UKBizDB.co.uk

FMH FUNDCO LIMITED

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

This company is commonly known as Fmh Fundco Limited. The company was founded 13 years ago and was given the registration number 07292038. The firm's registered office is in BIRMINGHAM. You can find them at 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:FMH FUNDCO LIMITED
Company Number:07292038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG

Director26 April 2013Active
6e, Route De Treves, 2633 Senningerberg, Luxembourg,

Director19 March 2024Active
Suite 12b, Manchester One, 53 Portland Street, Manchester, United Kingdom, M1 3LD

Director26 October 2021Active
6, Bbgi Management Holdco S.A.R.L., 6 E Route De Treves, L-2633 Senningerberg, Luxembourg, L-2633

Director03 February 2020Active
1, Grenfell Road, Maidenhead, England, SL6 1HN

Director27 March 2013Active
15th, Floor Colbalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG

Director22 June 2010Active
C/O Community Health Partnerships, Suite 12b, Manchester One, 53 Portland Street, Manchester, England, M1 3LD

Director30 May 2018Active
Skipton House, 80 London Road, London, England, SE1 6LH

Director01 June 2014Active
Edgware Community Hospital, Burnt Oak Broadway, Edgware, United Kingdom, HA8 0AD

Director04 April 2011Active
The Old Seven Stars, Newtown, Bradford-On-Avon, United Kingdom, BA15 1NE

Director14 December 2010Active
20, New Road, Welwyn, United Kingdom, AL6 0AG

Director22 June 2010Active
Skipton House, 80 London Road, London, England, SE1 6LH

Director08 August 2017Active
Galliford Try Plc, Cowley Business Park, High Street, Cowley, Uxbridge, United Kingdom, UB8 2AL

Director14 December 2010Active
Kenwyn, Vicarage Road, Yalding, Maidstone, United Kingdom, ME18 6DW

Director18 January 2011Active
54, Grosvenor Road, Wanstead, London, England, E11 2ES

Director14 October 2013Active
7, The Drive, London, United Kingdom, E4 7AJ

Director14 December 2010Active
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG

Director09 May 2019Active
Skipton House, 80 London Road, London, England, SE1 6LH

Director11 October 2011Active
Nhs Barnet, Westgate House, Edgware Community Hospital, Burnt Oak Broadway, United Kingdom, HA8 0AD

Director22 June 2010Active
Galliford Try Plc, Cowley Business Park, High Street, Cowley, Uxbridge, United Kingdom, UB8 2AL

Director28 July 2011Active
15th Floor, Cobalt Square, 83-85 Hagley Road, Birmingham, B16 8QG

Director26 May 2015Active
B1 Block St Ann's Hospital, St. Ann's Road, Tottenham, London, United Kingdom, N15 3TH

Director18 January 2011Active
Bbgi Management Holdco S.Á.R.L, Ebbc - 6 E Route De Treves, L-2633, Senningerberg, Luxembourg,

Director24 November 2014Active
C/O Company Secretary, Galliford Try Plc, Cowley Business Park, Cowley, Uxbridge, United Kingdom, UB8 2AL

Director22 June 2010Active
Bilfinger Berger Project Investments, Braywick Gate, Braywick Road, Maidenhead, United Kingdom, SL6 1DA

Director22 June 2010Active
15th Floor, Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG

Director22 July 2010Active
Aerogolf Centre, 1 A Heienhahh, 1736 Senningerberg, Luxembourg,

Director06 June 2013Active
Wellington House, Waterloo Road, London, England, SE1 8UG

Director26 April 2013Active
7, Craven Drive, Colchester, United Kingdom, CO4 9BE

Director19 October 2010Active
Holbrook House, Cockfosters Road, Barnet, England, EN4 0DR

Director17 December 2012Active

People with Significant Control

North London Estates Partnerships Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Floor 9 Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Officers

Appoint person director company with name date.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2023-10-30Accounts

Accounts with accounts type full.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type full.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2021-12-07Accounts

Accounts with accounts type full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Officers

Change person director company with change date.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Officers

Change person director company with change date.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2019-10-12Accounts

Accounts with accounts type full.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2019-02-18Persons with significant control

Change to a person with significant control.

Download
2019-02-18Address

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

Download
2018-10-23Officers

Termination director company with name termination date.

Download
2018-08-28Accounts

Accounts with accounts type full.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.