Company NameFawley Road Management Company Limited
DirectorSarah Jane Elizabeth Hellier
Company StatusActive
Company Number01251626
CategoryPrivate Limited Company
Incorporation Date26 March 1976(48 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameLouisa Mary Anne Gosden
StatusCurrent
Appointed09 September 2015(39 years, 5 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence Address19 Fawley Road
London
NW6 1SJ
Director NameMs Sarah Jane Elizabeth Hellier
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(44 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Fawley Road
London
Greater London
NW6 1SJ
Director NamePaul Klempner
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 May 1998)
RoleCompany Director
Correspondence Address19f Fawley Road
London
NW6 1SJ
Director NameMr Ian Roy Willison
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 9 months after company formation)
Appointment Duration28 years, 8 months (resigned 01 September 2020)
RoleEmeritus Research Fellow
Country of ResidenceEngland
Correspondence Address19 Fawley Road
London
NW6 1SJ
Secretary NameMr Ian Roy Willison
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 9 months after company formation)
Appointment Duration23 years, 8 months (resigned 09 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Fawley Road
London
NW6 1SJ
Director NameDr Desmond George Hellier
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1996(20 years, 4 months after company formation)
Appointment Duration18 years, 9 months (resigned 05 May 2015)
RoleUniversity Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
19 Fawley Road
London
NW6 1SJ

Location

Registered Address364-366 Cemetery Road
Sheffield
S11 8FT
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.3k at £1Ian Roy Willison
51.00%
Ordinary
1.2k at £1Desmond George Hellier
49.00%
Ordinary

Financials

Year2014
Net Worth£2,561

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return26 November 2023 (5 months, 2 weeks ago)
Next Return Due10 December 2024 (7 months from now)

Filing History

15 December 2023Unaudited abridged accounts made up to 31 March 2023 (5 pages)
15 December 2023Confirmation statement made on 26 November 2023 with no updates (3 pages)
16 December 2022Unaudited abridged accounts made up to 31 March 2022 (5 pages)
28 November 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
21 December 2021Unaudited abridged accounts made up to 31 March 2021 (5 pages)
21 December 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
24 May 2021Registered office address changed from 2 Broomgrove Road Sheffield South Yorkshire S10 2LR to 364-366 Cemetery Road Sheffield S11 8FT on 24 May 2021 (1 page)
26 March 2021Unaudited abridged accounts made up to 31 March 2020 (5 pages)
26 January 2021Confirmation statement made on 26 November 2020 with no updates (3 pages)
30 September 2020Termination of appointment of Ian Roy Willison as a director on 1 September 2020 (1 page)
15 September 2020Appointment of Ms Sarah Jane Elizabeth Hellier as a director on 1 September 2020 (2 pages)
7 January 2020Confirmation statement made on 26 November 2019 with no updates (3 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (5 pages)
18 December 2018Unaudited abridged accounts made up to 31 March 2018 (5 pages)
7 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
21 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
3 January 2017Confirmation statement made on 26 November 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 26 November 2016 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 February 2016Annual return made up to 26 November 2015
Statement of capital on 2016-02-15
  • GBP 2,500
(14 pages)
15 February 2016Annual return made up to 26 November 2015
Statement of capital on 2016-02-15
  • GBP 2,500
(14 pages)
24 September 2015Appointment of Louisa Mary Anne Gosden as a secretary on 9 September 2015 (3 pages)
24 September 2015Termination of appointment of Ian Roy Willison as a secretary on 9 September 2015 (2 pages)
24 September 2015Termination of appointment of Desmond George Hellier as a director on 5 May 2015 (2 pages)
24 September 2015Termination of appointment of Ian Roy Willison as a secretary on 9 September 2015 (2 pages)
24 September 2015Appointment of Louisa Mary Anne Gosden as a secretary on 9 September 2015 (3 pages)
24 September 2015Termination of appointment of Ian Roy Willison as a secretary on 9 September 2015 (2 pages)
24 September 2015Termination of appointment of Desmond George Hellier as a director on 5 May 2015 (2 pages)
24 September 2015Appointment of Louisa Mary Anne Gosden as a secretary on 9 September 2015 (3 pages)
24 September 2015Termination of appointment of Desmond George Hellier as a director on 5 May 2015 (2 pages)
9 February 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2,500
(5 pages)
9 February 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2,500
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2,500
(5 pages)
27 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2,500
(5 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
10 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
10 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
15 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 December 2009Director's details changed for Ian Roy Willison on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Doctor Desmond George Hellier on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Ian Roy Willison on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Doctor Desmond George Hellier on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Ian Roy Willison on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Doctor Desmond George Hellier on 1 October 2009 (2 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 December 2008Return made up to 26/11/08; full list of members (4 pages)
18 December 2008Return made up to 26/11/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
6 December 2007Return made up to 26/11/07; full list of members (2 pages)
6 December 2007Return made up to 26/11/07; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 December 2006Return made up to 26/11/06; full list of members (7 pages)
5 December 2006Return made up to 26/11/06; full list of members (7 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
23 December 2005Return made up to 10/11/05; full list of members (7 pages)
23 December 2005Return made up to 10/11/05; full list of members (7 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
13 December 2004Return made up to 26/11/04; full list of members (7 pages)
13 December 2004Return made up to 26/11/04; full list of members (7 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 January 2004Return made up to 12/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2004Return made up to 12/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
28 November 2002Registered office changed on 28/11/02 from: 96 trippet lane sheffield S1 4EL (1 page)
28 November 2002Registered office changed on 28/11/02 from: 96 trippet lane sheffield S1 4EL (1 page)
24 January 2002Return made up to 31/12/01; full list of members (6 pages)
24 January 2002Return made up to 31/12/01; full list of members (6 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
22 February 2000Return made up to 31/12/99; full list of members (6 pages)
22 February 2000Return made up to 31/12/99; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
15 January 1999Return made up to 31/12/98; full list of members (5 pages)
15 January 1999Return made up to 31/12/98; full list of members (5 pages)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
9 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
2 January 1997Return made up to 31/12/96; no change of members (4 pages)
2 January 1997Return made up to 31/12/96; no change of members (4 pages)
11 August 1996New director appointed (2 pages)
11 August 1996New director appointed (2 pages)
22 December 1995Return made up to 31/12/95; full list of members (6 pages)
22 December 1995Return made up to 31/12/95; full list of members (6 pages)
9 November 1995Accounts for a small company made up to 31 March 1995 (4 pages)
9 November 1995Accounts for a small company made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
26 March 1976Incorporation (14 pages)