UKBizDB.co.uk

F S MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as F S Management Limited. The company was founded 29 years ago and was given the registration number 02944179. The firm's registered office is in AYLESBURY. You can find them at Fs Management Ltd, Walton Street, Aylesbury, Buckinghamshire. This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:F S MANAGEMENT LIMITED
Company Number:02944179
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1994
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:Fs Management Ltd, Walton Street, Aylesbury, Buckinghamshire, England, HP21 7QW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor 2, London Wall Place, London, EC2Y 5AU

Secretary29 November 2018Active
6th Floor 2, London Wall Place, London, EC2Y 5AU

Director18 June 2019Active
6th Floor 2, London Wall Place, London, EC2Y 5AU

Director01 April 2018Active
6th Floor 2, London Wall Place, London, EC2Y 5AU

Director01 April 2018Active
6th Floor 2, London Wall Place, London, EC2Y 5AU

Director01 April 2018Active
Reliance House, 6 Vale Avenue, Tunbridge Wells, England, TN1 1RG

Secretary21 February 2008Active
Reliance House, 6 Vale Avenue, Tunbridge Wells, England, TN1 1RG

Secretary01 May 2013Active
74 Hidcote Road, Oadby, Leicester, LE2 5PF

Secretary30 June 1994Active
28 St James Road, Tunbridge Wells, TN1 2JZ

Secretary01 August 2007Active
15 Quaker Road, Sileby, LE12 7SA

Secretary05 February 2004Active
Spring Cottage, 10 Barton Road, Barlestone, Nuneaton, CV13 0EP

Director16 December 2000Active
58 The Fairway, Oadby, Leicester, LE2 2HL

Director30 June 1994Active
1 Coombe Rise, Oadby, Leicester, LE2 5TJ

Director09 August 1994Active
2 Saunders Way, Sketty, Swansea, SA2 8AY

Director15 February 2000Active
2 Saunders Way, Sketty, Swansea, SA2 8AY

Director09 August 1994Active
Reliance House, 6 Vale Avenue, Tunbridge Wells, England, TN1 1RG

Director11 March 2008Active
50 Manor Drive, Surbiton, KT5 8NF

Director14 September 2005Active
Utmost House, 6 Vale Avenue, Tunbridge Wells, England, TN1 1RG

Director01 April 2018Active
Reliance House, 6 Vale Avenue, Tunbridge Wells, England, TN1 1RG

Director01 August 2007Active
18 Granville Road, Wigston Fields, Leicester, LE18 1JP

Director05 February 2004Active
36 Longedge Lane, Wingerworth, Chesterfield, S42 6PD

Director24 June 1997Active
36 Longedge Lane, Wingerworth, Chesterfield, S42 6PD

Director30 June 1994Active
49 Beresford Road, Chingford, London, E4 6EE

Director22 November 2005Active
23 Wren Close, Flitwick, Bedford, MK45 1NA

Director12 September 1995Active
Jasmine Cottage, East Cholderton, Andover, SP11 8LR

Director30 June 1994Active
23 The Close, Wilmington, Dartford, DA2 7ES

Director20 June 2005Active
15 Hermitage Lane, Barming, Maidstone, ME16 9NR

Director01 August 2007Active
The White House, Mill Lane Ashington, Pulborough, RH20 3BX

Director09 August 1994Active
17a Station Road, Quorn, Loughborough, LE12 8BP

Director15 June 1999Active

People with Significant Control

Utmost Life And Pensions Holdings Limited
Notified on:01 April 2018
Status:Active
Country of residence:England
Address:Utmost House, 6 Vale Avenue, Tunbridge Wells, England, TN1 1RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Reliance Mutual Insurance Society Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Reliance House, Vale Avenue, Tunbridge Wells, England, TN1 1RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-07-02Gazette

Gazette dissolved liquidation.

Download
2022-04-02Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-06-10Resolution

Resolution.

Download
2021-06-08Address

Change registered office address company with date old address new address.

Download
2021-06-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-05Accounts

Accounts with accounts type full.

Download
2020-06-18Address

Change registered office address company with date old address new address.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Officers

Appoint person director company with name date.

Download
2019-06-18Officers

Termination director company with name termination date.

Download
2019-06-12Accounts

Accounts with accounts type full.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-03-04Persons with significant control

Change to a person with significant control.

Download
2019-03-04Address

Change registered office address company with date old address new address.

Download
2018-12-05Officers

Appoint person secretary company with name date.

Download
2018-12-05Officers

Termination secretary company with name termination date.

Download
2018-08-30Accounts

Accounts with accounts type full.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download
2018-04-04Persons with significant control

Cessation of a person with significant control.

Download
2018-04-04Persons with significant control

Notification of a person with significant control.

Download
2018-04-04Officers

Termination director company with name termination date.

Download
2018-04-04Officers

Termination director company with name termination date.

Download
2018-04-03Officers

Appoint person director company with name date.

Download
2018-04-03Officers

Appoint person director company with name date.

Download
2018-04-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.