UKBizDB.co.uk

FITZROY COURT (SHEPHERD'S HILL) LIMITED

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

This company is commonly known as Fitzroy Court (shepherd's Hill) Limited. The company was founded 59 years ago and was given the registration number 00815710. The firm's registered office is in WATFORD. You can find them at Egale 1, 80 St Albans Road, Watford, Herts. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:FITZROY COURT (SHEPHERD'S HILL) LIMITED
Company Number:00815710
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1964
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 9, Fitzroy Court, Shepherds Hill, London, United Kingdom, N6 5RD

Director05 December 2019Active
Flat 17, Fitzroy Court, London, England, N6 5RD

Director23 October 2012Active
Flat 1, Fitzroy Court, 57-59 Shepherds Hill, London, England, N6 5RD

Director09 November 2013Active
11 Fitzroy Court, 57-59 Shepherds Hill, London, N6 5RD

Director02 August 2001Active
Flat 18 Fitzroy Court, 57/59 Shepherds Hill, London, N6 5RD

Secretary22 February 1996Active
14 Fitzroy Court, Shepherds Hill Highgate, London, N6 5RD

Secretary30 October 1998Active
Flat 17 Fitzroy Court, 57/59 Shepherds Hill, Highgate, N6 5RD

Secretary16 May 1995Active
Flat 17 Fitzroy Court, 57/59 Shepherds Hill, Highgate, N6 5RD

Secretary-Active
Flat 10 Fitzroy Court, London, N6 5RD

Secretary01 November 1993Active
191 Sparrows Herne, Bushey Heath, WD23 1AJ

Corporate Secretary25 September 2001Active
Flat 21 Fitzroy Court, Shepherds Hill Highgate, London, N6 5RD

Director05 October 1995Active
Flat 5 Fitzroy Court, 57-59 Shepherds Hill, London, N6 5RD

Director12 October 1995Active
Flat 16 Fitzroy Court, London, N6 5RD

Director-Active
14 Fitzroy Court, 57-59 Shepherds Hill, London, N6 5RD

Director25 January 1996Active
115 Albury Drive, Pinner, HA5 3RJ

Director16 April 1997Active
Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL

Director27 October 2015Active
14 Fitzroy Court, Shepherds Hill Highgate, London, N6 5RD

Director07 January 1998Active
25 Fitzroy Court, Shepherds Hill, London, N6 5RD

Director26 September 2002Active
21 Fitzroy Court, 57-59 Shepherds Hill, London, N6 5RD

Director02 August 2001Active
11 Fitzroy Court, 57/59 Shepherds Hill Highgate, London, N6 5RD

Director02 July 1996Active
Flat 24 Fitzroy Court, 57-59 Shepherds Hill, London, N6 5RD

Director02 August 2001Active
Flat 24 Fitzroy Court, 57-59 Shepherds Hill, London, N6 5RD

Director02 July 1996Active
10 Fitzroy Court, 57/59 Shepherds Hill Highgate, London, N6 5RD

Director02 July 1996Active
6 Fitzroy Court, 57/59 Shepherds Hill Highgate, London, N6 5RD

Director02 July 1996Active
25 Fitzroy Court, Shepherds Hill, London, N6 5RD

Director04 October 2006Active
Flat 17 Fitzroy Court, 57/59 Shepherds Hill, Highgate, N6 5RD

Director07 September 1994Active
Flat 17 Fitzroy Court, 57/59 Shepherds Hill, Highgate, N6 5RD

Director-Active
Flat 25 Fitzroy Court, 57 Shepherds Hill, London, N6 5RD

Director-Active
18 Fitzroy Court, London, N6 5RD

Director04 October 2006Active
18 Fitzroy Court, London, N6 5RD

Director04 October 2006Active
Phidiou Str 29 Strovolos, Nicosia, Cyprus, FOREIGN

Director07 November 2000Active
22 Fitzroy Court, Shepherds Hill, London, N6 5RD

Director29 September 2003Active
22 Fitzroy Court, Shepherds Hill, London, N6 5RD

Director29 September 2003Active
20 Fitzroy Court, London, N6 5RD

Director14 December 1995Active
22 Fitzroy Court, 57/59 Shepherds Hill Highgate, London, N6 5RD

Director02 July 1996Active

People with Significant Control

Mr Michael Deane Jacks
Notified on:09 November 2017
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:Flat 17, Fitzroy Court, London, England, N6 5RD
Nature of control:
  • Significant influence or control
Miss Joanna Louise Jamilly
Notified on:09 November 2017
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:England
Address:Flat 1, Fitzroy Court, London, England, N6 5RD
Nature of control:
  • Significant influence or control
Ms Lily Tripathi
Notified on:09 November 2017
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:11 Fitzroy Court, 57-59 Shepherds Hill, London, England, N6 5RD
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 (8 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
2024-04-16Officers

Appoint person director company with name date.

Download
2023-10-11Confirmation statement

Confirmation statement with updates.

Download
2023-09-19Accounts

Accounts with accounts type dormant.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type dormant.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Accounts

Accounts with accounts type dormant.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type dormant.

Download
2018-11-14Confirmation statement

Confirmation statement with updates.

Download
2018-11-14Persons with significant control

Notification of a person with significant control.

Download
2018-11-14Persons with significant control

Notification of a person with significant control.

Download
2018-11-14Persons with significant control

Notification of a person with significant control.

Download
2018-11-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-09-19Accounts

Accounts with accounts type dormant.

Download
2018-06-28Officers

Termination director company with name termination date.

Download
2017-10-25Confirmation statement

Confirmation statement with updates.

Download
2017-08-11Accounts

Accounts with accounts type dormant.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type dormant.

Download
2015-12-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-04Address

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

Download

Copyright © 2024. All rights reserved.