Company NameFleethill Limited
DirectorsSylvia Joyce Swann and Joanne Delia Macer
Company StatusActive
Company Number03058025
CategoryPrivate Limited Company
Incorporation Date18 May 1995(28 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Sylvia Joyce Swann
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1995(1 week after company formation)
Appointment Duration28 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressTudor Lodge The Fairway
Aldwick Bay Estate
West Sussex
PO21 4EW
Secretary NameSylvia Joyce Swann
NationalityBritish
StatusCurrent
Appointed25 May 1995(1 week after company formation)
Appointment Duration28 years, 10 months
RoleSecretary
Correspondence AddressTudor Lodge The Fairway
Aldwick Bay Estate
West Sussex
PO21 4EW
Director NameJoanne Delia Macer
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1998(2 years, 9 months after company formation)
Appointment Duration26 years, 1 month
RoleSecretary
Correspondence AddressWychwood House Wychwood Walk
Craigwell
West Sussex
PO21 4DP
Director NameRoy Swann
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(1 week after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 1998)
RoleEngineer
Correspondence AddressStonard Stoney Cross
Minstead
Lyndhurst
Hampshire
SO43 7GP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address129 High Street
Tedington
Middlesex
TW11 8HJ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Roy Swann
50.00%
Ordinary
1 at £1Sylvia Joyce Swann
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 May 2023 (10 months, 2 weeks ago)
Next Return Due1 June 2024 (2 months from now)

Filing History

3 November 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
25 September 2023Director's details changed for Joanne Delia Macer on 21 September 2023 (2 pages)
25 September 2023Director's details changed for Joanna Dunn on 22 September 2023 (2 pages)
22 September 2023Director's details changed for Joanne Delia Macer on 21 September 2023 (2 pages)
14 June 2023Confirmation statement made on 18 May 2023 with updates (4 pages)
16 September 2022Unaudited abridged accounts made up to 31 March 2022 (6 pages)
6 June 2022Confirmation statement made on 18 May 2022 with updates (4 pages)
24 November 2021Unaudited abridged accounts made up to 31 March 2021 (6 pages)
24 May 2021Confirmation statement made on 18 May 2021 with updates (4 pages)
1 December 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
19 May 2020Confirmation statement made on 18 May 2020 with updates (4 pages)
11 November 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
29 May 2019Confirmation statement made on 18 May 2019 with updates (4 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
29 May 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
30 November 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
30 November 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
30 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
28 July 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 2
(6 pages)
28 July 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 2
(6 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
20 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(5 pages)
20 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(5 pages)
11 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 August 2013Secretary's details changed for Sylvia Joyce Swann on 29 May 2013 (2 pages)
5 August 2013Director's details changed for Sylvia Joyce Swann on 29 May 2013 (2 pages)
5 August 2013Director's details changed for Sylvia Joyce Swann on 29 May 2013 (2 pages)
5 August 2013Secretary's details changed for Sylvia Joyce Swann on 29 May 2013 (2 pages)
27 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
14 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 June 2009Return made up to 18/05/09; full list of members (4 pages)
16 June 2009Return made up to 18/05/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 December 2008Director and secretary's change of particulars / sylvia swann / 27/11/2008 (1 page)
3 December 2008Director and secretary's change of particulars / sylvia swann / 27/11/2008 (1 page)
3 December 2008Director and secretary's change of particulars / sylvia swann / 27/11/2008 (1 page)
3 December 2008Director and secretary's change of particulars / sylvia swann / 27/11/2008 (1 page)
17 June 2008Return made up to 18/05/08; full list of members (4 pages)
17 June 2008Return made up to 18/05/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 June 2007Secretary's particulars changed;director's particulars changed (1 page)
27 June 2007Secretary's particulars changed;director's particulars changed (1 page)
27 June 2007Secretary's particulars changed;director's particulars changed (1 page)
27 June 2007Secretary's particulars changed;director's particulars changed (1 page)
7 June 2007Return made up to 18/05/07; full list of members (3 pages)
7 June 2007Return made up to 18/05/07; full list of members (3 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 July 2006Return made up to 18/05/06; full list of members (3 pages)
4 July 2006Return made up to 18/05/06; full list of members (3 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 June 2005Return made up to 18/05/05; full list of members (7 pages)
27 June 2005Return made up to 18/05/05; full list of members (7 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 June 2004Return made up to 18/05/04; full list of members (7 pages)
16 June 2004Return made up to 18/05/04; full list of members (7 pages)
13 October 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
13 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 October 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
13 October 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
13 October 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
13 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 June 2003Return made up to 18/05/03; full list of members
  • 363(287) ‐ Registered office changed on 17/06/03
(7 pages)
17 June 2003Return made up to 18/05/03; full list of members
  • 363(287) ‐ Registered office changed on 17/06/03
(7 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
17 June 2002Return made up to 18/05/02; full list of members (7 pages)
17 June 2002Return made up to 18/05/02; full list of members (7 pages)
27 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
27 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
15 June 2001Return made up to 18/05/01; full list of members (6 pages)
15 June 2001Return made up to 18/05/01; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
12 June 2000Return made up to 18/05/00; full list of members (6 pages)
12 June 2000Return made up to 18/05/00; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
11 June 1999Return made up to 18/05/99; full list of members (6 pages)
11 June 1999Return made up to 18/05/99; full list of members (6 pages)
8 October 1998Accounts for a small company made up to 30 September 1997 (7 pages)
8 October 1998Accounts for a small company made up to 30 September 1997 (7 pages)
22 June 1998Return made up to 18/05/98; no change of members (4 pages)
22 June 1998Return made up to 18/05/98; no change of members (4 pages)
18 March 1998New director appointed (2 pages)
18 March 1998Director resigned (1 page)
18 March 1998New director appointed (2 pages)
18 March 1998Director resigned (1 page)
8 June 1997Return made up to 18/05/97; no change of members (4 pages)
8 June 1997Return made up to 18/05/97; no change of members (4 pages)
14 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
14 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
18 July 1996Return made up to 18/05/96; full list of members (6 pages)
18 July 1996Return made up to 18/05/96; full list of members (6 pages)
27 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
27 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
5 June 1995Registered office changed on 05/06/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
5 June 1995Registered office changed on 05/06/95 from: classic house 174-180 old street london EC1V 9BP (1 page)