Company NameFact Management Limited
DirectorsDudley Martin Greenhalgh and Nasreddine Mansouri
Company StatusActive
Company Number01040735
CategoryPrivate Limited Company
Incorporation Date1 February 1972(52 years, 3 months 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 NameMr Dudley Martin Greenhalgh
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1996(24 years, 5 months after company formation)
Appointment Duration27 years, 10 months
RoleGarden Maintenance Supervisor
Country of ResidenceEngland
Correspondence Address28 Eversley Park Road
Winchmore Hill
London
N21 1JU
Secretary NameMr Dudley Martin Greenhalgh
NationalityBritish
StatusCurrent
Appointed30 June 1996(24 years, 5 months after company formation)
Appointment Duration27 years, 10 months
RoleGarden Maintenance Supervisor
Country of ResidenceEngland
Correspondence Address28 Eversley Park Road
Winchmore Hill
London
N21 1JU
Director NameNasreddine Mansouri
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2011(39 years, 1 month after company formation)
Appointment Duration13 years, 2 months
RoleSelf Employed
Country of ResidenceLondon Uk
Correspondence Address32 Eversley Park Road
London
N21 1JH
Director NameMrs Thirza June Vivienne Botwright
Date of BirthMay 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed31 January 1992(20 years after company formation)
Appointment Duration1 year, 9 months (resigned 19 November 1993)
RoleCompany Director
Correspondence Address13 Foxhall Road
Ipswich
Suffolk
Ip3
Director NameMrs Jane Garry
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed31 January 1992(20 years after company formation)
Appointment Duration1 year, 9 months (resigned 19 November 1993)
RoleCompany Director
Correspondence Address62 Burrowmoor Road
March
Cambs
PE15 9RP
Secretary NameMrs Jane Garry
NationalityEnglish
StatusResigned
Appointed31 January 1992(20 years after company formation)
Appointment Duration1 year, 9 months (resigned 19 November 1993)
RoleCompany Director
Correspondence Address62 Burrowmoor Road
March
Cambs
PE15 9RP
Director NameMr Archie Cheek
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(20 years after company formation)
Appointment Duration1 year, 9 months (resigned 19 November 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address60a Stratford Road
London
W8 6QA
Secretary NameMr Archie Cheek
NationalityBritish
StatusResigned
Appointed02 February 1992(20 years after company formation)
Appointment Duration1 year, 9 months (resigned 19 November 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address60a Stratford Road
London
W8 6QA
Director NameDavid Peter Fisher
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(21 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 1996)
RoleVeterinary Surgeon
Correspondence Address152 Bath Road
Worcester
Worcestershire
WR5 3EP
Director NameMargaret Anne Fisher
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(21 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 1996)
RoleVetrinary Surgeon
Correspondence Address152 Bath Road
Worcester
Worcestershire
WR5 3EP
Secretary NameDavid Peter Fisher
NationalityBritish
StatusResigned
Appointed19 November 1993(21 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 1996)
RoleVeterinary Surgeon
Correspondence Address152 Bath Road
Worcester
Worcestershire
WR5 3EP
Director NameAlbert Green
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1996(24 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 22 February 2011)
RoleBlack Cab Taxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address30 Eversley Park Road
Winchmore Hill
London
N21 1JU

Location

Registered Address483 Green Lanes
London
N13 4BS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

4 at £25Mr Andreas Petrov Stylianou
100.00%
Ordinary

Financials

Year2014
Net Worth£140
Cash£55
Current Liabilities£280

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

14 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
21 March 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
15 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
23 March 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
16 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
13 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(5 pages)
1 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
19 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
11 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
21 September 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
21 September 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
24 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
25 February 2011Termination of appointment of Albert Green as a director (2 pages)
25 February 2011Termination of appointment of Albert Green as a director (2 pages)
24 February 2011Appointment of Nasreddine Mansouri as a director (3 pages)
24 February 2011Appointment of Nasreddine Mansouri as a director (3 pages)
15 February 2011Registered office address changed from 30 Eversley Park Road Winchmore Hill London N21 1JU on 15 February 2011 (2 pages)
15 February 2011Registered office address changed from 30 Eversley Park Road Winchmore Hill London N21 1JU on 15 February 2011 (2 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
9 April 2010Director's details changed for Albert Green on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Albert Green on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Mr Dudley Martin Greenhalgh on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Albert Green on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Mr Dudley Martin Greenhalgh on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Mr Dudley Martin Greenhalgh on 1 October 2009 (2 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
28 April 2009Return made up to 28/02/09; full list of members (10 pages)
28 April 2009Return made up to 28/02/09; full list of members (10 pages)
30 September 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
30 September 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
15 April 2008Return made up to 28/02/08; no change of members (7 pages)
15 April 2008Return made up to 28/02/08; no change of members (7 pages)
24 September 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
24 September 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
4 April 2007Return made up to 28/02/07; full list of members (7 pages)
4 April 2007Return made up to 28/02/07; full list of members (7 pages)
22 November 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
22 November 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
30 March 2006Return made up to 28/02/06; full list of members (7 pages)
30 March 2006Return made up to 28/02/06; full list of members (7 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (3 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (3 pages)
3 May 2005Return made up to 28/02/05; full list of members (7 pages)
3 May 2005Return made up to 28/02/05; full list of members (7 pages)
25 August 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
25 August 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
6 May 2004Return made up to 28/02/04; full list of members (7 pages)
6 May 2004Return made up to 28/02/04; full list of members (7 pages)
1 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
1 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
24 April 2003Return made up to 28/02/03; full list of members (8 pages)
24 April 2003Return made up to 28/02/03; full list of members (8 pages)
15 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
15 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
5 April 2002Return made up to 28/02/02; full list of members (7 pages)
5 April 2002Return made up to 28/02/02; full list of members (7 pages)
1 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
1 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
2 April 2001Return made up to 28/02/01; full list of members (7 pages)
2 April 2001Return made up to 28/02/01; full list of members (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
6 April 2000Return made up to 28/02/00; full list of members (7 pages)
6 April 2000Return made up to 28/02/00; full list of members (7 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
12 April 1999Return made up to 28/02/99; no change of members (4 pages)
12 April 1999Return made up to 28/02/99; no change of members (4 pages)
14 September 1998Accounts for a small company made up to 31 December 1997 (3 pages)
14 September 1998Accounts for a small company made up to 31 December 1997 (3 pages)
9 March 1998Return made up to 28/02/98; no change of members (4 pages)
9 March 1998Return made up to 28/02/98; no change of members (4 pages)
17 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
17 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
1 May 1997Return made up to 28/02/97; full list of members
  • 363(287) ‐ Registered office changed on 01/05/97
(6 pages)
1 May 1997Return made up to 28/02/97; full list of members
  • 363(287) ‐ Registered office changed on 01/05/97
(6 pages)
25 April 1997Registered office changed on 25/04/97 from: 30 eversley park road winchmore hill london M21 1JU (1 page)
25 April 1997Registered office changed on 25/04/97 from: 30 eversley park road winchmore hill london M21 1JU (1 page)
25 April 1997Registered office changed on 25/04/97 from: 152 bath road worcester worcestershire WR5 3EP (1 page)
25 April 1997Registered office changed on 25/04/97 from: 152 bath road worcester worcestershire WR5 3EP (1 page)
31 October 1996Full accounts made up to 31 December 1995 (5 pages)
31 October 1996Full accounts made up to 31 December 1995 (5 pages)
19 June 1996New secretary appointed;new director appointed (2 pages)
19 June 1996Secretary resigned;director resigned (1 page)
19 June 1996New secretary appointed;new director appointed (2 pages)
19 June 1996Director resigned (1 page)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
19 June 1996Secretary resigned;director resigned (1 page)
19 June 1996Director resigned (1 page)
15 March 1996Return made up to 28/02/96; full list of members (6 pages)
15 March 1996Return made up to 28/02/96; full list of members (6 pages)
29 September 1995Full accounts made up to 31 December 1994 (6 pages)
29 September 1995Full accounts made up to 31 December 1994 (6 pages)
8 March 1995Return made up to 28/02/95; no change of members (6 pages)
8 March 1995Return made up to 28/02/95; no change of members (6 pages)
1 February 1972Incorporation (15 pages)
1 February 1972Incorporation (15 pages)