Company NameFisherdale Properties Limited
DirectorsJonathan James Burke and Joanna Louise Goff
Company StatusActive
Company Number08155186
CategoryPrivate Limited Company
Incorporation Date24 July 2012(11 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan James Burke
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(7 years after company formation)
Appointment Duration4 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameMr Jonathan James Burke
StatusCurrent
Appointed16 August 2019(7 years after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMiss Joanna Louise Goff
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2022(9 years, 9 months after company formation)
Appointment Duration1 year, 12 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Michael Paul Harris
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMuriel Shona Thorne
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMiss Joanna Louise Goff
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2019(7 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 January 2020)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Michael Gleeson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed30 January 2020(7 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 April 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusResigned
Appointed24 July 2012(same day as company formation)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Location

Registered AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBradford Moor
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Oakwood Corporate Secretary LTD
100.00%
Ordinary

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Filing History

1 September 2020Accounts for a dormant company made up to 2 February 2020 (2 pages)
28 August 2020Director's details changed for Mr Michael Gleeson on 28 August 2020 (2 pages)
27 May 2020Confirmation statement made on 23 May 2020 with updates (4 pages)
3 February 2020Appointment of Mr Michael Gleeson as a director on 30 January 2020 (2 pages)
3 February 2020Termination of appointment of Joanna Louise Goff as a director on 30 January 2020 (1 page)
31 October 2019Accounts for a dormant company made up to 3 February 2019 (2 pages)
16 August 2019Appointment of Mr Jonathan James Burke as a director on 16 August 2019 (2 pages)
16 August 2019Appointment of Miss Joanna Louise Goff as a director on 16 August 2019 (2 pages)
16 August 2019Termination of appointment of Michael Paul Harris as a director on 16 August 2019 (1 page)
16 August 2019Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 16 August 2019 (1 page)
16 August 2019Appointment of Mr Jonathan James Burke as a secretary on 16 August 2019 (2 pages)
16 August 2019Cessation of Wm Morrison Supermarkets P L C as a person with significant control on 16 August 2019 (1 page)
16 August 2019Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL on 16 August 2019 (1 page)
16 August 2019Termination of appointment of Muriel Shona Thorne as a director on 16 August 2019 (1 page)
16 August 2019Notification of Wm Morrison Supermarkets Holdings Limited as a person with significant control on 16 August 2019 (2 pages)
3 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
23 November 2018Director's details changed for Mr Michael Paul Harris on 10 October 2018 (2 pages)
31 October 2018Accounts for a dormant company made up to 4 February 2018 (2 pages)
24 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
1 November 2017Accounts for a dormant company made up to 29 January 2017 (2 pages)
1 November 2017Accounts for a dormant company made up to 29 January 2017 (2 pages)
4 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
4 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
2 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
2 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
14 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(5 pages)
14 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(5 pages)
13 November 2015Accounts for a dormant company made up to 1 February 2015 (2 pages)
13 November 2015Accounts for a dormant company made up to 1 February 2015 (2 pages)
13 November 2015Accounts for a dormant company made up to 1 February 2015 (2 pages)
28 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(5 pages)
28 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(5 pages)
3 November 2014Accounts for a dormant company made up to 2 February 2014 (2 pages)
3 November 2014Accounts for a dormant company made up to 2 February 2014 (2 pages)
3 November 2014Accounts for a dormant company made up to 2 February 2014 (2 pages)
12 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(5 pages)
12 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(5 pages)
3 October 2013Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 3 October 2013 (1 page)
3 October 2013Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 3 October 2013 (1 page)
3 October 2013Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 3 October 2013 (1 page)
27 September 2013Accounts for a dormant company made up to 3 February 2013 (1 page)
27 September 2013Accounts for a dormant company made up to 3 February 2013 (1 page)
27 September 2013Accounts for a dormant company made up to 3 February 2013 (1 page)
15 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(5 pages)
15 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(5 pages)
13 August 2013Director's details changed for Muriel Shona Thorne on 12 August 2013 (2 pages)
13 August 2013Director's details changed for Muriel Shona Thorne on 12 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
12 August 2013Director's details changed for Mr Michael Paul Harris on 12 August 2013 (2 pages)
12 August 2013Director's details changed for Mr Michael Paul Harris on 12 August 2013 (2 pages)
31 May 2013Director's details changed for Muriel Shona Thorne on 24 May 2013 (2 pages)
31 May 2013Director's details changed for Muriel Shona Thorne on 24 May 2013 (2 pages)
25 July 2012Current accounting period shortened from 31 July 2013 to 31 January 2013 (1 page)
25 July 2012Current accounting period shortened from 31 July 2013 to 31 January 2013 (1 page)
24 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
24 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
24 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)