lane Nottingham NG11 7EP to The Ivy Business Centre Crown Street Failsworth Manchester M35 9BG on 4 February 2019 (1 page)
7 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
10 January 2018Total exemption full accounts made up to 4 April 2017 (7 pages)
2 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
12 January 2017Total exemption small company accounts made up to 4 April 2016 (5 pages)
12 January 2017Total exemption small company accounts made up to 4 April 2016 (5 pages)
26 July 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
26 July 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
9 January 2016Total exemption full accounts made up to 4 April 2015 (12 pages)
9 January 2016Total exemption full accounts made up to 4 April 2015 (12 pages)
18 August 2015Annual return made up to 25 July 2015 (3 pages)
18 August 2015Annual return made up to 25 July 2015 (3 pages)
21 January 2015Total exemption small company accounts made up to 4 April 2014 (7 pages)
21 January 2015Total exemption small company accounts made up to 4 April 2014 (7 pages)
21 January 2015Total exemption small company accounts made up to 4 April 2014 (7 pages)
5 January 2015Previous accounting period shortened from 5 April 2014 to 4 April 2014 (1 page)
5 January 2015Previous accounting period shortened from 5 April 2014 to 4 April 2014 (1 page)
5 January 2015Previous accounting period shortened from 5 April 2014 to 4 April 2014 (1 page)
18 August 2014Member's details changed for Mrs Ceri Louise May on 1 September 2013 (2 pages)
18 August 2014Annual return made up to 25 July 2014 (3 pages)
18 August 2014Member's details changed for Mr Nicholas May on 1 September 2013 (2 pages)
18 August 2014Annual return made up to 25 July 2014 (3 pages)
18 August 2014Member's details changed for Mrs Ceri Louise May on 1 September 2013 (2 pages)
18 August 2014Member's details changed for Mrs Ceri Louise May on 1 September 2013 (2 pages)
18 August 2014Member's details changed for Mr Nicholas May on 1 September 2013 (2 pages)
18 August 2014Member's details changed for Mr Nicholas May on 1 September 2013 (2 pages)
8 January 2014Total exemption full accounts made up to 5 April 2013 (11 pages)
8 January 2014Total exemption full accounts made up to 5 April 2013 (11 pages)
8 January 2014Total exemption full accounts made up to 5 April 2013 (11 pages)
9 September 2013Registered office address changed from 6 Edison Village Nottingham Science & Tech Park Nottingham Nottinghamshire NG7 2RF on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 6 Edison Village Nottingham Science & Tech Park Nottingham Nottinghamshire NG7 2RF on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 6 Edison Village Nottingham Science & Tech Park Nottingham Nottinghamshire NG7 2RF on 9 September 2013 (1 page)
9 September 2013Annual return made up to 25 July 2013 (3 pages)
9 September 2013Annual return made up to 25 July 2013 (3 pages)
9 September 2013Registered office address changed from Tower House Unit 24 Wilford Business Park Ruddington Lane Nottingham NG11 7EP England on 9 September 2013 (1 page)
9 September 2013Registered office address changed from Tower House Unit 24 Wilford Business Park Ruddington Lane Nottingham NG11 7EP England on 9 September 2013 (1 page)
9 September 2013Registered office address changed from Tower House Unit 24 Wilford Business Park Ruddington Lane Nottingham NG11 7EP England on 9 September 2013 (1 page)
9 January 2013Total exemption small company accounts made up to 5 April 2012 (7 pages)
9 January 2013Total exemption small company accounts made up to 5 April 2012 (7 pages)
9 January 2013Total exemption small company accounts made up to 5 April 2012 (7 pages)
1 August 2012Annual return made up to 25 July 2012 (3 pages)
1 August 2012Annual return made up to 25 July 2012 (3 pages)
30 July 2012Company name changed fdg international property LLP\certificate issued on 30/07/12
  • LLNM01 ‐ Change of name notice
(3 pages)
30 July 2012Company name changed fdg international property LLP\certificate issued on 30/07/12
  • LLNM01 ‐ Change of name notice
(3 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (7 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (7 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (7 pages)
1 August 2011Annual return made up to 25 July 2011 (3 pages)
1 August 2011Termination of appointment of Colin Dale as a member (1 page)
1 August 2011Annual return made up to 25 July 2011 (3 pages)
1 August 2011Termination of appointment of Colin Dale as a member (1 page)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
18 August 2010Annual return made up to 25 July 2010 (9 pages)
18 August 2010Annual return made up to 25 July 2010 (9 pages)
11 June 2010Member's details changed for Nicholas May on 27 May 2010 (3 pages)
11 June 2010Member's details changed for Colin Dale on 27 May 2010 (3 pages)
11 June 2010Member's details changed for Ceri Louise May on 27 May 2010 (3 pages)
11 June 2010Member's details changed for Colin Dale on 27 May 2010 (3 pages)
11 June 2010Member's details changed for Ceri Louise May on 27 May 2010 (3 pages)
11 June 2010Member's details changed for Nicholas May on 27 May 2010 (3 pages)
21 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
21 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
21 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
19 August 2009Annual return made up to 25/07/09 (3 pages)
19 August 2009Annual return made up to 25/07/09 (3 pages)
16 June 2009LLP member appointed colin mackintosh dale (1 page)
16 June 2009LLP member appointed colin mackintosh dale (1 page)
2 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
29 July 2008Annual return made up to 25/07/08 (2 pages)
29 July 2008Annual return made up to 25/07/08 (2 pages)
9 February 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
9 February 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
9 February 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
8 January 2008Company name changed olive tree overseas property LLP\certificate issued on 08/01/08 (2 pages)
8 January 2008Company name changed olive tree overseas property LLP\certificate issued on 08/01/08 (2 pages)
29 November 2007Accounting reference date shortened from 31/07/07 to 05/04/07 (1 page)
29 November 2007Accounting reference date shortened from 31/07/07 to 05/04/07 (1 page)
31 July 2007Annual return made up to 25/07/07 (3 pages)
31 July 2007Annual return made up to 25/07/07 (3 pages)
25 July 2006Incorporation (3 pages)
25 July 2006Incorporation (3 pages)