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.
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 | : |
|
Registered Address | : | 272 Manchester Road, Droylsden, Manchester, M43 6PW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 9, Fircroft Court, 293 Bramhall Lane, Stockport, England, SK3 8TA | Secretary | 31 January 2020 | Active |
Flat 9, Fircroft Court, 293 Bramhall Lane, Stockport, England, SK3 8TA | Director | 31 January 2020 | Active |
Flat 6 Fircroft Court, Stockport, SK3 8TA | Secretary | - | Active |
272, Manchester Road, Droylsden, Manchester, England, M43 6PW | Secretary | 15 October 1997 | Active |
Flat 11, Fircroft Court, Bramhall Lane, Sk3 8ta, SK3 8TA | Secretary | 27 February 1997 | Active |
Flat 3 Fircroft Court, Stockport, SK3 8TA | Director | - | Active |
Flat 3 Fircroft Court, 293 Bramhall Lane, Stockport, England, SK3 8TA | Director | 17 March 2017 | Active |
272, Manchester Road, Droylsden, Manchester, England, M43 6PW | Director | 21 February 1991 | Active |
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 | Director | 21 May 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-03 | Officers | Termination director company with name termination date. | Download |
2020-02-03 | Officers | Appoint person director company with name date. | Download |
2020-02-03 | Officers | Appoint person secretary company with name date. | Download |
2019-07-25 | Officers | Change person director company with change date. | Download |
2019-07-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-20 | Officers | Termination secretary company with name termination date. | Download |
2019-02-20 | Officers | Termination director company with name termination date. | Download |
2019-02-20 | Officers | Change person director company with change date. | Download |
2018-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.