UKBizDB.co.uk

FIRCROFT FLAT MANAGEMENT LIMITED

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

This company is commonly known as Fircroft Flat Management Limited. The company was founded 45 years ago and was given the registration number 01397297. The firm's registered office is in MANCHESTER. You can find them at 272 Manchester Road, Droylsden, Manchester, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:FIRCROFT FLAT MANAGEMENT LIMITED
Company Number:01397297
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 1978
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:272 Manchester Road, Droylsden, Manchester, M43 6PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 9, Fircroft Court, 293 Bramhall Lane, Stockport, England, SK3 8TA

Secretary31 January 2020Active
Flat 9, Fircroft Court, 293 Bramhall Lane, Stockport, England, SK3 8TA

Director31 January 2020Active
Flat 6 Fircroft Court, Stockport, SK3 8TA

Secretary-Active
272, Manchester Road, Droylsden, Manchester, England, M43 6PW

Secretary15 October 1997Active
Flat 11, Fircroft Court, Bramhall Lane, Sk3 8ta, SK3 8TA

Secretary27 February 1997Active
Flat 3 Fircroft Court, Stockport, SK3 8TA

Director-Active
Flat 3 Fircroft Court, 293 Bramhall Lane, Stockport, England, SK3 8TA

Director17 March 2017Active
272, Manchester Road, Droylsden, Manchester, England, M43 6PW

Director21 February 1991Active
Flat 1 Fircroft Court, Stockport, SK3 8TA

Director-Active
Flat 6 Fircroft Court, Stockport, SK3 8TA

Director-Active
Flat 11 Fircroft Court, Stockport, SK3 8TA

Director-Active
272, Manchester Road, Droylsden, Manchester, England, M43 6PW

Director21 May 2001Active

People with Significant Control

Mrs Joan Penney
Notified on:31 January 2020
Status:Active
Date of birth:June 1945
Nationality:English
Country of residence:England
Address:Flat 9 Fircroft Court, 293 Bramhall Lane, Stockport, England, SK3 8TA
Nature of control:
  • Significant influence or control
Mrs Sarah Berry
Notified on:22 February 2019
Status:Active
Date of birth:July 1980
Nationality:English
Address:272, Manchester Road, Manchester, M43 6PW
Nature of control:
  • Significant influence or control
Mr Ronald Frank Coups
Notified on:06 April 2016
Status:Active
Date of birth:January 1944
Nationality:British
Address:272, Manchester Road, Manchester, M43 6PW
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2023-02-17Confirmation statement

Confirmation statement with updates.

Download
2023-02-07Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2020-02-07Persons with significant control

Notification of a person with significant control.

Download
2020-02-03Persons with significant control

Cessation of a person with significant control.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2020-02-03Officers

Appoint person secretary company with name date.

Download
2019-07-25Officers

Change person director company with change date.

Download
2019-07-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-22Persons with significant control

Cessation of a person with significant control.

Download
2019-02-22Persons with significant control

Notification of a person with significant control.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Officers

Termination secretary company with name termination date.

Download
2019-02-20Officers

Termination director company with name termination date.

Download
2019-02-20Officers

Change person director company with change date.

Download
2018-05-16Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.