Company NameFitzroy Property Limited
Company StatusActive
Company Number10612606
CategoryPrivate Limited Company
Incorporation Date10 February 2017(7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Anthony Coughlan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2019(2 years, 1 month after company formation)
Appointment Duration5 years
RoleEngineer
Country of ResidenceNetherlands
Correspondence Address8 Fitzroy Street
London
W1T 4BJ
Director NameMr Andrew Peter Harrison
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(5 years, 1 month after company formation)
Appointment Duration2 years
RoleMechanical Engineering
Country of ResidenceUnited Kingdom
Correspondence Address8 Fitzroy Street
London
W1T 4BJ
Director NameMr Robert Philip Boardman
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2023(6 years after company formation)
Appointment Duration1 year, 2 months
RoleGlobal Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Fitzroy Street
London
W1T 4BJ
Director NameDr Alan James Belfield
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2017(same day as company formation)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameMr Matthew Stuart Tweedie
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2017(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Secretary NameMs Vanessa Jane Shakespeare
StatusResigned
Appointed10 February 2017(same day as company formation)
RoleCompany Director
Correspondence Address8 Fitzroy Street
London
W1T 4BJ
Director NameMr David Arthur Whittleton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2017(1 month after company formation)
Appointment Duration2 weeks, 3 days (resigned 31 March 2017)
RoleChartered Mechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameMr Richard Abigail
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2019(2 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 March 2020)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameMr Anthony Frederick Lovell
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2020(3 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 March 2022)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Fitzroy Street
London
W1T 4BJ

Location

Registered Address8 Fitzroy Street
London
W1T 4BJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

23 June 2017Delivered on: 6 July 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The property known 9 to 18 maple place, london W1T 4BD and 91-107 whifield street, london; 2-8 fitzroy street, london W1T 4BJ; howland house, 18-20 howland street, london W1T 4BZ; 9-18 maple street, london W1T 4BP (title numbers NGL924030 and NGL644848) (freehold).
Outstanding

Filing History

28 January 2021Accounts for a small company made up to 31 March 2020 (18 pages)
2 April 2020Termination of appointment of Richard Abigail as a director on 31 March 2020 (1 page)
30 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
18 March 2020Appointment of Mr Anthony Frederick Lovell as a director on 18 March 2020 (2 pages)
6 December 2019Accounts for a small company made up to 31 March 2019 (18 pages)
16 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
2 September 2019Termination of appointment of Matthew Stuart Tweedie as a director on 30 August 2019 (1 page)
6 August 2019Appointment of Mr Richard Abigail as a director on 6 August 2019 (2 pages)
17 May 2019Director's details changed for Mr Paul Anthony Coughlan on 14 May 2019 (2 pages)
17 May 2019Director's details changed for Mr Paul Anthony Coughlan on 14 May 2019 (2 pages)
8 April 2019Termination of appointment of Alan James Belfield as a director on 31 March 2019 (1 page)
8 April 2019Appointment of Mr Paul Anthony Coughlan as a director on 1 April 2019 (2 pages)
1 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
22 October 2018Accounts for a small company made up to 31 March 2018 (17 pages)
5 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
6 July 2017Registration of charge 106126060001, created on 23 June 2017 (26 pages)
6 July 2017Registration of charge 106126060001, created on 23 June 2017 (26 pages)
4 April 2017Termination of appointment of David Arthur Whittleton as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of David Arthur Whittleton as a director on 31 March 2017 (1 page)
28 March 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
23 March 2017Statement of capital following an allotment of shares on 22 March 2017
  • GBP 20,000,001
(3 pages)
23 March 2017Statement of capital following an allotment of shares on 22 March 2017
  • GBP 20,000,001
(3 pages)
13 March 2017Appointment of Mr David Arthur Whittleton as a director on 13 March 2017 (2 pages)
13 March 2017Appointment of Mr David Arthur Whittleton as a director on 13 March 2017 (2 pages)
1 March 2017Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
1 March 2017Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
10 February 2017Incorporation
Statement of capital on 2017-02-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
10 February 2017Incorporation
Statement of capital on 2017-02-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)