Fulmar Properties Ltd MANCHESTER


Founded in 2013, Fulmar Properties, classified under reg no. 08619982 is an active company. Currently registered at Universal Square, Building 2, 3rd Floor M12 6JH, Manchester the company has been in the business for 11 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 3 directors, namely William T., Benjamin E. and Carol A.. Of them, Carol A. has been with the company the longest, being appointed on 1 April 2014 and William T. has been with the company for the least time - from 21 October 2022. As of 27 April 2024, there were 2 ex directors - Graham L., Shenila J. and others listed below. There were no ex secretaries.

Fulmar Properties Ltd Address / Contact

Office Address Universal Square, Building 2, 3rd Floor
Office Address2 Devonshire Street North
Town Manchester
Post code M12 6JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08619982
Date of Incorporation Mon, 22nd Jul 2013
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

William T.

Position: Director

Appointed: 21 October 2022

Benjamin E.

Position: Director

Appointed: 01 February 2017

Carol A.

Position: Director

Appointed: 01 April 2014

Graham L.

Position: Director

Appointed: 01 April 2014

Resigned: 19 April 2017

Shenila J.

Position: Director

Appointed: 22 July 2013

Resigned: 01 April 2014

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As BizStats identified, there is Naeem K. This PSC has 75,01-100% voting rights. Another entity in the PSC register is Benjamin E. This PSC and has 75,01-100% voting rights. The third one is Carol A., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC and has 75,01-100% voting rights.

Naeem K.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights

Benjamin E.

Notified on 30 August 2019
Nature of control: right to appoint and remove directors
75,01-100% voting rights

Carol A.

Notified on 30 August 2019
Nature of control: right to appoint and remove directors
75,01-100% voting rights

Annel M.

Notified on 22 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand8 71770 58010 6348 75810 3491 003378
Current Assets1 234 6931 214 1582 544 6921 899 6712 046 9072 780 8932 812 686
Debtors1 225 9761 143 5782 534 0581 890 9132 036 5582 779 8902 812 308
Other Debtors265 95479 280  1 500856 60467 042
Net Assets Liabilities    2 195 8982 009 5514 027 887
Property Plant Equipment 1 050 673 2 387 5941 593 6141 614 364 
Other
Amounts Owed By Related Parties958 1811 118 736     
Bank Borrowings Overdrafts274 702854 186 1 599 958722 1761 885 9141 616 498
Creditors284 984974 18113 4151 944 652722 1761 885 9141 616 498
Investment Property329 0011 050 673     
Net Current Assets Liabilities949 709239 9772 531 277-44 9811 324 4602 281 1012 194 385
Number Shares Issued Fully Paid 100100100100100100
Other Creditors4 53296 160     
Other Taxation Social Security Payable1 718      
Par Value Share 111111
Total Assets Less Current Liabilities1 278 7101 290 6502 531 2772 342 6132 195 8983 895 4655 644 385
Trade Creditors Trade Payables4 03218 275882162 39521 99970 157357 184
Trade Debtors Trade Receivables1 8414 227  3 08814 34113 873
Accrued Income 5 467 644  326
Accrued Liabilities 3 7239254 6649259252 480
Accrued Liabilities Deferred Income 19 994 3 9392 81235 10047 046
Average Number Employees During Period 222222
Disposals Property Plant Equipment  1 050 673 1 822 729  
Prepayments 1 332 5 99913 83913 51411 157
Profit Loss  1 240 627-188 664-146 715-186 3472 018 336
Property Plant Equipment Gross Cost 1 050 673 2 387 5941 593 6141 614 3643 450 000
Recoverable Value-added Tax 12 481 26 086  16 210
Total Increase Decrease From Revaluations Property Plant Equipment      1 835 636
Total Additions Including From Business Combinations Property Plant Equipment   2 387 5941 028 74920 750 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 19th, December 2023
Free Download (9 pages)

Company search

Advertisements