Robert Bruce Fitzmaurice (group) Limited ANDOVER


Founded in 1992, Robert Bruce Fitzmaurice (group), classified under reg no. 02702208 is an active company. Currently registered at Rosehill SP11 9BH, Andover the company has been in the business for thirty two years. Its financial year was closed on Wednesday 30th October and its latest financial statement was filed on Sun, 30th Oct 2022. Since Fri, 17th Mar 2000 Robert Bruce Fitzmaurice (group) Limited is no longer carrying the name Fitzmaurice Management.

At present there are 3 directors in the the firm, namely Sophie K., Charles M. and Hilary M.. In addition one secretary - Josephine M. - is with the company. 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.

Robert Bruce Fitzmaurice (group) Limited Address / Contact

Office Address Rosehill
Office Address2 Appleshaw
Town Andover
Post code SP11 9BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02702208
Date of Incorporation Tue, 31st Mar 1992
Industry Activities of head offices
End of financial Year 30th October
Company age 32 years old
Account next due date Tue, 30th Jul 2024 (123 days left)
Account last made up date Sun, 30th Oct 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Sophie K.

Position: Director

Appointed: 18 February 2022

Charles M.

Position: Director

Appointed: 18 February 2022

Josephine M.

Position: Secretary

Appointed: 31 May 2002

Hilary M.

Position: Director

Appointed: 02 April 1992

John M.

Position: Director

Appointed: 28 February 2000

Resigned: 02 September 2001

John G.

Position: Director

Appointed: 28 February 2000

Resigned: 06 April 2002

Michael W.

Position: Director

Appointed: 24 June 1999

Resigned: 06 July 2001

Raj R.

Position: Secretary

Appointed: 26 June 1995

Resigned: 31 May 2002

Raj R.

Position: Director

Appointed: 26 June 1995

Resigned: 31 May 2002

Arthur P.

Position: Director

Appointed: 05 January 1995

Resigned: 04 July 1997

Michael M.

Position: Director

Appointed: 11 March 1993

Resigned: 30 June 2000

Richard M.

Position: Director

Appointed: 01 May 1992

Resigned: 28 August 2002

John B.

Position: Director

Appointed: 01 May 1992

Resigned: 19 June 1994

Edward T.

Position: Director

Appointed: 01 May 1992

Resigned: 31 July 1992

Peter C.

Position: Secretary

Appointed: 02 April 1992

Resigned: 30 June 1995

Peter C.

Position: Director

Appointed: 02 April 1992

Resigned: 30 June 1995

Peter A.

Position: Director

Appointed: 02 April 1992

Resigned: 05 February 1997

Simon H.

Position: Director

Appointed: 02 April 1992

Resigned: 05 February 1997

Nasreen K.

Position: Secretary

Appointed: 31 March 1992

Resigned: 02 April 1992

Nasreen K.

Position: Director

Appointed: 31 March 1992

Resigned: 02 April 1992

Tony L.

Position: Director

Appointed: 31 March 1992

Resigned: 02 April 1992

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats discovered, there is Hilary F. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Josephine M. This PSC has significiant influence or control over the company,. The third one is Hilary M., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Hilary F.

Notified on 10 March 2023
Nature of control: significiant influence or control

Josephine M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Hilary M.

Notified on 6 April 2016
Ceased on 10 March 2023
Nature of control: significiant influence or control

Company previous names

Fitzmaurice Management March 17, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-302015-10-302016-10-302017-10-302018-10-302019-10-302020-10-302021-10-302022-10-30
Net Worth1 814 0141 836 0601 875 610      
Balance Sheet
Cash Bank In Hand59 80075 19873 864      
Current Assets1 105 4551 154 1031 199 3271 223 4951 280 7411 290 4891 302 0271 318 4641 258 574
Debtors1 045 6551 078 9051 125 463      
Reserves/Capital
Called Up Share Capital1 2571 2571 257      
Profit Loss Account Reserve1 802 2241 824 2701 863 820      
Shareholder Funds1 814 0141 836 0601 875 610      
Other
Creditors  1 2011 2061 2041 2271 3121 4051 476
Creditors Due Within One Year2 2436 0791 201      
Fixed Assets  677 484699 329658 059684 134595 998660 736703 095
Investments Fixed Assets710 802688 036677 484      
Net Current Assets Liabilities1 103 2121 148 0241 198 1261 222 2891 279 5371 289 2621 300 7151 317 0591 257 098
Number Shares Allotted 12 57012 570      
Par Value Share 00      
Share Capital Allotted Called Up Paid1 2571 2571 257      
Share Premium Account10 53310 53310 533      
Total Assets Less Current Liabilities1 814 0141 836 0601 875 6101 921 6181 937 5961 973 3961 896 7131 977 7951 960 193

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sun, 30th Oct 2022
filed on: 7th, June 2023
Free Download (5 pages)

Company search

Advertisements