Company NameFursecroft Management Company Limited
DirectorsMark Neil Steinberg and Niki Maxine Cole
Company StatusActive
Company Number02734135
CategoryPrivate Limited Company
Incorporation Date24 July 1992(31 years, 9 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 Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMrs Niki Maxine Cole
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2023(30 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Secretary NameMr Mark Neil Steinberg
NationalityBritish
StatusResigned
Appointed24 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wadham Gardens
London
NW3 3DN
Secretary NameRobert Graham Park
NationalityBritish
StatusResigned
Appointed08 September 2014(22 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 April 2015)
RoleCompany Director
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 July 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address10 Upper Berkeley Street
London
W1H 7PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Atlanta Properties Inc.
3.17%
Ordinary
2 at £1Surendran Chathathe Panicker & Usha Sivaraman Panicker
3.17%
Ordinary
2 at £1Ubk Trustees (Guernsey) LTD
3.17%
Ordinary
2 at £1Zaid Al Mufti
3.17%
Ordinary
1 at £1A. Saleh Al-nemash & Mohalab A.s. Al-nemash & Fatema A.s. Al-nemesh
1.59%
Ordinary
1 at £1A.q.l. Amin
1.59%
Ordinary
1 at £1Adel Yousef Saleh Nasser Alsaqabi & Wael Yousef Saleh Nasser Alsaqabi & Mrs Muna Yousef Saleh Nasser Alsaqabi & Mrs Amal Yousef Saleh Nasser Alsaqabi
1.59%
Ordinary
1 at £1Al Khamis Property LTD
1.59%
Ordinary
1 at £1Alpesh Bhupendra Patel
1.59%
Ordinary
1 at £1Anthony Fekete
1.59%
Ordinary
1 at £1Arjun Sahay & Shelly Sahay
1.59%
Ordinary
1 at £1As Spv LTD
1.59%
Ordinary
1 at £1Bader Lafi Khaled Almutairi & Muneera Mohammad Abdullah Almutairi
1.59%
Ordinary
1 at £1Cady Property LTD
1.59%
Ordinary
1 at £1Campolina Properties LTD
1.59%
Ordinary
1 at £1Castlehill (1983) LTD
1.59%
Ordinary
1 at £1Coastal Investments LTD
1.59%
Ordinary
1 at £1Deangate International LTD
1.59%
Ordinary
1 at £1Dell Properties LTD
1.59%
Ordinary
1 at £1Eric Jayaweera
1.59%
Ordinary
1 at £1Ester Oriswela Ramos & Rolando Ramos
1.59%
Ordinary
1 at £1Fermoy LTD
1.59%
Ordinary
1 at £1Fursecroft Sa
1.59%
Ordinary
1 at £1Girish Vithaldas Pattni
1.59%
Ordinary
1 at £1Goldenlands International Investments Corp
1.59%
Ordinary
1 at £1Hamadeen Investments Inc.
1.59%
Ordinary
1 at £1Hayat Property LTD
1.59%
Ordinary
1 at £1Imad Ahmed Tifouni & Shaikah Ahmed Tifouni & Maryam Ahmed Tifouni & Abdullah Ahmed Tifouni
1.59%
Ordinary
1 at £1Junior Gas LTD
1.59%
Ordinary
1 at £1Landmark Properties (Uk) LTD
1.59%
Ordinary
1 at £1Lightwater LTD
1.59%
Ordinary
1 at £1M.n.s.s. Al Sabah & M. Al Sabah
1.59%
Ordinary
1 at £1Maha Al-dabbous & Khalid Khalifa Duaij Al-dabbous & Loulwah Al-dabbous & Fadel Khalifa Duaij Al-dabbous
1.59%
Ordinary
1 at £1Majesty International Investment Corp
1.59%
Ordinary
1 at £1Maleminster Limited
1.59%
Ordinary
1 at £1Marwan Esreb & Jamal Al Deen Ozdamir
1.59%
Ordinary
1 at £1Menorquin Properties LTD
1.59%
Ordinary
1 at £1Mohamed Property Company LTD
1.59%
Ordinary
1 at £1Nicholas St. Clair Morgan
1.59%
Ordinary
1 at £1Parisa Hamideh Lofti Zadeh
1.59%
Ordinary
1 at £1Penarth LTD
1.59%
Ordinary
1 at £1Peter Blakebrough & Hilary Blakebrough
1.59%
Ordinary
1 at £1Portrush Investments LTD
1.59%
Ordinary
1 at £1Q Investment Properties LTD
1.59%
Ordinary
1 at £1Q Investments Trading LTD
1.59%
Ordinary
1 at £1Robert Stephen Leaf & Adele Leaf
1.59%
Ordinary
1 at £1Ryanna Biba Mcswan
1.59%
Ordinary
1 at £1Safin (Fursecroft) LTD
1.59%
Management
1 at £1Sami Diab Bader Al-tamimi
1.59%
Ordinary
1 at £1Sanna Bitar & Samir Al Gharbi
1.59%
Ordinary
1 at £1Sarkis Kouyoumdjian
1.59%
Ordinary
1 at £1Shandy Chopra
1.59%
Ordinary
1 at £1Spyridon Seretis
1.59%
Ordinary
1 at £1Steven Billy Mitchell
1.59%
Ordinary
1 at £1Sunny International Sa
1.59%
Ordinary
1 at £1Tajinderpal Singh Ratta
1.59%
Ordinary
1 at £1Universal Investments LTD
1.59%
Ordinary
1 at £1Widad Abdulla Al Mufti
1.59%
Ordinary
1 at £1William Rouhi Shaker Issa
1.59%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Filing History

20 November 2023Director's details changed for Mr Mark Neil Steinberg on 20 November 2023 (2 pages)
22 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
4 August 2023Accounts for a dormant company made up to 31 July 2022 (8 pages)
27 April 2023Appointment of Mrs Niki Maxine Cole as a director on 27 April 2023 (2 pages)
27 April 2023Termination of appointment of Terence Shelby Cole as a director on 27 April 2023 (1 page)
8 September 2022Confirmation statement made on 24 July 2022 with updates (9 pages)
5 May 2022Accounts for a dormant company made up to 31 July 2021 (8 pages)
28 September 2021Confirmation statement made on 24 July 2021 with updates (9 pages)
8 January 2021Accounts for a dormant company made up to 31 July 2020 (8 pages)
5 October 2020Confirmation statement made on 24 July 2020 with updates (9 pages)
7 August 2020Accounts for a dormant company made up to 31 July 2019 (6 pages)
7 August 2019Confirmation statement made on 24 July 2019 with updates (8 pages)
3 May 2019Accounts for a dormant company made up to 31 July 2018 (6 pages)
16 August 2018Confirmation statement made on 24 July 2018 with updates (8 pages)
4 May 2018Accounts for a dormant company made up to 31 July 2017 (6 pages)
28 July 2017Confirmation statement made on 24 July 2017 with updates (8 pages)
28 July 2017Confirmation statement made on 24 July 2017 with updates (8 pages)
13 June 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
13 June 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
18 August 2016Confirmation statement made on 24 July 2016 with updates (11 pages)
18 August 2016Confirmation statement made on 24 July 2016 with updates (11 pages)
30 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
13 October 2015Statement of capital following an allotment of shares on 30 July 2015
  • GBP 65
(3 pages)
13 October 2015Statement of capital following an allotment of shares on 30 July 2015
  • GBP 65
(3 pages)
13 October 2015Statement of capital following an allotment of shares on 28 July 2015
  • GBP 64
(3 pages)
13 October 2015Statement of capital following an allotment of shares on 28 July 2015
  • GBP 64
(3 pages)
7 October 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 63
(10 pages)
7 October 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 63
(10 pages)
7 October 2015Termination of appointment of Robert Graham Park as a secretary on 24 April 2015 (1 page)
7 October 2015Termination of appointment of Robert Graham Park as a secretary on 24 April 2015 (1 page)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
8 January 2015Statement of capital following an allotment of shares on 22 October 2014
  • GBP 62
(3 pages)
8 January 2015Statement of capital following an allotment of shares on 22 October 2014
  • GBP 62
(3 pages)
2 October 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 62
(10 pages)
2 October 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 62
(10 pages)
16 September 2014Appointment of Robert Graham Park as a secretary on 8 September 2014 (3 pages)
16 September 2014Appointment of Robert Graham Park as a secretary on 8 September 2014 (3 pages)
16 September 2014Appointment of Robert Graham Park as a secretary on 8 September 2014 (3 pages)
10 September 2014Termination of appointment of Mark Neil Steinberg as a secretary on 8 September 2014 (1 page)
10 September 2014Termination of appointment of Mark Neil Steinberg as a secretary on 8 September 2014 (1 page)
10 September 2014Termination of appointment of Mark Neil Steinberg as a secretary on 8 September 2014 (1 page)
4 August 2014Registered office address changed from 66 Chiltern Street London W1U 4JT to 10 Upper Berkeley Street London W1H 7PE on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 66 Chiltern Street London W1U 4JT to 10 Upper Berkeley Street London W1H 7PE on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 66 Chiltern Street London W1U 4JT to 10 Upper Berkeley Street London W1H 7PE on 4 August 2014 (1 page)
6 May 2014Total exemption full accounts made up to 31 July 2013 (4 pages)
6 May 2014Total exemption full accounts made up to 31 July 2013 (4 pages)
11 October 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 62
(10 pages)
11 October 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 62
(10 pages)
22 February 2013Total exemption full accounts made up to 31 July 2012 (4 pages)
22 February 2013Total exemption full accounts made up to 31 July 2012 (4 pages)
22 November 2012Director's details changed for Mr Terence Shelby Cole on 1 November 2012 (2 pages)
22 November 2012Director's details changed for Mr Terence Shelby Cole on 1 November 2012 (2 pages)
22 November 2012Director's details changed for Mr Terence Shelby Cole on 1 November 2012 (2 pages)
29 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (10 pages)
29 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (10 pages)
28 August 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 61
(3 pages)
28 August 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 61
(3 pages)
28 August 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 61
(3 pages)
2 March 2012Total exemption full accounts made up to 31 July 2011 (4 pages)
2 March 2012Total exemption full accounts made up to 31 July 2011 (4 pages)
9 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 60
(3 pages)
9 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 60
(3 pages)
6 October 2011Registered office address changed from 23 Harcourt House 19 Cavendish Square London. W1A 2AW on 6 October 2011 (2 pages)
6 October 2011Registered office address changed from 23 Harcourt House 19 Cavendish Square London. W1A 2AW on 6 October 2011 (2 pages)
6 October 2011Registered office address changed from 23 Harcourt House 19 Cavendish Square London. W1A 2AW on 6 October 2011 (2 pages)
19 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (9 pages)
19 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (9 pages)
8 September 2011Statement of capital following an allotment of shares on 30 August 2011
  • GBP 59
(4 pages)
8 September 2011Statement of capital following an allotment of shares on 30 August 2011
  • GBP 59
(4 pages)
24 March 2011Total exemption full accounts made up to 31 July 2010 (5 pages)
24 March 2011Total exemption full accounts made up to 31 July 2010 (5 pages)
13 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (9 pages)
13 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (9 pages)
20 November 2009Total exemption full accounts made up to 31 July 2009 (4 pages)
20 November 2009Total exemption full accounts made up to 31 July 2009 (4 pages)
14 September 2009Return made up to 24/07/09; full list of members (19 pages)
14 September 2009Return made up to 24/07/09; full list of members (19 pages)
11 June 2009Ad 26/03/09-26/03/09\gbp si 2@1=2\gbp ic 55/57\ (2 pages)
11 June 2009Ad 26/03/09-26/03/09\gbp si 2@1=2\gbp ic 55/57\ (2 pages)
20 October 2008Return made up to 24/07/08; full list of members (21 pages)
20 October 2008Return made up to 24/07/08; full list of members (21 pages)
9 October 2008Total exemption full accounts made up to 31 July 2008 (4 pages)
9 October 2008Total exemption full accounts made up to 31 July 2008 (4 pages)
10 March 2008Total exemption full accounts made up to 31 July 2007 (4 pages)
10 March 2008Total exemption full accounts made up to 31 July 2007 (4 pages)
4 March 2008Ad 20/02/08-20/02/08\gbp si 10@1=10\gbp ic 45/55\ (4 pages)
4 March 2008Ad 20/02/08-20/02/08\gbp si 10@1=10\gbp ic 45/55\ (4 pages)
9 October 2007Return made up to 24/07/07; full list of members (18 pages)
9 October 2007Return made up to 24/07/07; full list of members (18 pages)
24 September 2007Location of register of members (1 page)
24 September 2007Location of register of members (1 page)
14 August 2007Ad 28/03/07-28/03/07 £ si [email protected]=1 £ ic 44/45 (1 page)
14 August 2007Ad 28/03/07-28/03/07 £ si [email protected]=1 £ ic 44/45 (1 page)
21 December 2006Total exemption full accounts made up to 31 July 2006 (4 pages)
21 December 2006Total exemption full accounts made up to 31 July 2006 (4 pages)
19 September 2006Return made up to 24/07/06; full list of members (16 pages)
19 September 2006Return made up to 24/07/06; full list of members (16 pages)
14 August 2006Ad 05/05/06--------- £ si 19@1=19 £ ic 25/44 (6 pages)
14 August 2006Ad 05/05/06--------- £ si 19@1=19 £ ic 25/44 (6 pages)
18 May 2006Total exemption full accounts made up to 31 July 2005 (4 pages)
18 May 2006Total exemption full accounts made up to 31 July 2005 (4 pages)
14 September 2005Return made up to 24/07/05; full list of members (12 pages)
14 September 2005Return made up to 24/07/05; full list of members (12 pages)
2 December 2004Total exemption full accounts made up to 31 July 2004 (4 pages)
2 December 2004Total exemption full accounts made up to 31 July 2004 (4 pages)
28 July 2004Return made up to 24/07/04; full list of members (11 pages)
28 July 2004Return made up to 24/07/04; full list of members (11 pages)
5 July 2004Director's particulars changed (1 page)
5 July 2004Director's particulars changed (1 page)
16 June 2004Ad 12/05/04--------- £ si 5@1=5 £ ic 21/26 (3 pages)
16 June 2004Ad 12/05/04--------- £ si 5@1=5 £ ic 21/26 (3 pages)
30 December 2003Total exemption full accounts made up to 31 July 2003 (4 pages)
30 December 2003Total exemption full accounts made up to 31 July 2003 (4 pages)
12 September 2003Return made up to 24/07/03; full list of members (7 pages)
12 September 2003Return made up to 24/07/03; full list of members (7 pages)
18 April 2003Total exemption full accounts made up to 31 July 2002 (4 pages)
18 April 2003Total exemption full accounts made up to 31 July 2002 (4 pages)
13 January 2003Location of register of members (1 page)
13 January 2003Location of register of members (1 page)
13 January 2003Return made up to 24/07/02; full list of members (10 pages)
13 January 2003Return made up to 24/07/02; full list of members (10 pages)
29 May 2002Total exemption full accounts made up to 31 July 2001 (4 pages)
29 May 2002Total exemption full accounts made up to 31 July 2001 (4 pages)
12 September 2001Ad 28/08/01--------- £ si 7@1=7 £ ic 13/20 (3 pages)
12 September 2001Ad 28/08/01--------- £ si 7@1=7 £ ic 13/20 (3 pages)
7 August 2001Return made up to 24/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
7 August 2001Return made up to 24/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
10 July 2001Full accounts made up to 31 July 2000 (5 pages)
10 July 2001Full accounts made up to 31 July 2000 (5 pages)
11 October 2000Return made up to 24/07/00; full list of members (8 pages)
11 October 2000Return made up to 24/07/00; full list of members (8 pages)
25 July 2000Ad 22/06/00--------- £ si 1@1=1 £ ic 12/13 (2 pages)
25 July 2000Ad 22/06/00--------- £ si 1@1=1 £ ic 12/13 (2 pages)
21 June 2000Ad 17/05/00--------- £ si 9@1=9 £ ic 3/12 (2 pages)
21 June 2000Ad 17/05/00--------- £ si 9@1=9 £ ic 3/12 (2 pages)
31 May 2000Full accounts made up to 31 July 1999 (6 pages)
31 May 2000Full accounts made up to 31 July 1999 (6 pages)
9 August 1999Return made up to 24/07/99; full list of members (8 pages)
9 August 1999Return made up to 24/07/99; full list of members (8 pages)
3 August 1999Full accounts made up to 31 July 1998 (4 pages)
3 August 1999Full accounts made up to 31 July 1998 (4 pages)
12 October 1998Secretary's particulars changed;director's particulars changed (1 page)
12 October 1998Secretary's particulars changed;director's particulars changed (1 page)
6 August 1998Return made up to 24/07/98; no change of members (6 pages)
6 August 1998Return made up to 24/07/98; no change of members (6 pages)
29 April 1998Full accounts made up to 31 July 1997 (4 pages)
29 April 1998Full accounts made up to 31 July 1997 (4 pages)
3 September 1997Return made up to 24/07/97; no change of members (6 pages)
3 September 1997Return made up to 24/07/97; no change of members (6 pages)
10 July 1997Secretary's particulars changed;director's particulars changed (1 page)
10 July 1997Secretary's particulars changed;director's particulars changed (1 page)
24 February 1997Full accounts made up to 31 July 1996 (4 pages)
24 February 1997Full accounts made up to 31 July 1996 (4 pages)
30 September 1996Return made up to 20/07/96; full list of members (9 pages)
30 September 1996Return made up to 20/07/96; full list of members (9 pages)
19 January 1996Full accounts made up to 31 July 1995 (4 pages)
19 January 1996Full accounts made up to 31 July 1995 (4 pages)
8 September 1995Return made up to 20/07/95; no change of members (12 pages)
8 September 1995Return made up to 20/07/95; no change of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
22 November 1993Return made up to 24/07/93; full list of members (8 pages)
22 November 1993Return made up to 24/07/93; full list of members (8 pages)
24 July 1992Incorporation (17 pages)
24 July 1992Incorporation (17 pages)