Background WavePink WaveYellow Wave

FIRCROFT FLAT MANAGEMENT LIMITED (01397297)

FIRCROFT FLAT MANAGEMENT LIMITED (01397297) is an active UK company. incorporated on 1 November 1978. with registered office in Cheadle. The company operates in the Real Estate Activities sector, engaged in residents property management. FIRCROFT FLAT MANAGEMENT LIMITED has been registered for 47 years. Current directors include MCCANN, Carole Michelle.

Company Number
01397297
Status
active
Type
ltd
Incorporated
1 November 1978
Age
47 years
Address
218 Finney Lane, Cheadle, SK8 3QA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCCANN, Carole Michelle
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRCROFT FLAT MANAGEMENT LIMITED

FIRCROFT FLAT MANAGEMENT LIMITED is an active company incorporated on 1 November 1978 with the registered office located in Cheadle. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FIRCROFT FLAT MANAGEMENT LIMITED was registered 47 years ago.(SIC: 98000)

Status

active

Active since 47 years ago

Company No

01397297

LTD Company

Age

47 Years

Incorporated 1 November 1978

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 4 March 2026 (Just now)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

218 Finney Lane Heald Green Cheadle, SK8 3QA,

Previous Addresses

272 Manchester Road Droylsden Manchester M43 6PW
From: 6 March 2014To: 3 July 2024
14 Warrington Street Ashton Under Lyne Lancashire OL6 6AS
From: 1 December 2010To: 6 March 2014
9 Fir Croft Court 293 Bramhall Lane Stockport Cheshire SK3 8TA
From: 1 November 1978To: 1 December 2010
Timeline

12 key events • 2014 - 2025

Funding Officers Ownership
Director Left
Dec 14
Director Joined
Mar 17
Director Left
Feb 19
Owner Exit
Feb 19
New Owner
Feb 19
Owner Exit
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
New Owner
Feb 20
Director Left
Jul 25
Director Joined
Jul 25
Owner Exit
Nov 25
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

ROGER W DEAN & CO LTD

Active
Finney Lane, CheadleSK8 3QA
Corporate secretary
Appointed 03 Jul 2024

MCCANN, Carole Michelle

Active
Finney Lane, CheadleSK8 3QA
Born September 1968
Director
Appointed 23 Jul 2025

LOWE, Peggy

Resigned
Flat 6 Fircroft Court, StockportSK3 8TA
Secretary
Appointed N/A
Resigned 27 Feb 1997

PENNEY, Joan

Resigned
Fircroft Court, StockportSK3 8TA
Secretary
Appointed 31 Jan 2020
Resigned 03 Jul 2024

PENNEY, Joan

Resigned
Manchester Road, ManchesterM43 6PW
Secretary
Appointed 15 Oct 1997
Resigned 05 Feb 2019

REYNOLDS, Edith

Resigned
Flat 11, Bramhall LaneSK3 8TA
Secretary
Appointed 27 Feb 1997
Resigned 15 Oct 1997

BARNES, Charles Hudson, Mister

Resigned
Flat 3 Fircroft Court, StockportSK3 8TA
Born January 1921
Director
Appointed N/A
Resigned 27 Feb 1997

BERRY, Sarah

Resigned
293 Bramhall Lane, StockportSK3 8TA
Born July 1980
Director
Appointed 17 Mar 2017
Resigned 31 Jan 2020

COUPS, Ronald Frank

Resigned
Manchester Road, ManchesterM43 6PW
Born January 1944
Director
Appointed 21 Feb 1991
Resigned 05 Feb 2019

HARDY, Irene

Resigned
Flat 1 Fircroft Court, StockportSK3 8TA
Born January 1924
Director
Appointed N/A
Resigned 30 Apr 2000

LOWE, Peggy

Resigned
Flat 6 Fircroft Court, StockportSK3 8TA
Born December 1924
Director
Appointed N/A
Resigned 30 Apr 2007

PENNEY, Joan

Resigned
Fircroft Court, StockportSK3 8TA
Born June 1945
Director
Appointed 31 Jan 2020
Resigned 23 Jul 2025

REYNOLDS, Benjamin, Mister

Resigned
Flat 11 Fircroft Court, StockportSK3 8TA
Born March 1914
Director
Appointed N/A
Resigned 18 Feb 1991

WRIGHT, Alexander

Resigned
Manchester Road, ManchesterM43 6PW
Born February 1927
Director
Appointed 21 May 2001
Resigned 30 Nov 2014

Persons with significant control

3

0 Active
3 Ceased

Mrs Joan Penney

Ceased
293 Bramhall Lane, StockportSK3 8TA
Born June 1945

Nature of Control

Significant influence or control
Notified 31 Jan 2020
Ceased 23 Jul 2025

Mrs Sarah Berry

Ceased
Manchester Road, ManchesterM43 6PW
Born July 1980

Nature of Control

Significant influence or control
Notified 22 Feb 2019
Ceased 31 Jan 2020

Mr Ronald Frank Coups

Ceased
Manchester Road, ManchesterM43 6PW
Born January 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Feb 2019
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Total Exemption Full
4 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 November 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
3 July 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 July 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 February 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
25 July 2019
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
25 July 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 February 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Change Person Director Company With Change Date
20 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Change Person Director Company With Change Date
15 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Legacy
20 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 May 2008
AAAnnual Accounts
Legacy
18 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 May 2007
AAAnnual Accounts
Legacy
13 March 2007
363sAnnual Return (shuttle)
Legacy
28 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 October 2005
AAAnnual Accounts
Legacy
2 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 June 2004
AAAnnual Accounts
Legacy
8 March 2004
363sAnnual Return (shuttle)
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 April 2002
AAAnnual Accounts
Legacy
5 March 2002
363sAnnual Return (shuttle)
Legacy
5 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 March 2001
AAAnnual Accounts
Legacy
5 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 2000
AAAnnual Accounts
Legacy
20 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 March 1999
AAAnnual Accounts
Legacy
14 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 1998
AAAnnual Accounts
Legacy
23 April 1998
363sAnnual Return (shuttle)
Legacy
28 October 1997
287Change of Registered Office
Legacy
28 October 1997
288bResignation of Director or Secretary
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
287Change of Registered Office
Legacy
19 March 1997
288bResignation of Director or Secretary
Legacy
19 March 1997
288bResignation of Director or Secretary
Legacy
19 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 March 1997
AAAnnual Accounts
Legacy
11 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1996
AAAnnual Accounts
Legacy
14 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1995
AAAnnual Accounts
Legacy
2 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1994
AAAnnual Accounts
Legacy
10 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1993
AAAnnual Accounts
Legacy
23 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 1992
AAAnnual Accounts
Legacy
6 March 1992
363sAnnual Return (shuttle)
Legacy
25 March 1991
288288
Accounts With Accounts Type Full
15 February 1991
AAAnnual Accounts
Legacy
15 February 1991
363aAnnual Return
Accounts With Accounts Type Full
19 March 1990
AAAnnual Accounts
Legacy
19 March 1990
363363
Accounts With Accounts Type Full
20 March 1989
AAAnnual Accounts
Legacy
20 March 1989
363363
Legacy
7 February 1989
288288
Accounts With Accounts Type Full
12 May 1988
AAAnnual Accounts
Legacy
12 May 1988
363363
Accounts With Accounts Type Full
19 May 1987
AAAnnual Accounts
Legacy
19 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 October 1986
225(1)225(1)
Legacy
25 September 1986
288288
Accounts With Accounts Type Full
28 July 1986
AAAnnual Accounts
Legacy
28 July 1986
363363
Legacy
18 July 1986
288288