Fitzhamon Management Company Limited WATERLOOVILLE


Fitzhamon Management Company started in year 2004 as Private Limited Company with registration number 05287309. The Fitzhamon Management Company company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Waterlooville at Gray Property Management 2 London Road. Postal code: PO8 0BZ.

The company has 2 directors, namely Philip C., Jacqueline H.. Of them, Jacqueline H. has been with the company the longest, being appointed on 25 March 2012 and Philip C. has been with the company for the least time - from 29 September 2016. At present 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.

Fitzhamon Management Company Limited Address / Contact

Office Address Gray Property Management 2 London Road
Office Address2 Horndean
Town Waterlooville
Post code PO8 0BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05287309
Date of Incorporation Tue, 16th Nov 2004
Industry Residents property management
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Gray Property Management Ltd

Position: Corporate Secretary

Appointed: 06 December 2018

Philip C.

Position: Director

Appointed: 29 September 2016

Jacqueline H.

Position: Director

Appointed: 25 March 2012

Allen J.

Position: Secretary

Appointed: 25 March 2012

Resigned: 18 February 2015

Frances D.

Position: Director

Appointed: 25 March 2012

Resigned: 27 January 2017

Ronald R.

Position: Director

Appointed: 02 August 2007

Resigned: 25 March 2012

Allen J.

Position: Director

Appointed: 02 August 2007

Resigned: 18 February 2015

Aline W.

Position: Secretary

Appointed: 02 August 2007

Resigned: 21 November 2012

Aline W.

Position: Director

Appointed: 02 August 2007

Resigned: 11 January 2012

Andrew H.

Position: Secretary

Appointed: 01 January 2006

Resigned: 23 October 2007

Thomas K.

Position: Director

Appointed: 14 July 2005

Resigned: 23 October 2007

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 16 November 2004

Resigned: 16 November 2004

Nicolas K.

Position: Director

Appointed: 16 November 2004

Resigned: 23 October 2007

David S.

Position: Secretary

Appointed: 16 November 2004

Resigned: 01 January 2006

Richard B.

Position: Director

Appointed: 16 November 2004

Resigned: 23 October 2007

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 16 November 2004

Resigned: 16 November 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2323232323     
Balance Sheet
Net Assets Liabilities    232323232323
Current Assets232323       
Debtors232323       
Net Assets Liabilities Including Pension Asset Liability2323232323     
Reserves/Capital
Called Up Share Capital232323       
Shareholder Funds2323232323     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  2323232323232323
Number Shares Allotted 232323232323232323
Par Value Share 111111111
Net Current Assets Liabilities232323       
Share Capital Allotted Called Up Paid2323232323     
Total Assets Less Current Liabilities232323       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Dormant company accounts made up to December 31, 2022
filed on: 8th, September 2023
Free Download (2 pages)

Company search

Advertisements