UKBizDB.co.uk

FANSHAWE MANAGEMENT LIMITED

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

This company is commonly known as Fanshawe Management Limited. The company was founded 9 years ago and was given the registration number 09513395. The firm's registered office is in LONDON. You can find them at Marlborough House, 298 Regents Park Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:FANSHAWE MANAGEMENT LIMITED
Company Number:09513395
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2015
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Marlborough House, 298 Regents Park Road, London, N3 2UU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Melrose House (5th Floor), 42 Dingwall Road, Croydon, England, CR0 2NE

Secretary01 October 2021Active
Melrose House (5th Floor), 42 Dingwall Road, Croydon, England, CR0 2NE

Director01 May 2023Active
Melrose House (5th Floor), 42 Dingwall Road, Croydon, England, CR0 2NE

Director23 February 2021Active
Marlborough House, 298 Regents Park Road, London, N3 2UU

Secretary18 January 2018Active
Marlborough House, 298 Regents Park Road, London, N3 2UU

Secretary27 March 2015Active
Marlborough House, 298 Regents Park Road, London, N3 2UU

Secretary23 June 2015Active
Marlborough House, 298 Regents Park Road, London, England, N3 2UU

Corporate Secretary23 June 2015Active
Melrose House (5th Floor), 42 Dingwall Road, Croydon, England, CR0 2NE

Director23 February 2021Active
Melrose House (5th Floor), 42 Dingwall Road, Croydon, England, CR0 2NE

Director23 February 2021Active
Melrose House (5th Floor), 42 Dingwall Road, Croydon, England, CR0 2NE

Director23 February 2021Active
Marlborough House, 298 Regents Park Road, London, N3 2UU

Director27 March 2015Active
Marlborough House, 298 Regents Park Road, London, N3 2UU

Director18 August 2015Active
Belmore House, Bedlams Lane, Bishop's Stortford, United Kingdom, CM23 5LG

Director27 March 2015Active
Melrose House (5th Floor), 42 Dingwall Road, Croydon, England, CR0 2NE

Director23 February 2021Active

People with Significant Control

Abbey Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Abbey House, 2 Southgate Road, Potters Bar, England, EN6 5DU
Nature of control:
  • 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
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-01-31Accounts

Accounts with accounts type dormant.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Accounts

Accounts with accounts type dormant.

Download
2021-10-04Officers

Appoint person secretary company with name date.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-07-26Address

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

Download
2021-07-26Officers

Termination secretary company with name termination date.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-02Persons with significant control

Notification of a person with significant control statement.

Download
2021-03-02Persons with significant control

Cessation of a person with significant control.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-03-02Officers

Termination secretary company with name termination date.

Download
2021-02-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.