You are here: bizstats.co.uk > a-z index > F list > FS list

Fshc Properties (manor) Limited WILMSLOW


Founded in 1987, Fshc Properties (manor), classified under reg no. 02152773 is an active company. Currently registered at Norcliffe House SK9 1BU, Wilmslow the company has been in the business for thirty seven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 29th February 2016 Fshc Properties (manor) Limited is no longer carrying the name Huntercombe Manor.

There is a single director in the firm at the moment - Allan H., appointed on 30 June 2020. In addition, a secretary was appointed - Abigail M., appointed on 16 June 2014. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fshc Properties (manor) Limited Address / Contact

Office Address Norcliffe House
Office Address2 Station Road
Town Wilmslow
Post code SK9 1BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02152773
Date of Incorporation Wed, 5th Aug 1987
Industry Other human health activities
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Allan H.

Position: Director

Appointed: 30 June 2020

Abigail M.

Position: Secretary

Appointed: 16 June 2014

Martin H.

Position: Director

Appointed: 18 November 2019

Resigned: 30 January 2020

Timothy H.

Position: Director

Appointed: 15 February 2016

Resigned: 18 November 2019

Michael O.

Position: Director

Appointed: 15 February 2016

Resigned: 31 March 2017

Alistair H.

Position: Director

Appointed: 15 February 2016

Resigned: 17 March 2016

Maureen R.

Position: Director

Appointed: 13 December 2013

Resigned: 30 April 2020

Ian S.

Position: Director

Appointed: 04 November 2013

Resigned: 15 February 2016

Benjamin T.

Position: Director

Appointed: 26 March 2010

Resigned: 30 June 2020

Peter C.

Position: Director

Appointed: 24 June 2008

Resigned: 04 November 2013

Dominic K.

Position: Director

Appointed: 30 June 2005

Resigned: 31 October 2014

Dominic K.

Position: Secretary

Appointed: 30 June 2005

Resigned: 31 October 2014

Nicholas M.

Position: Director

Appointed: 31 March 2005

Resigned: 01 April 2010

Anthony H.

Position: Director

Appointed: 31 March 2005

Resigned: 13 December 2007

Geoffrey C.

Position: Secretary

Appointed: 08 August 2002

Resigned: 30 June 2005

Graeme W.

Position: Director

Appointed: 29 March 2000

Resigned: 30 September 2002

Hamilton A.

Position: Director

Appointed: 30 January 2000

Resigned: 31 March 2005

Satbinder B.

Position: Secretary

Appointed: 23 June 1996

Resigned: 08 August 2002

Magdy I.

Position: Director

Appointed: 08 February 1996

Resigned: 31 August 2000

James R.

Position: Director

Appointed: 08 February 1996

Resigned: 31 January 2000

Scott S.

Position: Director

Appointed: 08 February 1996

Resigned: 31 May 1996

Geoffrey C.

Position: Director

Appointed: 08 February 1996

Resigned: 30 June 2005

Geoffrey C.

Position: Secretary

Appointed: 08 February 1996

Resigned: 25 June 1996

Satbinder B.

Position: Secretary

Appointed: 01 September 1993

Resigned: 08 February 1996

William R.

Position: Director

Appointed: 17 February 1991

Resigned: 08 February 1996

Michael W.

Position: Director

Appointed: 17 February 1991

Resigned: 08 February 1996

Axeguild Limited

Position: Secretary

Appointed: 17 February 1991

Resigned: 01 September 1993

Anthony B.

Position: Director

Appointed: 17 February 1991

Resigned: 16 October 1992

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we identified, there is Mericourt Limited from Wilmslow, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Elli Finance (Uk) Plc that entered Brighton, United Kingdom as the address. This PSC has a legal form of "a public limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The third one is Guy H., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Mericourt Limited

Norcliffe House Station Road, Wilmslow, SK9 1BU, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03633551
Notified on 16 July 2019
Nature of control: significiant influence or control

Elli Finance (Uk) Plc

C/O Alvarez & Marsal Europe Llp Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08094161
Notified on 6 April 2016
Ceased on 30 April 2019
Nature of control: significiant influence or control

Guy H.

Notified on 6 April 2016
Ceased on 15 March 2018
Nature of control: significiant influence or control

Company previous names

Huntercombe Manor February 29, 2016

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 17th, October 2023
Free Download (24 pages)

Company search

Advertisements