Company NameFleetwood Pier Properties Limited
DirectorsAnna Elizabeth Stefani and Louisa Maria Smith
Company StatusActive
Company Number00918917
CategoryPrivate Limited Company
Incorporation Date19 October 1967(56 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Anna Elizabeth Stefani
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1991(23 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2b Harbour Lights
The Esplanade
Fleetwood
Lancs
FY7 6DL
Secretary NameMrs Lia Katherine Stefani
NationalityBritish
StatusCurrent
Appointed16 December 1993(26 years, 2 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2b Harbour Lights The Esplanade
Fleetwood
Lancashire
FY7 6DL
Director NameLouisa Maria Smith
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1999(31 years, 9 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Kent Street
Fleetwood
Lancashire
FY7 6BX
Director NameMiss Filomena Manzi
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(23 years, 9 months after company formation)
Appointment Duration8 years (resigned 04 August 1999)
RoleCompany Director
Correspondence Address2 Myrtle Avenue
Pheasant Wood
Thornton Cleveleys
Lancashire
FY5 2ZD
Secretary NameMiss Filomena Manzi
NationalityBritish
StatusResigned
Appointed24 July 1991(23 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 December 1993)
RoleCompany Director
Correspondence AddressFlat 2 Laurel Court
London
N3 1SW

Location

Registered Address5 Jardine House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90 at £1Anna Elizabeth Stefani
100.00%
Ordinary

Financials

Year2014
Net Worth£111,512
Cash£1,397
Current Liabilities£109,811

Accounts

Latest Accounts29 April 2023 (12 months ago)
Next Accounts Due29 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 April

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Charges

29 March 2011Delivered on: 1 April 2011
Persons entitled: Peter Morgan

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 2-14 harbour lights the fielden esplanade fleetwood see image for full details.
Outstanding

Filing History

22 September 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 29 April 2019 (5 pages)
29 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
21 January 2019Micro company accounts made up to 29 April 2018 (5 pages)
9 August 2018Secretary's details changed for Mrs Lia Katherine Stefani on 29 May 2018 (1 page)
9 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
16 January 2018Micro company accounts made up to 29 April 2017 (5 pages)
8 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
8 August 2017Secretary's details changed for Mrs Lia Katherine Garrett on 15 January 2017 (1 page)
8 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
8 August 2017Secretary's details changed for Mrs Lia Katherine Garrett on 15 January 2017 (1 page)
7 August 2017Change of details for Mrs Anna Elizabeth Stefani as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Change of details for Mrs Anna Elizabeth Stefani as a person with significant control on 6 April 2016 (2 pages)
25 January 2017Total exemption small company accounts made up to 29 April 2016 (6 pages)
25 January 2017Total exemption small company accounts made up to 29 April 2016 (6 pages)
5 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
19 January 2016Total exemption small company accounts made up to 29 April 2015 (6 pages)
19 January 2016Total exemption small company accounts made up to 29 April 2015 (6 pages)
27 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 90
(5 pages)
27 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 90
(5 pages)
13 January 2015Total exemption small company accounts made up to 29 April 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 29 April 2014 (6 pages)
28 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 90
(5 pages)
28 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 90
(5 pages)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
15 May 2014Total exemption small company accounts made up to 29 April 2013 (6 pages)
15 May 2014Total exemption small company accounts made up to 29 April 2013 (6 pages)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
31 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
28 January 2013Total exemption small company accounts made up to 29 April 2012 (5 pages)
28 January 2013Total exemption small company accounts made up to 29 April 2012 (5 pages)
24 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 29 April 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 29 April 2011 (5 pages)
26 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 January 2011Total exemption small company accounts made up to 29 April 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 29 April 2010 (5 pages)
2 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Louisa Maria Smith on 24 July 2010 (2 pages)
2 August 2010Director's details changed for Louisa Maria Smith on 24 July 2010 (2 pages)
2 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 29 April 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 29 April 2009 (7 pages)
6 August 2009Return made up to 24/07/09; full list of members (3 pages)
6 August 2009Secretary's change of particulars / lia garrett / 23/07/2009 (1 page)
6 August 2009Return made up to 24/07/09; full list of members (3 pages)
6 August 2009Secretary's change of particulars / lia garrett / 23/07/2009 (1 page)
3 March 2009Total exemption small company accounts made up to 29 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 29 April 2008 (5 pages)
16 September 2008Return made up to 24/07/08; full list of members (3 pages)
16 September 2008Return made up to 24/07/08; full list of members (3 pages)
28 February 2008Total exemption small company accounts made up to 29 April 2007 (6 pages)
28 February 2008Total exemption small company accounts made up to 29 April 2007 (6 pages)
22 August 2007Return made up to 24/07/07; full list of members (2 pages)
22 August 2007Return made up to 24/07/07; full list of members (2 pages)
8 March 2007Total exemption full accounts made up to 29 April 2006 (10 pages)
8 March 2007Total exemption full accounts made up to 29 April 2006 (10 pages)
11 August 2006Return made up to 24/07/06; full list of members (2 pages)
11 August 2006Return made up to 24/07/06; full list of members (2 pages)
2 March 2006Total exemption small company accounts made up to 29 April 2005 (6 pages)
2 March 2006Total exemption small company accounts made up to 29 April 2005 (6 pages)
18 August 2005Return made up to 24/07/05; full list of members (2 pages)
18 August 2005Return made up to 24/07/05; full list of members (2 pages)
4 March 2005Total exemption small company accounts made up to 29 April 2004 (6 pages)
4 March 2005Total exemption small company accounts made up to 29 April 2004 (6 pages)
30 July 2004Return made up to 24/07/04; full list of members (7 pages)
30 July 2004Return made up to 24/07/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 29 April 2003 (6 pages)
6 May 2004Total exemption small company accounts made up to 29 April 2003 (6 pages)
22 September 2003Total exemption small company accounts made up to 29 April 2002 (5 pages)
22 September 2003Total exemption small company accounts made up to 29 April 2002 (5 pages)
26 August 2003Return made up to 24/07/03; full list of members (7 pages)
26 August 2003Return made up to 24/07/03; full list of members (7 pages)
31 July 2002Return made up to 24/07/02; full list of members
  • 363(287) ‐ Registered office changed on 31/07/02
(7 pages)
31 July 2002Return made up to 24/07/02; full list of members
  • 363(287) ‐ Registered office changed on 31/07/02
(7 pages)
26 November 2001Total exemption full accounts made up to 29 April 2001 (6 pages)
26 November 2001Total exemption full accounts made up to 29 April 2001 (6 pages)
18 September 2001Return made up to 24/07/01; full list of members (6 pages)
18 September 2001Return made up to 24/07/01; full list of members (6 pages)
23 February 2001Full accounts made up to 29 April 2000 (6 pages)
23 February 2001Full accounts made up to 29 April 2000 (6 pages)
1 September 2000Return made up to 24/07/00; full list of members (6 pages)
1 September 2000Return made up to 24/07/00; full list of members (6 pages)
19 December 1999Full accounts made up to 29 April 1999 (6 pages)
19 December 1999Full accounts made up to 29 April 1999 (6 pages)
2 September 1999Return made up to 24/07/99; no change of members (4 pages)
2 September 1999Return made up to 24/07/99; no change of members (4 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
23 February 1999Full accounts made up to 29 April 1998 (6 pages)
23 February 1999Full accounts made up to 29 April 1998 (6 pages)
27 July 1998Return made up to 24/07/98; full list of members (7 pages)
27 July 1998Return made up to 24/07/98; full list of members (7 pages)
16 February 1998Full accounts made up to 29 April 1997 (6 pages)
16 February 1998Full accounts made up to 29 April 1997 (6 pages)
7 August 1997Return made up to 24/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 August 1997Return made up to 24/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 January 1997Full accounts made up to 29 April 1996 (7 pages)
24 January 1997Full accounts made up to 29 April 1996 (7 pages)
29 July 1996Return made up to 24/07/96; no change of members (4 pages)
29 July 1996Return made up to 24/07/96; no change of members (4 pages)
21 September 1995Return made up to 25/07/95; full list of members (6 pages)
21 September 1995Full accounts made up to 29 April 1995 (9 pages)
21 September 1995Full accounts made up to 29 April 1995 (9 pages)
21 September 1995Return made up to 25/07/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)