FEXCO PROPERTY SERVICES (MANAGEMENT) LIMITED

FEXCO PROPERTY SERVICES (MANAGEMENT) LIMITED

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

    Company NameFEXCO PROPERTY SERVICES (MANAGEMENT) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02570943
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of FEXCO PROPERTY SERVICES (MANAGEMENT) LIMITED?

    Previous Company Names
    Company NameFromUntil
    REMUS MANAGEMENT LIMITEDDec 24, 1990Dec 24, 1990

    What are the latest accounts for FEXCO PROPERTY SERVICES (MANAGEMENT) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 29, 2024

    What is the status of the latest confirmation statement for FEXCO PROPERTY SERVICES (MANAGEMENT) LIMITED?

    Last Confirmation Statement Made Up ToDec 24, 2025
    Next Confirmation Statement DueJan 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 24, 2024
    OverdueNo

    What are the latest filings for FEXCO PROPERTY SERVICES (MANAGEMENT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Danielle Louise Austin as a director on Sep 25, 2025

    2 pagesAP01

    Full accounts made up to Dec 29, 2024

    32 pagesAA

    Appointment of Mr Alexander Guy Elsy as a director on Jul 14, 2025

    2 pagesAP01

    Change of details for Fexco Property Services Limited as a person with significant control on Oct 17, 2023

    2 pagesPSC05

    Confirmation statement made on Dec 24, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Niall Mcgann on Aug 16, 2024

    2 pagesCH01

    Certificate of change of name

    Company name changed remus management LIMITED\certificate issued on 25/11/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 25, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 15, 2024

    RES15

    Full accounts made up to Dec 31, 2023

    33 pagesAA

    Termination of appointment of Richard John Thwaites as a director on May 17, 2024

    1 pagesTM01

    Second filing of Confirmation Statement dated Dec 24, 2023

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Dec 24, 2023

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Dec 24, 2023

    3 pagesRP04CS01

    Confirmation statement made on Dec 24, 2023 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Jan 18, 2024Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 15/01/2024 and 18/01/2024.

    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 pagesAD01

    Full accounts made up to Jan 01, 2023

    37 pagesAA

    Termination of appointment of Geoffrey Robson as a director on Aug 31, 2023

    1 pagesTM01

    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 pagesAD01

    Cessation of Remustopco. 2 Limited as a person with significant control on May 10, 2023

    1 pagesPSC07

    Notification of Fexco Property Services Limited as a person with significant control on May 10, 2023

    2 pagesPSC02

    Appointment of Mr Richard John Thwaites as a director on May 26, 2023

    2 pagesAP01

    Confirmation statement made on Dec 24, 2022 with no updates

    3 pagesCS01

    Director's details changed for Niall Mcgann on Oct 06, 2020

    2 pagesCH01

    Full accounts made up to Jan 02, 2022

    38 pagesAA

    Termination of appointment of Jacqueline Button as a secretary on Apr 28, 2022

    1 pagesTM02

    Termination of appointment of Martin James Chuter as a director on Feb 04, 2022

    1 pagesTM01

    Who are the officers of FEXCO PROPERTY SERVICES (MANAGEMENT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FEXCO INTERNATIONAL LIMITED
    Galena Road
    Hammersmith
    W6 0LT London
    15
    England
    Secretary
    Galena Road
    Hammersmith
    W6 0LT London
    15
    England
    Identification TypeUK Limited Company
    Registration Number02646262
    240587710001
    AUSTIN, Danielle Louise
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Director
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    EnglandBritish190539050005
    ELSY, Alexander Guy
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Director
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    EnglandBritish338951930001
    MCGANN, Niall
    c/o Remus Management Limited
    Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Director
    c/o Remus Management Limited
    Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    EnglandIrish259173690003
    NAGLE, John Joseph
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Director
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    IrelandIrish197480460001
    BUTTON, Jacqueline
    Galena Road
    Hammersmith
    W6 0LT London
    15
    England
    Secretary
    Galena Road
    Hammersmith
    W6 0LT London
    15
    England
    197009680001
    CLARK, Philip Marshall
    44 High Street
    Sutton Veny
    BA12 7AW Warminster
    Wiltshire
    Secretary
    44 High Street
    Sutton Veny
    BA12 7AW Warminster
    Wiltshire
    British89592240001
    CURNOW, Susan Ellen
    The Old Bakery 29 Beechcroft
    Laverstock
    SP1 1PL Salisbury
    Wiltshire
    Secretary
    The Old Bakery 29 Beechcroft
    Laverstock
    SP1 1PL Salisbury
    Wiltshire
    British24110850001
    GREGORY, Sandra Ann
    15 Whitbred Road
    SP2 9PE Salisbury
    Wiltshire
    Secretary
    15 Whitbred Road
    SP2 9PE Salisbury
    Wiltshire
    British52824560001
    MERCER, Judith Ann
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    Wiltshire
    Secretary
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    Wiltshire
    British185225490001
    ROBSON, Margaret
    31a Ramleaze Drive
    Fuggleston Road
    SP2 9PA Salisbury
    Wiltshire
    Secretary
    31a Ramleaze Drive
    Fuggleston Road
    SP2 9PA Salisbury
    Wiltshire
    British41982040001
    MOORE & CACHE LIMITED
    c/o C/O Church & Co
    125 Borough High Street
    SE1 1NP London
    2 Kentish Buildings
    England
    Secretary
    c/o C/O Church & Co
    125 Borough High Street
    SE1 1NP London
    2 Kentish Buildings
    England
    Identification TypeEuropean Economic Area
    Registration Number02941022
    81070220003
    ADELER, Sten Arild
    La Blinerie Lane
    St Clements
    Jersey
    Petit Bois
    Channel Islands
    Director
    La Blinerie Lane
    St Clements
    Jersey
    Petit Bois
    Channel Islands
    United KingdomBritish30412370002
    CHURCH, Sebastian Alexander
    c/o C/O Church & Co
    125 Borough High Street
    SE1 1NP London
    2 Kentish Buildings
    England
    Director
    c/o C/O Church & Co
    125 Borough High Street
    SE1 1NP London
    2 Kentish Buildings
    England
    EnglandBritish69875420003
    CHUTER, Martin James
    Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Director
    Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    EnglandBritish286855380001
    CURNOW, Susan Ellen
    The Old Bakery 29 Beechcroft
    Laverstock
    SP1 1PL Salisbury
    Wiltshire
    Director
    The Old Bakery 29 Beechcroft
    Laverstock
    SP1 1PL Salisbury
    Wiltshire
    British24110850001
    GREGORY, Sandra Ann
    15 Whitbred Road
    SP2 9PE Salisbury
    Wiltshire
    Director
    15 Whitbred Road
    SP2 9PE Salisbury
    Wiltshire
    British52824560001
    O'NEILL, Gavin
    Galena Road
    Hammersmith
    W6 0LT London
    15
    England
    Director
    Galena Road
    Hammersmith
    W6 0LT London
    15
    England
    IrelandIrish197480450001
    PARTRIDGE, Lynda Zoe, Dr
    43 Cheyne Place
    SW3 4HL London
    Director
    43 Cheyne Place
    SW3 4HL London
    United KingdomBritish36694950001
    ROBSON, Geoffrey
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Director
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    EnglandEnglish84296370001
    THWAITES, Richard John
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Director
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    EnglandBritish190497270001

    Who are the persons with significant control of FEXCO PROPERTY SERVICES (MANAGEMENT) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fexco Property Services Limited
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    May 10, 2023
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number9581234
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Remustopco. 2 Limited
    Galena Road
    Hammersmith
    W6 0LT London
    15
    England
    Jan 06, 2020
    Galena Road
    Hammersmith
    W6 0LT London
    15
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number10312724
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Fexco Property Services Limited
    Galena Road
    W6 0LT London
    15
    England
    Nov 29, 2016
    Galena Road
    W6 0LT London
    15
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House - Cardiff
    Registration Number09581234
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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