Company NameFisherwood Property Management Ltd
DirectorManpreet Kaur Gill
Company StatusActive
Company Number07843438
CategoryPrivate Limited Company
Incorporation Date11 November 2011(12 years, 5 months ago)

Business Activity

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

Directors

Director NameMiss Manpreet Kaur Gill
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2015(3 years, 6 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Road Northfleet
Gravesend
Kent
DA11 9BB
Director NameMr Harwinder Sangha
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Station Road
Longfield
Kent
DA3 7QD

Location

Registered AddressLower Road
Northfleet
Gravesend
Kent
DA11 9BB
RegionSouth East
ConstituencyGravesham
CountyKent
WardNorthfleet North
Built Up AreaGreater London

Shareholders

74 at £1Lukhbir Gill
74.00%
Ordinary
26 at £1Harwinder Sangha
26.00%
Ordinary

Financials

Year2014
Net Worth£12,687
Cash£84,483
Current Liabilities£235,392

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 August 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return18 June 2023 (10 months, 3 weeks ago)
Next Return Due2 July 2024 (1 month, 4 weeks from now)

Charges

29 June 2012Delivered on: 6 July 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 mill road gillingham kent. 19 mill road gillingham kent. 19 martin road strood kent. (For further details of properties charged please refer to form MG01). All plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
29 June 2012Delivered on: 30 June 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details.
Outstanding

Filing History

25 August 2020Total exemption full accounts made up to 30 November 2019 (4 pages)
22 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 30 November 2018 (4 pages)
18 June 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
18 June 2019Cessation of Harwinder Sangha as a person with significant control on 18 June 2019 (1 page)
18 June 2019Notification of Manpreet Gill as a person with significant control on 6 April 2016 (2 pages)
9 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
9 February 2018Satisfaction of charge 1 in full (1 page)
9 February 2018Satisfaction of charge 2 in full (2 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
10 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
7 October 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
6 August 2015Registered office address changed from C/O Nijjer & Co Accountants 45 Station Road Longfield Kent DA3 7QD to C/O Bowker Orford 15 - 19 Cavendish Place London W1G 0DD on 6 August 2015 (1 page)
6 August 2015Registered office address changed from C/O Nijjer & Co Accountants 45 Station Road Longfield Kent DA3 7QD to C/O Bowker Orford 15 - 19 Cavendish Place London W1G 0DD on 6 August 2015 (1 page)
6 August 2015Registered office address changed from C/O Nijjer & Co Accountants 45 Station Road Longfield Kent DA3 7QD to C/O Bowker Orford 15 - 19 Cavendish Place London W1G 0DD on 6 August 2015 (1 page)
5 June 2015Termination of appointment of Harwinder Sangha as a director on 5 June 2015 (1 page)
5 June 2015Appointment of Miss Manpreet Kaur Gill as a director on 5 June 2015 (2 pages)
5 June 2015Termination of appointment of Harwinder Sangha as a director on 5 June 2015 (1 page)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(3 pages)
5 June 2015Appointment of Miss Manpreet Kaur Gill as a director on 5 June 2015 (2 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(3 pages)
5 June 2015Appointment of Miss Manpreet Kaur Gill as a director on 5 June 2015 (2 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(3 pages)
5 June 2015Termination of appointment of Harwinder Sangha as a director on 5 June 2015 (1 page)
16 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(3 pages)
16 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
6 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(3 pages)
6 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(3 pages)
11 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
11 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
24 January 2013Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)