Fulneck Court Flat Management Company Limited DONCASTER


Founded in 2004, Fulneck Court Flat Management Company, classified under reg no. 05086016 is an active company. Currently registered at C/o Inspired Property Management Limited 6 Malton Way DN6 7FE, Doncaster the company has been in the business for 20 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has one director. Nicholas W., appointed on 1 June 2019. There are currently no secretaries appointed. At present 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.

Fulneck Court Flat Management Company Limited Address / Contact

Office Address C/o Inspired Property Management Limited 6 Malton Way
Office Address2 Adwick-le-street
Town Doncaster
Post code DN6 7FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05086016
Date of Incorporation Fri, 26th Mar 2004
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Fps Group Services

Position: Corporate Secretary

Appointed: 19 December 2023

Nicholas W.

Position: Director

Appointed: 01 June 2019

Inspired Secretarial Services Limited

Position: Corporate Secretary

Appointed: 22 August 2022

Resigned: 19 December 2023

Venture Block Management Limited

Position: Corporate Secretary

Appointed: 02 January 2020

Resigned: 22 August 2022

Justin H.

Position: Director

Appointed: 30 November 2018

Resigned: 02 July 2019

Hertford Company Secretaries Limited

Position: Corporate Secretary

Appointed: 30 November 2018

Resigned: 01 January 2020

Dina S.

Position: Director

Appointed: 16 April 2018

Resigned: 10 May 2018

Dina S.

Position: Secretary

Appointed: 16 April 2018

Resigned: 10 May 2018

Mandy N.

Position: Secretary

Appointed: 09 November 2009

Resigned: 26 March 2018

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 April 2008

Resigned: 09 November 2009

Mandy N.

Position: Director

Appointed: 05 February 2007

Resigned: 26 March 2018

Caron T.

Position: Secretary

Appointed: 17 July 2006

Resigned: 04 April 2008

Ian T.

Position: Director

Appointed: 17 July 2006

Resigned: 16 April 2018

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 March 2004

Resigned: 26 April 2004

Karen H.

Position: Secretary

Appointed: 26 March 2004

Resigned: 17 July 2006

John N.

Position: Director

Appointed: 26 March 2004

Resigned: 17 July 2006

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 March 2004

Resigned: 26 March 2004

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is Justin H. The abovementioned PSC has significiant influence or control over the company,.

Justin H.

Notified on 30 November 2018
Ceased on 2 July 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-12-31
Balance Sheet
Current Assets   22
Net Assets Liabilities8888 
Other
Net Current Assets Liabilities   22
Called Up Share Capital Not Paid Not Expressed As Current Asset8888 
Number Shares Allotted 888 
Par Value Share 111 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 11th, September 2023
Free Download (5 pages)

Company search