Background WavePink WaveYellow Wave

FELLGATE PROPERTIES (MINERVA COURT) LIMITED (04515313)

FELLGATE PROPERTIES (MINERVA COURT) LIMITED (04515313) is an active UK company. incorporated on 20 August 2002. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FELLGATE PROPERTIES (MINERVA COURT) LIMITED has been registered for 23 years. Current directors include BULLIVANT, Peter Wild, KENNY, Fionnuala Mary Rose.

Company Number
04515313
Status
active
Type
ltd
Incorporated
20 August 2002
Age
23 years
Address
173 College Road, Liverpool, L23 3AT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BULLIVANT, Peter Wild, KENNY, Fionnuala Mary Rose
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FELLGATE PROPERTIES (MINERVA COURT) LIMITED

FELLGATE PROPERTIES (MINERVA COURT) LIMITED is an active company incorporated on 20 August 2002 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FELLGATE PROPERTIES (MINERVA COURT) LIMITED was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

04515313

LTD Company

Age

23 Years

Incorporated 20 August 2002

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 6 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

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 23 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

173 College Road Liverpool, L23 3AT,

Previous Addresses

4 Garth Court Haigh Road Liverpool L22 3XL England
From: 27 October 2017To: 27 November 2024
Room 5, Venture Business Centre 16 Crosby Road North Waterloo Liverpool L22 0NY
From: 25 March 2015To: 27 October 2017
Unit 4 Rear Office Essex House Bridle Road Bootle Merseyside L30 4UE
From: 19 July 2013To: 25 March 2015
North House 17 North John Street Liverpool Merseyside L2 5EA
From: 20 August 2002To: 19 July 2013
Timeline

6 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Aug 02
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Aug 23
Director Left
Jul 25
Owner Exit
Jul 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BULLIVANT, Peter Wild

Active
Tudor Farm, ChesterCH4 9LP
Born October 1939
Director
Appointed 20 Aug 2002

KENNY, Fionnuala Mary Rose

Active
St. Pauls Square, LiverpoolL3 9SJ
Born September 1967
Director
Appointed 13 Jul 2023

LOVELADY, Andrew Robert

Resigned
50 Tollemache Road, PrentonCH43 8SZ
Secretary
Appointed 29 Aug 2002
Resigned 20 Feb 2012

SILVANO, Helen

Resigned
The Stables 1b Grange Park, LiverpoolL31 3DP
Secretary
Appointed 03 Jun 2003
Resigned 05 Jan 2015

WILKINSON, Christopher John

Resigned
46 Grange Road, AltrinchamWA14 3EY
Secretary
Appointed 20 Aug 2002
Resigned 29 Aug 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Aug 2002
Resigned 20 Aug 2002

LAING, Stephen George

Resigned
27 Ashburton Road, PrentonCH43 8TN
Born August 1942
Director
Appointed 30 Aug 2002
Resigned 20 Feb 2012

LOVELADY, Andrew Robert

Resigned
50 Tollemache Road, PrentonCH43 8SZ
Born June 1955
Director
Appointed 29 Aug 2002
Resigned 20 Feb 2012

OWEN, Michael Barry

Resigned
Barrow Lane, ChesterCH3 7HW
Born April 1942
Director
Appointed 30 Aug 2002
Resigned 05 Apr 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Michael Barry Owen

Ceased
College Road, LiverpoolL23 3AT
Born April 1942

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 08 Jul 2016
Ceased 05 Apr 2025

Mr Peter Wild Bullivant

Active
College Road, LiverpoolL23 3AT
Born October 1939

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 08 Jul 2016
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With Updates
23 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
11 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 March 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Termination Director Company With Name
23 February 2012
TM01Termination of Director
Termination Secretary Company With Name
23 February 2012
TM02Termination of Secretary
Termination Director Company With Name
23 February 2012
TM01Termination of Director
Resolution
23 February 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 August 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Change Account Reference Date Company Previous Extended
24 June 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Legacy
23 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Legacy
30 August 2007
363aAnnual Return
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
12 September 2006
363aAnnual Return
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
8 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
22 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2004
AAAnnual Accounts
Legacy
19 September 2003
363sAnnual Return (shuttle)
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
3 June 2003
225Change of Accounting Reference Date
Resolution
28 May 2003
RESOLUTIONSResolutions
Resolution
28 May 2003
RESOLUTIONSResolutions
Legacy
3 December 2002
288cChange of Particulars
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
395Particulars of Mortgage or Charge
Legacy
18 September 2002
395Particulars of Mortgage or Charge
Legacy
13 September 2002
88(2)R88(2)R
Resolution
13 September 2002
RESOLUTIONSResolutions
Resolution
13 September 2002
RESOLUTIONSResolutions
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
287Change of Registered Office
Legacy
21 August 2002
288bResignation of Director or Secretary
Incorporation Company
20 August 2002
NEWINCIncorporation