Background WavePink WaveYellow Wave

FEDELTA PROPERTY SERVICES LIMITED (03115908)

FEDELTA PROPERTY SERVICES LIMITED (03115908) is an active UK company. incorporated on 19 October 1995. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FEDELTA PROPERTY SERVICES LIMITED has been registered for 30 years. Current directors include WEEKS, Alison Jane, WEEKS, Christopher John, WEEKS, Joseph Paul.

Company Number
03115908
Status
active
Type
ltd
Incorporated
19 October 1995
Age
30 years
Address
93 Church Lane, Stockport, SK6 7AW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WEEKS, Alison Jane, WEEKS, Christopher John, WEEKS, Joseph Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FEDELTA PROPERTY SERVICES LIMITED

FEDELTA PROPERTY SERVICES LIMITED is an active company incorporated on 19 October 1995 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FEDELTA PROPERTY SERVICES LIMITED was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

03115908

LTD Company

Age

30 Years

Incorporated 19 October 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 2 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

93 Church Lane Marple Stockport, SK6 7AW,

Previous Addresses

Suite 1 Marple House 39 Stockport Road Marple Stockport Cheshire SK6 6BD
From: 8 October 2012To: 22 May 2018
Granger House, 117 Stockport Road, Marple Stockport Cheshire SK6 6AG
From: 19 October 1995To: 8 October 2012
Timeline

8 key events • 1995 - 2019

Funding Officers Ownership
Company Founded
Oct 95
Director Left
Oct 12
Director Joined
Mar 17
Loan Cleared
Apr 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Sept 18
Loan Secured
Nov 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

WEEKS, Alison Jane

Active
Church Lane, StockportSK6 7AW
Born September 1982
Director
Appointed 01 Mar 2017

WEEKS, Christopher John

Active
Highfield Road, StockportSK12 1DU
Born March 1975
Director
Appointed 19 Oct 1995

WEEKS, Joseph Paul

Active
Diglee Road, High PeakSK23 7PW
Born March 1973
Director
Appointed 19 Oct 1995

WEEKS, Katherine Joyce

Resigned
10 Bowden Lane, StockportSK6 6LJ
Secretary
Appointed 19 Oct 1995
Resigned 01 Aug 2012

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 19 Oct 1995
Resigned 19 Oct 1995

WEEKS, Katherine Joyce

Resigned
10 Bowden Lane, StockportSK6 6LJ
Born April 1945
Director
Appointed 19 Oct 1995
Resigned 01 Aug 2012

Persons with significant control

3

Mr Joseph Paul Weeks

Active
Church Lane, StockportSK6 7AW
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Christopher John Weeks

Active
Church Lane, StockportSK6 7AW
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Miss Alison Jane Weeks

Active
Church Lane, StockportSK6 7AW
Born September 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
2 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
22 May 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
11 April 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 October 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Change Person Director Company With Change Date
14 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Termination Secretary Company With Name
26 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2008
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 November 2007
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Legacy
23 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 January 2007
AAAnnual Accounts
Legacy
7 November 2006
363aAnnual Return
Legacy
7 November 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 December 2005
AAAnnual Accounts
Legacy
9 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2005
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
28 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 May 2003
AAAnnual Accounts
Legacy
27 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2001
AAAnnual Accounts
Legacy
4 December 2001
225Change of Accounting Reference Date
Legacy
26 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Legacy
6 November 2000
363sAnnual Return (shuttle)
Legacy
8 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 1999
AAAnnual Accounts
Accounts With Accounts Type Small
18 November 1998
AAAnnual Accounts
Legacy
17 November 1998
363sAnnual Return (shuttle)
Legacy
24 November 1997
288aAppointment of Director or Secretary
Legacy
24 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 1997
AAAnnual Accounts
Legacy
16 April 1997
363sAnnual Return (shuttle)
Legacy
27 June 1996
395Particulars of Mortgage or Charge
Legacy
26 March 1996
88(2)R88(2)R
Legacy
8 March 1996
225(1)225(1)
Legacy
26 October 1995
288288
Legacy
26 October 1995
288288
Incorporation Company
19 October 1995
NEWINCIncorporation