UKBizDB.co.uk

FITZPATRICK PROJECTS LIMITED

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

This company is commonly known as Fitzpatrick Projects Limited. The company was founded 19 years ago and was given the registration number 05250662. The firm's registered office is in . You can find them at 10 Fitzroy Square, London, , . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:FITZPATRICK PROJECTS LIMITED
Company Number:05250662
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:10 Fitzroy Square, London, W1T 5HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Fitzroy Square, London, W1T 5HP

Director12 May 2015Active
The Braids, Dene Lane Aston, Aston, SG2 7EP

Director22 July 2008Active
Global House, 5a Sandys Row, London, E1 7HW

Corporate Secretary22 October 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 October 2004Active
Mulberry House, 12a Church Row Hampstead, London, NW3 6UU

Director22 October 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director05 October 2004Active

People with Significant Control

Lucy Fitzpatrick
Notified on:05 July 2018
Status:Active
Date of birth:February 1963
Nationality:British
Address:10 Fitzroy Square, W1T 5HP
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr David Nicholas Harries
Notified on:14 August 2017
Status:Active
Date of birth:February 1960
Nationality:British
Address:10 Fitzroy Square, W1T 5HP
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Annie Clothilde Fitzpatrick
Notified on:06 April 2016
Status:Active
Date of birth:July 1934
Nationality:British
Country of residence:United Kingdom
Address:Mulberry House, 12a Church Row, London, United Kingdom, NW3 6UU
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr Gareth Thomas O'Hara
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:United Kingdom
Address:10, Fitzroy Square, London, United Kingdom, W1T 5HP
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Kay Williams
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Address:10 Fitzroy Square, W1T 5HP
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mrs Penelope Helene May Fitzpatrick
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:French
Address:10 Fitzroy Square, W1T 5HP
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Confirmation statement

Confirmation statement with updates.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Persons with significant control

Notification of a person with significant control.

Download
2019-05-09Persons with significant control

Notification of a person with significant control.

Download
2019-05-09Persons with significant control

Cessation of a person with significant control.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Accounts

Accounts with accounts type total exemption full.

Download
2017-11-13Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2016-10-20Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Accounts

Accounts with accounts type total exemption small.

Download
2015-11-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-09Address

Move registers to sail company with new address.

Download
2015-10-04Accounts

Accounts with accounts type total exemption small.

Download
2015-09-08Officers

Termination director company with name termination date.

Download
2015-05-15Officers

Appoint person director company with name date.

Download
2014-10-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.