Fulcher Management Company Limited SUNBURY-ON-THAMES


Fulcher Management Company started in year 1987 as Private Limited Company with registration number 02140848. The Fulcher Management Company company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Sunbury-on-thames at 13 Loudwater Close. Postal code: TW16 6DD.

The company has 4 directors, namely Joanna M., Robert R. and Moy L. and others. Of them, Loveness R. has been with the company the longest, being appointed on 1 May 2019 and Joanna M. and Robert R. have been with the company for the least time - from 18 May 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fulcher Management Company Limited Address / Contact

Office Address 13 Loudwater Close
Town Sunbury-on-thames
Post code TW16 6DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02140848
Date of Incorporation Thu, 18th Jun 1987
Industry Residents property management
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Joanna M.

Position: Director

Appointed: 18 May 2022

Robert R.

Position: Director

Appointed: 18 May 2022

Moy L.

Position: Director

Appointed: 30 September 2020

2manageproperty Ltd

Position: Corporate Secretary

Appointed: 20 January 2020

Loveness R.

Position: Director

Appointed: 01 May 2019

Joel H.

Position: Director

Appointed: 18 May 2022

Resigned: 22 June 2022

Christopher T.

Position: Director

Appointed: 06 February 2020

Resigned: 09 December 2020

Marisa C.

Position: Director

Appointed: 19 February 2019

Resigned: 14 November 2019

Established Estates Ltd

Position: Corporate Director

Appointed: 05 February 2019

Resigned: 11 February 2020

Maria P.

Position: Director

Appointed: 18 January 2016

Resigned: 21 February 2019

Kate C.

Position: Director

Appointed: 21 December 2010

Resigned: 24 January 2019

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 December 2009

Resigned: 20 January 2020

H.

Position: Secretary

Appointed: 01 April 2007

Resigned: 18 December 2009

Claire L.

Position: Director

Appointed: 12 February 2007

Resigned: 02 October 2007

Donal H.

Position: Director

Appointed: 09 February 2007

Resigned: 30 March 2010

Jane D.

Position: Director

Appointed: 21 December 2006

Resigned: 09 June 2014

Jason G.

Position: Director

Appointed: 18 December 2006

Resigned: 21 November 2013

Eric H.

Position: Director

Appointed: 06 December 2006

Resigned: 17 September 2012

Andertons Limited

Position: Secretary

Appointed: 01 October 2004

Resigned: 01 April 2007

Karen M.

Position: Director

Appointed: 11 September 2004

Resigned: 11 December 2006

Francoise B.

Position: Director

Appointed: 11 September 2004

Resigned: 01 January 2006

Mubasher H.

Position: Director

Appointed: 20 August 2004

Resigned: 01 January 2006

Glen W.

Position: Director

Appointed: 16 June 2003

Resigned: 01 January 2006

Samantha J.

Position: Director

Appointed: 10 April 2003

Resigned: 03 February 2005

Loveness R.

Position: Director

Appointed: 10 April 2003

Resigned: 01 January 2006

Gertrude K.

Position: Director

Appointed: 27 June 2002

Resigned: 20 January 2010

Iris P.

Position: Director

Appointed: 27 June 2002

Resigned: 20 November 2003

Graeme B.

Position: Director

Appointed: 14 February 2002

Resigned: 20 November 2003

John M.

Position: Director

Appointed: 03 March 2001

Resigned: 05 September 2006

Geraldine M.

Position: Director

Appointed: 14 December 2000

Resigned: 01 January 2016

Jane D.

Position: Director

Appointed: 13 November 1997

Resigned: 02 September 2002

Josephine F.

Position: Director

Appointed: 20 April 1995

Resigned: 12 January 2004

Mark H.

Position: Director

Appointed: 15 September 1994

Resigned: 26 May 1995

Gerald F.

Position: Director

Appointed: 10 August 1992

Resigned: 19 October 1994

John F.

Position: Director

Appointed: 10 August 1992

Resigned: 18 April 1930

Antoney M.

Position: Director

Appointed: 10 August 1992

Resigned: 08 July 1998

Kinleigh Limited

Position: Corporate Secretary

Appointed: 10 August 1992

Resigned: 01 October 2004

Eric H.

Position: Director

Appointed: 10 August 1992

Resigned: 01 November 2001

Iris P.

Position: Director

Appointed: 10 August 1992

Resigned: 14 February 2002

Keith B.

Position: Director

Appointed: 05 August 1990

Resigned: 16 June 1994

John F.

Position: Director

Appointed: 22 June 1987

Resigned: 10 October 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth37 61437 532       
Balance Sheet
Cash Bank In Hand25 89524 249       
Current Assets26 43824 84124 20125 65027 88727 93121 97021 69022 400
Debtors543592       
Net Assets Liabilities 37 53237 38337 19437 20936 74335 99735 39534 617
Net Assets Liabilities Including Pension Asset Liability37 61437 532       
Tangible Fixed Assets19 42419 424       
Reserves/Capital
Called Up Share Capital580580       
Profit Loss Account Reserve37 03436 952       
Shareholder Funds37 61437 532       
Other
Accruals Deferred Income Within One Year444456       
Administrative Expenses4 176        
Corporation Tax Due Within One Year5555       
Creditors 4 9134 9134 9134 9134 9134 9134 9134 913
Creditors Due After One Year4 9134 913       
Creditors Due Within One Year3 3351 820       
Fixed Assets 19 42419 42419 42419 42419 42419 42419 42419 424
Net Current Assets Liabilities23 10323 02122 87222 68322 69822 23221 48620 88420 106
Number Shares Allotted 58       
Operating Profit Loss-729        
Other Borrowings4 9134 913       
Other Creditors Due Within One Year2 505960       
Other Interest Receivable Similar Income3        
Other Operating Income3 447        
Par Value Share 10       
Profit Loss For Period-727        
Profit Loss On Ordinary Activities Before Tax-726        
Share Capital Allotted Called Up Paid580580       
Tangible Fixed Assets Cost Or Valuation19 424        
Tax On Profit Or Loss On Ordinary Activities1        
Total Assets Less Current Liabilities42 52742 44542 29642 10742 12241 65640 91040 30839 530
U K Current Corporation Tax1        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2022-12-31
filed on: 19th, July 2023
Free Download (7 pages)

Company search