Fitzroy Court (shepherd's Hill) Limited WATFORD


Fitzroy Court (shepherd's Hill) started in year 1964 as Private Limited Company with registration number 00815710. The Fitzroy Court (shepherd's Hill) company has been functioning successfully for 60 years now and its status is active. The firm's office is based in Watford at Egale 1. Postal code: WD17 1DL.

The company has 5 directors, namely Elisa S., Wesley D. and Joanna J. and others. Of them, Lily T. has been with the company the longest, being appointed on 2 August 2001 and Elisa S. has been with the company for the least time - from 7 April 2024. Currently 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.

Fitzroy Court (shepherd's Hill) Limited Address / Contact

Office Address Egale 1
Office Address2 80 St Albans Road
Town Watford
Post code WD17 1DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00815710
Date of Incorporation Fri, 14th Aug 1964
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 60 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 Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Elisa S.

Position: Director

Appointed: 07 April 2024

Wesley D.

Position: Director

Appointed: 05 December 2019

Joanna J.

Position: Director

Appointed: 09 November 2013

Michael J.

Position: Director

Appointed: 23 October 2012

Lily T.

Position: Director

Appointed: 02 August 2001

Margery I.

Position: Secretary

Resigned: 31 October 1993

Margaret D.

Position: Director

Appointed: 27 October 2015

Resigned: 09 November 2017

Sanjeev P.

Position: Director

Appointed: 15 October 2008

Resigned: 14 October 2015

Henrietta I.

Position: Director

Appointed: 04 October 2006

Resigned: 15 October 2008

Alex K.

Position: Director

Appointed: 04 October 2006

Resigned: 14 October 2015

Michael K.

Position: Director

Appointed: 04 October 2006

Resigned: 30 September 2007

Hans R.

Position: Director

Appointed: 05 October 2005

Resigned: 15 October 2008

Edward L.

Position: Director

Appointed: 29 September 2003

Resigned: 14 October 2015

Susan L.

Position: Director

Appointed: 29 September 2003

Resigned: 15 October 2008

Maria D.

Position: Director

Appointed: 26 September 2002

Resigned: 05 March 2006

Bushey Secretaries And Registrars Limited

Position: Corporate Secretary

Appointed: 25 September 2001

Resigned: 30 April 2009

Leonard H.

Position: Director

Appointed: 02 August 2001

Resigned: 30 April 2002

Doris S.

Position: Director

Appointed: 02 August 2001

Resigned: 26 September 2002

Marion G.

Position: Director

Appointed: 02 August 2001

Resigned: 14 October 2015

Panayiotis K.

Position: Director

Appointed: 07 November 2000

Resigned: 02 August 2001

Hernan S.

Position: Director

Appointed: 07 February 2000

Resigned: 02 August 2001

Katharine P.

Position: Director

Appointed: 07 February 2000

Resigned: 15 June 2001

Margaret D.

Position: Secretary

Appointed: 30 October 1998

Resigned: 02 August 2001

Margaret D.

Position: Director

Appointed: 07 January 1998

Resigned: 02 August 2001

Timothy C.

Position: Director

Appointed: 16 April 1997

Resigned: 15 October 1997

Ian T.

Position: Director

Appointed: 15 January 1997

Resigned: 07 December 2000

John H.

Position: Director

Appointed: 02 July 1996

Resigned: 13 November 1996

Lila H.

Position: Director

Appointed: 02 July 1996

Resigned: 01 October 2000

Leonard H.

Position: Director

Appointed: 02 July 1996

Resigned: 22 July 1998

Ingeborg O.

Position: Director

Appointed: 02 July 1996

Resigned: 07 November 2000

Bruce G.

Position: Director

Appointed: 02 July 1996

Resigned: 12 December 1996

Rudolf A.

Position: Secretary

Appointed: 22 February 1996

Resigned: 14 July 1996

Richard C.

Position: Director

Appointed: 25 January 1996

Resigned: 15 October 1997

Katharine P.

Position: Director

Appointed: 14 December 1995

Resigned: 02 July 1996

Barrie O.

Position: Director

Appointed: 14 December 1995

Resigned: 13 November 1996

Rudolf A.

Position: Director

Appointed: 12 October 1995

Resigned: 19 August 1996

Hans R.

Position: Director

Appointed: 05 October 1995

Resigned: 13 November 1996

Daniel A.

Position: Director

Appointed: 05 October 1995

Resigned: 13 November 1996

Margery I.

Position: Secretary

Appointed: 16 May 1995

Resigned: 22 February 1996

Margery I.

Position: Director

Appointed: 07 September 1994

Resigned: 22 February 1996

Jennifer P.

Position: Secretary

Appointed: 01 November 1993

Resigned: 23 September 1995

Margery I.

Position: Director

Appointed: 18 October 1992

Resigned: 18 January 1999

Ingeborg O.

Position: Director

Appointed: 18 October 1992

Resigned: 31 December 1995

Daniel B.

Position: Director

Appointed: 18 October 1992

Resigned: 02 July 1996

Michael T.

Position: Director

Appointed: 18 October 1992

Resigned: 08 November 1995

Jennifer P.

Position: Director

Appointed: 18 October 1992

Resigned: 16 May 1995

Colin J.

Position: Director

Appointed: 18 October 1992

Resigned: 19 September 2000

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we discovered, there is Lily T. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Joanna J. This PSC has significiant influence or control over the company,. Then there is Michael J., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Lily T.

Notified on 9 November 2017
Nature of control: significiant influence or control

Joanna J.

Notified on 9 November 2017
Nature of control: significiant influence or control

Michael J.

Notified on 9 November 2017
Nature of control: significiant influence or control

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 Worth10 580120120       
Balance Sheet
Debtors31 938119119119119119119119119119
Other Debtors 119119119119119119119119119
Property Plant Equipment  11111111
Tangible Fixed Assets111       
Reserves/Capital
Called Up Share Capital120120120       
Profit Loss Account Reserve4 79568 658        
Shareholder Funds10 580120120       
Other
Net Current Assets Liabilities10 57968 777119119119119119119119119
Number Shares Issued Fully Paid    120     
Par Value Share 11 1     
Property Plant Equipment Gross Cost  1111111 
Total Assets Less Current Liabilities10 58068 778120120120120120120120120
Creditors Due Within One Year21 35928 574        
Number Shares Allotted 120120       
Other Reserves5 66568 658-68 658       
Share Capital Allotted Called Up Paid120120120       
Tangible Fixed Assets Cost Or Valuation  1       
Total Recognised Gain Loss For Period  -68 658       

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 19th, September 2023
Free Download (10 pages)

Company search

Advertisements