This company is commonly known as Fshc Developments (properties) Limited. The company was founded 18 years ago and was given the registration number 05511395. The firm's registered office is in WILMSLOW. You can find them at Norcliffe House, Station Road, Wilmslow, . This company's SIC code is 86900 - Other human health activities.
Name | : | FSHC DEVELOPMENTS (PROPERTIES) LIMITED |
---|---|---|
Company Number | : | 05511395 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 July 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Norcliffe House, Station Road, Wilmslow, SK9 1BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU | Secretary | 16 June 2014 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 30 June 2020 | Active |
4 Belmont Close, Wickford, SS12 0HR | Nominee Secretary | 18 July 2005 | Active |
4 Glyn Avenue, Hale, WA15 9DG | Secretary | 21 July 2005 | Active |
60 Harbury Road, Carshalton Beeches, SM5 4LA | Nominee Director | 18 July 2005 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 15 February 2016 | Active |
The Old Vicarage, Canwick Hill, Canwick, Lincoln, LN4 2RF | Director | 24 June 2008 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 15 February 2016 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 18 November 2019 | Active |
Harborough Hall, Harborough Hall Lane, Messing, CO5 9UA | Director | 21 July 2005 | Active |
4 Glyn Avenue, Hale, WA15 9DG | Director | 21 July 2005 | Active |
Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU | Director | 20 November 2017 | Active |
Lymbrook, 53 Dore Road Dore, Sheffield, S17 3NA | Director | 21 July 2005 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 20 November 2017 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 13 December 2013 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 04 November 2013 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 26 March 2010 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 15 February 2016 | Active |
Mericourt Limited | ||
Notified on | : | 16 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU |
Nature of control | : |
|
Elli Finance (Uk) Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Alvarez & Marsal Europe Llp, Suite 3 Regency House, Brighton, United Kingdom, BN1 2NW |
Nature of control | : |
|
Mr Guy Hands | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Country of residence | : | Guernsey |
Address | : | 4th Floor, Royal Chambers, St Peter Port, Guernsey, GY1 3RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Mortgage | Mortgage charge part both with charge number. | Download |
2024-01-10 | Accounts | Accounts with accounts type full. | Download |
2023-09-29 | Mortgage | Mortgage charge part both with charge number. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type full. | Download |
2022-07-21 | Mortgage | Mortgage charge part both with charge number. | Download |
2022-07-21 | Mortgage | Mortgage charge part both with charge number. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-09 | Accounts | Accounts with accounts type full. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Accounts | Accounts with accounts type full. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-06 | Accounts | Accounts with accounts type full. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
2020-07-01 | Officers | Appoint person director company with name date. | Download |
2020-02-06 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-20 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-11-22 | Officers | Appoint person director company with name date. | Download |
2019-11-22 | Officers | Termination director company with name termination date. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-08 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-07-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.