FEXCO PROPERTY SERVICES (MANAGEMENT) LIMITED
Overview
| Company Name | FEXCO PROPERTY SERVICES (MANAGEMENT) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02570943 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FEXCO PROPERTY SERVICES (MANAGEMENT) LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is FEXCO PROPERTY SERVICES (MANAGEMENT) LIMITED located?
| Registered Office Address | Fisher House 84 Fisherton Street SP2 7QY Salisbury England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FEXCO PROPERTY SERVICES (MANAGEMENT) LIMITED?
| Company Name | From | Until |
|---|---|---|
| REMUS MANAGEMENT LIMITED | Dec 24, 1990 | Dec 24, 1990 |
What are the latest accounts for FEXCO PROPERTY SERVICES (MANAGEMENT) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 29, 2024 |
What is the status of the latest confirmation statement for FEXCO PROPERTY SERVICES (MANAGEMENT) LIMITED?
| Last Confirmation Statement Made Up To | Dec 24, 2025 |
|---|---|
| Next Confirmation Statement Due | Jan 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 24, 2024 |
| Overdue | No |
What are the latest filings for FEXCO PROPERTY SERVICES (MANAGEMENT) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Ms Danielle Louise Austin as a director on Sep 25, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 29, 2024 | 32 pages | AA | ||||||||||
Appointment of Mr Alexander Guy Elsy as a director on Jul 14, 2025 | 2 pages | AP01 | ||||||||||
Change of details for Fexco Property Services Limited as a person with significant control on Oct 17, 2023 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Dec 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Niall Mcgann on Aug 16, 2024 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed remus management LIMITED\certificate issued on 25/11/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2023 | 33 pages | AA | ||||||||||
Termination of appointment of Richard John Thwaites as a director on May 17, 2024 | 1 pages | TM01 | ||||||||||
Second filing of Confirmation Statement dated Dec 24, 2023 | 3 pages | RP04CS01 | ||||||||||
Second filing of Confirmation Statement dated Dec 24, 2023 | 3 pages | RP04CS01 | ||||||||||
Second filing of Confirmation Statement dated Dec 24, 2023 | 3 pages | RP04CS01 | ||||||||||
Confirmation statement made on Dec 24, 2023 with no updates | 4 pages | CS01 | ||||||||||
| ||||||||||||
Registered office address changed from Fisher House Fisherton Street Salisbury SP2 7QY England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on Oct 17, 2023 | 1 pages | AD01 | ||||||||||
Full accounts made up to Jan 01, 2023 | 37 pages | AA | ||||||||||
Termination of appointment of Geoffrey Robson as a director on Aug 31, 2023 | 1 pages | TM01 | ||||||||||
Registered office address changed from 15 Galena Road Hammersmith London W6 0LT England to Fisher House Fisherton Street Salisbury SP2 7QY on Aug 30, 2023 | 1 pages | AD01 | ||||||||||
Cessation of Remustopco. 2 Limited as a person with significant control on May 10, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Fexco Property Services Limited as a person with significant control on May 10, 2023 | 2 pages | PSC02 | ||||||||||
Appointment of Mr Richard John Thwaites as a director on May 26, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Niall Mcgann on Oct 06, 2020 | 2 pages | CH01 | ||||||||||
Full accounts made up to Jan 02, 2022 | 38 pages | AA | ||||||||||
Termination of appointment of Jacqueline Button as a secretary on Apr 28, 2022 | 1 pages | TM02 | ||||||||||
Termination of appointment of Martin James Chuter as a director on Feb 04, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of FEXCO PROPERTY SERVICES (MANAGEMENT) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FEXCO INTERNATIONAL LIMITED | Secretary | Galena Road Hammersmith W6 0LT London 15 England |
| 240587710001 | ||||||||||
| AUSTIN, Danielle Louise | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House England | England | British | 190539050005 | |||||||||
| ELSY, Alexander Guy | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House England | England | British | 338951930001 | |||||||||
| MCGANN, Niall | Director | c/o Remus Management Limited Fisherton Street SP2 7QY Salisbury Fisher House England | England | Irish | 259173690003 | |||||||||
| NAGLE, John Joseph | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House England | Ireland | Irish | 197480460001 | |||||||||
| BUTTON, Jacqueline | Secretary | Galena Road Hammersmith W6 0LT London 15 England | 197009680001 | |||||||||||
| CLARK, Philip Marshall | Secretary | 44 High Street Sutton Veny BA12 7AW Warminster Wiltshire | British | 89592240001 | ||||||||||
| CURNOW, Susan Ellen | Secretary | The Old Bakery 29 Beechcroft Laverstock SP1 1PL Salisbury Wiltshire | British | 24110850001 | ||||||||||
| GREGORY, Sandra Ann | Secretary | 15 Whitbred Road SP2 9PE Salisbury Wiltshire | British | 52824560001 | ||||||||||
| MERCER, Judith Ann | Secretary | 84 Fisherton Street SP2 7QY Salisbury Fisher House Wiltshire | British | 185225490001 | ||||||||||
| ROBSON, Margaret | Secretary | 31a Ramleaze Drive Fuggleston Road SP2 9PA Salisbury Wiltshire | British | 41982040001 | ||||||||||
| MOORE & CACHE LIMITED | Secretary | c/o C/O Church & Co 125 Borough High Street SE1 1NP London 2 Kentish Buildings England |
| 81070220003 | ||||||||||
| ADELER, Sten Arild | Director | La Blinerie Lane St Clements Jersey Petit Bois Channel Islands | United Kingdom | British | 30412370002 | |||||||||
| CHURCH, Sebastian Alexander | Director | c/o C/O Church & Co 125 Borough High Street SE1 1NP London 2 Kentish Buildings England | England | British | 69875420003 | |||||||||
| CHUTER, Martin James | Director | Fisherton Street SP2 7QY Salisbury Fisher House England | England | British | 286855380001 | |||||||||
| CURNOW, Susan Ellen | Director | The Old Bakery 29 Beechcroft Laverstock SP1 1PL Salisbury Wiltshire | British | 24110850001 | ||||||||||
| GREGORY, Sandra Ann | Director | 15 Whitbred Road SP2 9PE Salisbury Wiltshire | British | 52824560001 | ||||||||||
| O'NEILL, Gavin | Director | Galena Road Hammersmith W6 0LT London 15 England | Ireland | Irish | 197480450001 | |||||||||
| PARTRIDGE, Lynda Zoe, Dr | Director | 43 Cheyne Place SW3 4HL London | United Kingdom | British | 36694950001 | |||||||||
| ROBSON, Geoffrey | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House England | England | English | 84296370001 | |||||||||
| THWAITES, Richard John | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House England | England | British | 190497270001 |
Who are the persons with significant control of FEXCO PROPERTY SERVICES (MANAGEMENT) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fexco Property Services Limited | May 10, 2023 | 84 Fisherton Street SP2 7QY Salisbury Fisher House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Remustopco. 2 Limited | Jan 06, 2020 | Galena Road Hammersmith W6 0LT London 15 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Fexco Property Services Limited | Nov 29, 2016 | Galena Road W6 0LT London 15 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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