Background WavePink WaveYellow Wave

FITZWILLIAM HOUSE MANAGEMENT COMPANY LIMITED (06145503)

FITZWILLIAM HOUSE MANAGEMENT COMPANY LIMITED (06145503) is an active UK company. incorporated on 8 March 2007. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in residents property management. FITZWILLIAM HOUSE MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include BOULTBY, David Philip, SHARIF-KHAN, Shakila.

Company Number
06145503
Status
active
Type
ltd
Incorporated
8 March 2007
Age
19 years
Address
Omnia Property Group Enterprise House, Sheffield, S8 0XF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOULTBY, David Philip, SHARIF-KHAN, Shakila
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FITZWILLIAM HOUSE MANAGEMENT COMPANY LIMITED

FITZWILLIAM HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 March 2007 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FITZWILLIAM HOUSE MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06145503

LTD Company

Age

19 Years

Incorporated 8 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 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

Overdue

2 days overdue

Last Filed

Made up to 8 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 22 March 2026
For period ending 8 March 2026
Contact
Address

Omnia Property Group Enterprise House Broadfield Court Sheffield, S8 0XF,

Previous Addresses

Omnia One Queen Street Sheffield South Yorkshire S1 2DU
From: 8 March 2007To: 29 August 2024
Timeline

8 key events • 2007 - 2016

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Dec 09
Director Left
Mar 10
Director Left
Apr 10
Director Left
Mar 11
Director Left
Mar 11
Funding Round
Apr 15
Director Joined
Dec 16
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

OMNIA ESTATES LIMITED

Active
Queen Street, SheffieldS1 2DU
Corporate secretary
Appointed 14 Mar 2016

BOULTBY, David Philip

Active
Queen Street, SheffieldS1 2DU
Born August 1960
Director
Appointed 20 Dec 2016

SHARIF-KHAN, Shakila

Active
Omnia One, SheffieldS1 2DU
Born August 1971
Director
Appointed 01 Dec 2009

BOULDING, Deirdre

Resigned
24 Ryegate Road, SheffieldS10 5FA
Secretary
Appointed 08 Mar 2007
Resigned 04 Jun 2009

RACE, Joanne

Resigned
Queen Street, SheffieldS12 DU
Secretary
Appointed 18 Mar 2010
Resigned 14 Mar 2016

STANISTREET, Ian Henry

Resigned
15 Coventry Avenue, StockportSK3 0QS
Secretary
Appointed 09 Jun 2009
Resigned 09 Jun 2009

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 08 Mar 2007
Resigned 08 Mar 2007

BOULDING, Deirdre

Resigned
24 Ryegate Road, SheffieldS10 5FA
Born November 1949
Director
Appointed 08 Mar 2007
Resigned 04 Jun 2009

BOULDING, Michael Thomas

Resigned
24 Ryegate Road, SheffieldS10 5FA
Born December 1943
Director
Appointed 08 Mar 2007
Resigned 04 Jun 2009

BROWN, Sebastian

Resigned
25 Sefton Road, SheffieldS10 3TP
Born August 1965
Director
Appointed 04 Jun 2009
Resigned 18 Mar 2010

MURDOCH, Alan Scanlan

Resigned
24 Valley Drive, HandforthSK9 3DW
Born March 1949
Director
Appointed 09 Jun 2009
Resigned 09 Jun 2009

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 08 Mar 2007
Resigned 08 Mar 2007
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Termination Secretary Company With Name Termination Date
14 March 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
14 March 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Capital Allotment Shares
2 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2011
AAAnnual Accounts
Accounts With Accounts Type Small
11 May 2010
AAAnnual Accounts
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
22 March 2010
AP03Appointment of Secretary
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
25 February 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
24 December 2009
AP01Appointment of Director
Legacy
15 July 2009
287Change of Registered Office
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
363aAnnual Return
Legacy
7 July 2009
363aAnnual Return
Legacy
1 July 2009
287Change of Registered Office
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
16 June 2009
288aAppointment of Director or Secretary
Gazette Notice Compulsary
9 June 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
6 June 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
5 June 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 June 2009
AAAnnual Accounts
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
24 September 2007
225Change of Accounting Reference Date
Legacy
23 April 2007
88(2)R88(2)R
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
287Change of Registered Office
Incorporation Company
8 March 2007
NEWINCIncorporation