Fitzroy Joinery Management Company Limited PLYMOUTH


Fitzroy Joinery Management Company started in year 2002 as Private Limited Company with registration number 04443900. The Fitzroy Joinery Management Company company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Plymouth at Pilgrim House. Postal code: PL1 5AJ. Since 20th September 2002 Fitzroy Joinery Management Company Limited is no longer carrying the name Michco 365.

The firm has 3 directors, namely Alan P., Richard R. and Jeremy F.. Of them, Alan P., Richard R., Jeremy F. have been with the company the longest, being appointed on 11 May 2005. 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.

Fitzroy Joinery Management Company Limited Address / Contact

Office Address Pilgrim House
Office Address2 Oxford Place
Town Plymouth
Post code PL1 5AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04443900
Date of Incorporation Tue, 21st May 2002
Industry Residents property management
End of financial Year 30th March
Company age 22 years old
Account next due date Sat, 30th Dec 2023 (121 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Devon Block Management Limited

Position: Corporate Secretary

Appointed: 05 August 2019

Alan P.

Position: Director

Appointed: 11 May 2005

Richard R.

Position: Director

Appointed: 11 May 2005

Jeremy F.

Position: Director

Appointed: 11 May 2005

Sean N.

Position: Secretary

Appointed: 30 April 2010

Resigned: 05 August 2019

Mark P.

Position: Secretary

Appointed: 17 May 2005

Resigned: 30 April 2010

Roger H.

Position: Director

Appointed: 11 May 2005

Resigned: 20 May 2009

Nicholas F.

Position: Director

Appointed: 24 December 2003

Resigned: 17 May 2005

James F.

Position: Secretary

Appointed: 24 December 2003

Resigned: 19 May 2005

Richard B.

Position: Secretary

Appointed: 24 March 2003

Resigned: 08 January 2004

Richard B.

Position: Director

Appointed: 24 March 2003

Resigned: 08 January 2004

Simon W.

Position: Director

Appointed: 24 March 2003

Resigned: 08 January 2004

Timothy L.

Position: Director

Appointed: 03 September 2002

Resigned: 24 March 2003

Kelvin T.

Position: Director

Appointed: 03 September 2002

Resigned: 24 March 2003

Robert D.

Position: Secretary

Appointed: 03 September 2002

Resigned: 24 March 2003

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 21 May 2002

Resigned: 03 September 2002

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 21 May 2002

Resigned: 03 September 2002

Company previous names

Michco 365 September 20, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-31
Balance Sheet
Net Assets Liabilities4040
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset4040
Number Shares Allotted 40
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts data made up to 30th March 2023
filed on: 20th, December 2023
Free Download (9 pages)

Company search

Advertisements