Company NameFitzwilliam House Management Company Limited
DirectorsShakila Sharif-Khan and David Philip Boultby
Company StatusActive
Company Number06145503
CategoryPrivate Limited Company
Incorporation Date8 March 2007(17 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

Director NameShakila Sharif-Khan
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(2 years, 8 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOmnia Estate Omnia One
Queen Street
Sheffield
South Yorkshire
S1 2DU
Director NameMr David Philip Boultby
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2016(9 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address125 Queen Street
Sheffield
S1 2DU
Secretary NameOmnia Estates Limited (Corporation)
StatusCurrent
Appointed14 March 2016(9 years after company formation)
Appointment Duration8 years, 1 month
Correspondence AddressOmnia One Queen Street
Sheffield
S1 2DU
Director NameMrs Deirdre Boulding
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Ryegate Road
Sheffield
South Yorkshire
S10 5FA
Director NameMr Michael Thomas Boulding
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Ryegate Road
Sheffield
South Yorkshire
S10 5FA
Secretary NameMrs Deirdre Boulding
NationalityBritish
StatusResigned
Appointed08 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Ryegate Road
Sheffield
South Yorkshire
S10 5FA
Director NameMr Sebastian Brown
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(2 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 March 2010)
RoleComp Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Sefton Road
Sheffield
South Yorkshire
S10 3TP
Director NameMr Alan Scanlan Murdoch
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(2 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 09 June 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address24 Valley Drive
Handforth
Cheshire
SK9 3DW
Secretary NameMr Ian Henry Stanistreet
NationalityBritish
StatusResigned
Appointed09 June 2009(2 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 09 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Coventry Avenue
Stockport
Cheshire
SK3 0QS
Secretary NameJoanne Race
NationalityBritish
StatusResigned
Appointed18 March 2010(3 years after company formation)
Appointment Duration5 years, 12 months (resigned 14 March 2016)
RoleCompany Director
Correspondence AddressOmnia One Queen Street
Sheffield
S Yorks
S1 2DU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressOmnia One
Queen Street
Sheffield
South Yorkshire
S1 2DU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

-OTHER
42.59%
-
2 at £1Adil Muhsin Al-hussaini & Haifaa Abdul
3.70%
Ordinary
2 at £1Andrew Churchill
3.70%
Ordinary
2 at £1Brian Whitlock
3.70%
Ordinary
2 at £1Colin Greenwood
3.70%
Ordinary
2 at £1J.d. Matthews
3.70%
Ordinary
2 at £1Vasile Palade
3.70%
Ordinary
6 at £1Redbrick Survey & Valuation LTD
11.11%
Ordinary
1 at £1Barrie Mcdowell
1.85%
Ordinary
1 at £1Blade Estates
1.85%
Ordinary
1 at £1David Boultby & Alison Jane Boultby
1.85%
Ordinary
1 at £1Errol McDonald
1.85%
Ordinary
1 at £1Graham Bisset
1.85%
Ordinary
1 at £1Kalin Haralanov
1.85%
Ordinary
1 at £1Mark Culbert & John Burchill
1.85%
Ordinary
1 at £1Martin Fifield
1.85%
Ordinary
1 at £1Mr Low & Mrs Low
1.85%
Ordinary
1 at £1Philip Anthony Holden & Kim Elizabeth
1.85%
Ordinary
1 at £1Shakila Sharif
1.85%
Ordinary
1 at £1Sharon Anne Adam & Laura Bethany
1.85%
Ordinary
1 at £1Teresa Blackwood
1.85%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Filing History

27 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
15 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
14 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
24 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
10 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 March 2019Confirmation statement made on 8 March 2019 with updates (7 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
22 December 2016Appointment of Mr David Philip Boultby as a director on 20 December 2016 (2 pages)
22 December 2016Appointment of Mr David Philip Boultby as a director on 20 December 2016 (2 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 March 2016Appointment of Omnia Estates Limited as a secretary on 14 March 2016 (2 pages)
14 March 2016Appointment of Omnia Estates Limited as a secretary on 14 March 2016 (2 pages)
14 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 54
(8 pages)
14 March 2016Termination of appointment of Joanne Race as a secretary on 14 March 2016 (1 page)
14 March 2016Termination of appointment of Joanne Race as a secretary on 14 March 2016 (1 page)
14 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 54
(8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 April 2015Statement of capital following an allotment of shares on 7 March 2015
  • GBP 54
(3 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 54
(8 pages)
2 April 2015Statement of capital following an allotment of shares on 7 March 2015
  • GBP 54
(3 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 54
(8 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 54
(8 pages)
2 April 2015Statement of capital following an allotment of shares on 7 March 2015
  • GBP 54
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(4 pages)
4 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(4 pages)
4 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
8 January 2012Full accounts made up to 31 March 2011 (10 pages)
8 January 2012Full accounts made up to 31 March 2011 (10 pages)
26 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
3 March 2011Termination of appointment of Sebastian Brown as a director (1 page)
3 March 2011Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
3 March 2011Termination of appointment of Sebastian Brown as a director (1 page)
3 March 2011Termination of appointment of Sebastian Brown as a director (1 page)
3 March 2011Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
3 March 2011Termination of appointment of Sebastian Brown as a director (1 page)
7 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
11 May 2010Accounts for a small company made up to 31 March 2009 (7 pages)
11 May 2010Accounts for a small company made up to 31 March 2009 (7 pages)
6 April 2010Termination of appointment of Sebastian Brown as a director (1 page)
6 April 2010Termination of appointment of Sebastian Brown as a director (1 page)
22 March 2010Appointment of Joanne Race as a secretary (3 pages)
22 March 2010Termination of appointment of Sebastian Brown as a director (2 pages)
22 March 2010Termination of appointment of Sebastian Brown as a director (2 pages)
22 March 2010Appointment of Joanne Race as a secretary (3 pages)
25 February 2010Previous accounting period shortened from 30 April 2009 to 31 March 2009 (3 pages)
25 February 2010Previous accounting period shortened from 30 April 2009 to 31 March 2009 (3 pages)
24 December 2009Appointment of Shakila Sharif-Khan as a director (3 pages)
24 December 2009Appointment of Shakila Sharif-Khan as a director (3 pages)
15 July 2009Appointment terminated secretary ian stanistreet (1 page)
15 July 2009Appointment terminated director alan murdoch (1 page)
15 July 2009Registered office changed on 15/07/2009 from stevens scanlan LLP 73 mosley street manchester gtr manchester M2 3JN (1 page)
15 July 2009Registered office changed on 15/07/2009 from stevens scanlan LLP 73 mosley street manchester gtr manchester M2 3JN (1 page)
15 July 2009Appointment terminated director alan murdoch (1 page)
15 July 2009Appointment terminated secretary ian stanistreet (1 page)
10 July 2009Director appointed sebastian brown logged form (2 pages)
10 July 2009Director appointed sebastian brown logged form (2 pages)
7 July 2009Return made up to 08/03/08; full list of members (5 pages)
7 July 2009Return made up to 08/03/08; full list of members (5 pages)
7 July 2009Return made up to 08/03/09; full list of members (5 pages)
7 July 2009Return made up to 08/03/09; full list of members (5 pages)
1 July 2009Registered office changed on 01/07/2009 from fitzwilliam house 8 milton street sheffield S1 4JU (1 page)
1 July 2009Director appointed sebastian brown (2 pages)
1 July 2009Director appointed sebastian brown (2 pages)
1 July 2009Registered office changed on 01/07/2009 from fitzwilliam house 8 milton street sheffield S1 4JU (1 page)
16 June 2009Secretary appointed ian henry stanistreet (1 page)
16 June 2009Director appointed alan scanlan murdoch (2 pages)
16 June 2009Director appointed alan scanlan murdoch (2 pages)
16 June 2009Secretary appointed ian henry stanistreet (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
6 June 2009Compulsory strike-off action has been discontinued (1 page)
6 June 2009Compulsory strike-off action has been discontinued (1 page)
5 June 2009Appointment terminated director michael boulding (1 page)
5 June 2009Accounts for a dormant company made up to 29 February 2008 (1 page)
5 June 2009Appointment terminated director michael boulding (1 page)
5 June 2009Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page)
5 June 2009Appointment terminated director and secretary deirdre boulding (1 page)
5 June 2009Accounts for a dormant company made up to 29 February 2008 (1 page)
5 June 2009Appointment terminated director and secretary deirdre boulding (1 page)
5 June 2009Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page)
24 September 2007Accounting reference date shortened from 31/03/08 to 28/02/08 (1 page)
24 September 2007Accounting reference date shortened from 31/03/08 to 28/02/08 (1 page)
23 April 2007Ad 08/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 April 2007Ad 08/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 April 2007Registered office changed on 05/04/07 from: 2 rutland park sheffield south yorkshire S10 2PD (1 page)
5 April 2007Secretary resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Secretary resigned (1 page)
5 April 2007Registered office changed on 05/04/07 from: 2 rutland park sheffield south yorkshire S10 2PD (1 page)
5 April 2007Director resigned (1 page)
5 April 2007New secretary appointed;new director appointed (2 pages)
5 April 2007New director appointed (2 pages)
5 April 2007New director appointed (2 pages)
5 April 2007New secretary appointed;new director appointed (2 pages)
8 March 2007Incorporation (17 pages)
8 March 2007Incorporation (17 pages)