FSHC PROPERTIES (MANOR) LIMITED

FSHC PROPERTIES (MANOR) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameFSHC PROPERTIES (MANOR) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02152773
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of FSHC PROPERTIES (MANOR) LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is FSHC PROPERTIES (MANOR) LIMITED located?

    Registered Office Address
    Suite 3 Avery House
    69 North Street
    BN41 1DH Brighton
    Undeliverable Registered Office AddressNo

    What were the previous names of FSHC PROPERTIES (MANOR) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HUNTERCOMBE MANOR LIMITEDDec 20, 1989Dec 20, 1989
    THE REHABILITATION GROUP LIMITEDOct 12, 1987Oct 12, 1987
    GIFTASSET LIMITEDAug 05, 1987Aug 05, 1987

    What are the latest accounts for FSHC PROPERTIES (MANOR) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for FSHC PROPERTIES (MANOR) LIMITED?

    Last Confirmation Statement Made Up ToFeb 17, 2026
    Next Confirmation Statement DueMar 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 17, 2025
    OverdueNo

    What are the latest filings for FSHC PROPERTIES (MANOR) LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Suite 3 Regency House 91 Western Road Brighton BN1 2NW to Suite 3 Avery House 69 North Street Brighton BN41 1DH on Oct 27, 2025

    3 pagesAD01

    Registered office address changed from Carpenter Court, Maple Road Bramhall Stockport SK7 2DH United Kingdom to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on Aug 04, 2025

    3 pagesAD01

    Statement of affairs

    pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 22, 2025

    LRESEX

    Statement of affairs

    10 pagesLIQ02

    Secretary's details changed for Mrs Abigail Mattison on May 05, 2025

    1 pagesCH03

    Registered office address changed from Norcliffe House Station Road Wilmslow SK9 1BU to Carpenter Court, Maple Road Bramhall Stockport SK7 2DH on May 05, 2025

    1 pagesAD01

    Change of details for Mericourt Limited as a person with significant control on May 05, 2025

    2 pagesPSC05

    Director's details changed for Mr Allan John Hayward on Feb 24, 2025

    2 pagesCH01

    Confirmation statement made on Feb 17, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Confirmation statement made on Feb 17, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Allan John Hayward on Dec 06, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Confirmation statement made on Feb 17, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Confirmation statement made on Feb 17, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Full accounts made up to Dec 31, 2019

    24 pagesAA

    Confirmation statement made on Feb 17, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    27 pagesAA

    Termination of appointment of Benjamin Robert Taberner as a director on Jun 30, 2020

    1 pagesTM01

    Appointment of Mr Allan John Hayward as a director on Jun 30, 2020

    2 pagesAP01

    Termination of appointment of Maureen Claire Royston as a director on Apr 30, 2020

    1 pagesTM01

    Who are the officers of FSHC PROPERTIES (MANOR) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATTISON, Abigail
    69 North Street
    BN41 1DH Brighton
    Suite 3 Avery House
    Secretary
    69 North Street
    BN41 1DH Brighton
    Suite 3 Avery House
    188573840001
    HAYWARD, Allan John
    69 North Street
    BN41 1DH Brighton
    Suite 3 Avery House
    Director
    69 North Street
    BN41 1DH Brighton
    Suite 3 Avery House
    United KingdomBritish267325690065
    BAHIA, Satbinder Singh
    340 London Road
    Langley
    SL3 7HU Slough
    Secretary
    340 London Road
    Langley
    SL3 7HU Slough
    British36252090001
    BAHIA, Satbinder Singh
    340 London Road
    Langley
    SL3 7HU Slough
    Secretary
    340 London Road
    Langley
    SL3 7HU Slough
    British36252090001
    CROWE, Geoffrey Michael
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    Secretary
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    British38256680007
    CROWE, Geoffrey Michael
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    Secretary
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    British38256680007
    KAY, Dominic Jude
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    Secretary
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    British145920530001
    AXEGUILD LIMITED
    2 Raymond Buildings
    Grays Inn
    WC1R 5BZ London
    Secretary
    2 Raymond Buildings
    Grays Inn
    WC1R 5BZ London
    3886430001
    ANSTEAD, Hamilton Douglas
    5 Heald Court
    34 Hawthorn Lane
    SK9 5DG Wilmslow
    Cheshire
    Director
    5 Heald Court
    34 Hawthorn Lane
    SK9 5DG Wilmslow
    Cheshire
    British107751890001
    BEDFORD, Anthony Peter
    The Old Rectory East Martin
    SP6 3LJ Fordingbridge
    Hampshire
    Director
    The Old Rectory East Martin
    SP6 3LJ Fordingbridge
    Hampshire
    British3886450001
    CALVELEY, Peter, Dr
    Canwick Hill
    Canwick
    LN4 2RF Lincoln
    The Old Vicarage
    Lincolnshire
    Director
    Canwick Hill
    Canwick
    LN4 2RF Lincoln
    The Old Vicarage
    Lincolnshire
    United KingdomBritish131468590001
    CROWE, Geoffrey Michael
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    Director
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    British38256680007
    HAMMOND, Timothy Richard William
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    EnglandBritish205777760001
    HEALY, Martin William Oliver
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomIrish134003120002
    HEYWOOD, Anthony George
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    Director
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    EnglandBritish131288260001
    HOW, Alistair Maxwell
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritish169139000001
    ISHAK HANNA, Magdy Adib, Dr
    7 Beaumont Gardens
    Hampstead
    NW3 7TF London
    Director
    7 Beaumont Gardens
    Hampstead
    NW3 7TF London
    British76628190002
    KAY, Dominic Jude
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    Director
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    United KingdomBritish145920530001
    MITCHELL, Nicholas John
    Lymbrook
    53 Dore Road Dore
    S17 3NA Sheffield
    South Yorkshire
    Director
    Lymbrook
    53 Dore Road Dore
    S17 3NA Sheffield
    South Yorkshire
    Great BritainBritish145102120001
    O'REILLY, Michael Patrick
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritish40241900001
    RAMSAY, James
    7 Sands Farm Drive
    SL1 7LD Burnham
    Buckinghamshire
    Director
    7 Sands Farm Drive
    SL1 7LD Burnham
    Buckinghamshire
    British40105120001
    REES, William Linford Llewellyn, Professor
    62 Oakwood Avenue
    CR8 1AQ Purley
    Surrey
    Director
    62 Oakwood Avenue
    CR8 1AQ Purley
    Surrey
    British29264250001
    ROYSTON, Maureen Claire, Dr
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritish184190020002
    SMITH, Ian Richard
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    United KingdomBritish181082310001
    SVENSON, Scott Trimble
    71 Pursers Cross Road
    SW6 4QZ London
    Director
    71 Pursers Cross Road
    SW6 4QZ London
    American70676100001
    TABERNER, Benjamin Robert
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    United KingdomBritish150511890001
    WELLONS, Michael Eugene
    Huntercombe Manor
    Huntercombe Lane South Taplow
    SL6 0PQ Maidenhead
    Berkshire
    Director
    Huntercombe Manor
    Huntercombe Lane South Taplow
    SL6 0PQ Maidenhead
    Berkshire
    American36953850001
    WILLIS, Graeme
    3 Carrwood Road
    SK9 5DJ Wilmslow
    Cheshire
    Director
    3 Carrwood Road
    SK9 5DJ Wilmslow
    Cheshire
    British71527500002

    Who are the persons with significant control of FSHC PROPERTIES (MANOR) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bramhall
    SK7 2DH Stockport
    Carpenter Court, Maple Road
    United Kingdom
    Jul 16, 2019
    Bramhall
    SK7 2DH Stockport
    Carpenter Court, Maple Road
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03633551
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Suite 3 Regency House
    91 Western Road
    BN1 2NW Brighton
    C/O Alvarez & Marsal Europe Llp
    United Kingdom
    Apr 06, 2016
    Suite 3 Regency House
    91 Western Road
    BN1 2NW Brighton
    C/O Alvarez & Marsal Europe Llp
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08094161
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Guy Hands
    Royal Chambers St Julians
    Avenue
    GY1 3RE St Peter Port
    4th Floor
    Guernsey
    Apr 06, 2016
    Royal Chambers St Julians
    Avenue
    GY1 3RE St Peter Port
    4th Floor
    Guernsey
    Yes
    Nationality: British
    Country of Residence: Guernsey
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for FSHC PROPERTIES (MANOR) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 15, 2018Jul 16, 2019The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does FSHC PROPERTIES (MANOR) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 22, 2025Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Dixon Fleming
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    practitioner
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    Jonathan Charles Marston
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex
    practitioner
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0