FSHC DEVELOPMENTS (PROPERTIES) LIMITED
Overview
| Company Name | FSHC DEVELOPMENTS (PROPERTIES) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05511395 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FSHC DEVELOPMENTS (PROPERTIES) LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is FSHC DEVELOPMENTS (PROPERTIES) LIMITED located?
| Registered Office Address | Carpenter Court, Maple Road Bramhall SK7 2DH Stockport United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FSHC DEVELOPMENTS (PROPERTIES) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 29, 2024 |
What is the status of the latest confirmation statement for FSHC DEVELOPMENTS (PROPERTIES) LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 29, 2025 |
What are the latest filings for FSHC DEVELOPMENTS (PROPERTIES) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Full accounts made up to Dec 29, 2024 | 24 pages | AA | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Jun 29, 2025 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mrs Abigail Mattison on May 05, 2025 | 1 pages | CH03 | ||
Part of the property or undertaking has been released and no longer forms part of charge 13 | 5 pages | MR05 | ||
Part of the property or undertaking has been released and no longer forms part of charge 13 | 5 pages | MR05 | ||
Part of the property or undertaking has been released and no longer forms part of charge 12 | 5 pages | MR05 | ||
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 pages | AD01 | ||
Change of details for Mericourt Limited as a person with significant control on May 05, 2025 | 2 pages | PSC05 | ||
Director's details changed for Mr Allan John Hayward on Feb 24, 2025 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||
Confirmation statement made on Jun 29, 2024 with no updates | 3 pages | CS01 | ||
Part of the property or undertaking has been released and no longer forms part of charge 13 | 5 pages | MR05 | ||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||
Part of the property or undertaking has been released and no longer forms part of charge 13 | 5 pages | MR05 | ||
Confirmation statement made on Jun 29, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||
Part of the property or undertaking has been released and no longer forms part of charge 13 | 5 pages | MR05 | ||
Part of the property or undertaking has been released and no longer forms part of charge 12 | 5 pages | MR05 | ||
Confirmation statement made on Jun 29, 2022 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||
Full accounts made up to Dec 31, 2020 | 33 pages | AA | ||
Confirmation statement made on Jun 29, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of FSHC DEVELOPMENTS (PROPERTIES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MATTISON, Abigail | Secretary | Bramhall SK7 2DH Stockport Carpenter Court, Maple Road United Kingdom | 188573700001 | |||||||
| HAYWARD, Allan John | Director | Bramhall SK7 2DH Stockport Carpenter Court, Maple Road United Kingdom | United Kingdom | British | 267325690065 | |||||
| HENDERSON, Martin Robert | Nominee Secretary | 4 Belmont Close SS12 0HR Wickford Essex | British | 900029480001 | ||||||
| KAY, Dominic Jude | Secretary | 4 Glyn Avenue WA15 9DG Hale Cheshire | British | 145920530001 | ||||||
| ALLY, Bibi Rahima | Nominee Director | 60 Harbury Road SM5 4LA Carshalton Beeches Surrey | British | 900026500001 | ||||||
| BARR, Robert Nicolas | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | 187931460001 | |||||
| CALVELEY, Peter, Dr | Director | Canwick Hill Canwick LN4 2RF Lincoln The Old Vicarage Lincolnshire | United Kingdom | British | 131468590001 | |||||
| HAMMOND, Timothy Richard William | Director | Station Road SK9 1BU Wilmslow Norcliffe House | England | British | 205777760001 | |||||
| HEALY, Martin William Oliver | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | Irish | 134003120002 | |||||
| HEYWOOD, Anthony George | Director | Harborough Hall Lane CO5 9UA Messing Harborough Hall Essex | England | British | 131288260001 | |||||
| KAY, Dominic Jude | Director | 4 Glyn Avenue WA15 9DG Hale Cheshire | United Kingdom | British | 145920530001 | |||||
| MACASKILL, Ryan Stuart | Director | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | United Kingdom | British | 200600760001 | |||||
| MITCHELL, Nicholas John | Director | Lymbrook 53 Dore Road Dore S17 3NA Sheffield South Yorkshire | Great Britain | British | 145102120001 | |||||
| NEWMAN, Gregory Laurence | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | 240344970001 | |||||
| ROYSTON, Maureen Claire, Dr | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | 184190020002 | |||||
| SMITH, Ian Richard | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | 181082310001 | |||||
| TABERNER, Benjamin Robert | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | 150511890001 | |||||
| WOODS, Lorcan Deeney | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | 205529110001 |
Who are the persons with significant control of FSHC DEVELOPMENTS (PROPERTIES) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mericourt Limited | Jul 16, 2019 | Bramhall SK7 2DH Stockport Carpenter Court, Maple Road United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Elli Finance (Uk) Plc | Apr 06, 2016 | Suite 3 Regency House 91 Western Road BN1 2NW Brighton C/O Alvarez & Marsal Europe Llp United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Guy Hands | 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
| |||||||||||||
What are the latest statements on persons with significant control for FSHC DEVELOPMENTS (PROPERTIES) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 15, 2018 | Jul 16, 2019 | The 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 |
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