Background WavePink WaveYellow Wave

FOUNTAIN STREET MANAGEMENT COMPANY LIMITED (07081824)

FOUNTAIN STREET MANAGEMENT COMPANY LIMITED (07081824) is an active UK company. incorporated on 19 November 2009. with registered office in Hyde. The company operates in the Real Estate Activities sector, engaged in residents property management. FOUNTAIN STREET MANAGEMENT COMPANY LIMITED has been registered for 16 years. Current directors include ARNAOUTIS, Christopher Panayeotis, HARRIES, Christopher Edward, MAKIN, Lucy Rebecca.

Company Number
07081824
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 November 2009
Age
16 years
Address
16 Fountain Court, Hyde, SK14 2PS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARNAOUTIS, Christopher Panayeotis, HARRIES, Christopher Edward, MAKIN, Lucy Rebecca
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUNTAIN STREET MANAGEMENT COMPANY LIMITED

FOUNTAIN STREET MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 November 2009 with the registered office located in Hyde. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FOUNTAIN STREET MANAGEMENT COMPANY LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

07081824

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 19 November 2009

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 30 November 2025 (5 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

16 Fountain Court Fountain Street Hyde, SK14 2PS,

Previous Addresses

18 Fountain Court Fountain Street Godley Hyde SK14 2PS
From: 18 July 2011To: 30 November 2024
Challenge House Challenge Way Greenbank Business Park Blackburn Lancashire BB15QB England
From: 8 February 2011To: 18 July 2011
Harrison Salmon Associates 22 St George Street Chorley Lancashire PR7 2AA United Kingdom
From: 19 November 2009To: 8 February 2011
Timeline

13 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Jun 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
New Owner
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Nov 24
New Owner
Nov 24
Director Joined
Nov 24
Owner Exit
Dec 24
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ARNAOUTIS, Christopher Panayeotis

Active
Fountain Street, HydeSK14 2PS
Born July 1963
Director
Appointed 16 May 2011

HARRIES, Christopher Edward

Active
Fountain Street, HydeSK14 2PS
Born January 1980
Director
Appointed 16 May 2011

MAKIN, Lucy Rebecca

Active
Fountain Street, HydeSK14 2PS
Born November 1999
Director
Appointed 30 Nov 2024

KENYON, Lynne

Resigned
22 St George Street, ChorleyPR7 2AA
Secretary
Appointed 19 Nov 2009
Resigned 08 Jul 2011

SIMMONS, Barry

Resigned
Fountain Street, HydeSK14 2PS
Secretary
Appointed 16 May 2011
Resigned 19 Nov 2020

SIMMONS, Jacqueline

Resigned
Fountain Court, HydeSK14 2PS
Secretary
Appointed 19 Nov 2020
Resigned 30 Nov 2024

SIMMONS, Barry

Resigned
Fountain Street, HydeSK14 2PS
Born July 1953
Director
Appointed 16 May 2011
Resigned 19 Nov 2020

SIMMONS, Jacqueline

Resigned
Fountain Court, HydeSK14 2PS
Born December 1971
Director
Appointed 30 Nov 2020
Resigned 30 Nov 2024

WILKINSON, Benjamin David

Resigned
22 St George Street, ChorleyPR7 2AA
Born November 1980
Director
Appointed 19 Nov 2009
Resigned 08 Jul 2010

Persons with significant control

3

1 Active
2 Ceased

Mr Christopher Edward Harries

Active
Fountain Street, HydeSK14 2PS
Born January 1980

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 30 Nov 2024

Mrs Jacqueline Simmons

Ceased
Fountain Court, HydeSK14 2PS
Born December 1971

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 19 Nov 2020
Ceased 30 Nov 2024

Mr Barry Simmons

Ceased
Fountain Street, HydeSK14 2PS
Born July 1953

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Nov 2020
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Micro Entity
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2025
CS01Confirmation Statement
Second Filing Of Director Termination With Name
11 December 2024
RP04TM01RP04TM01
Cessation Of A Person With Significant Control
2 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
30 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 November 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 November 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 November 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
19 November 2020
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
19 November 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 November 2020
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
30 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2015
AR01AR01
Accounts With Accounts Type Dormant
30 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2014
AR01AR01
Accounts With Accounts Type Dormant
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2013
AR01AR01
Accounts With Accounts Type Dormant
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2012
AR01AR01
Accounts With Accounts Type Dormant
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2011
AR01AR01
Accounts With Accounts Type Dormant
12 August 2011
AAAnnual Accounts
Termination Secretary Company With Name
18 July 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
18 July 2011
AD01Change of Registered Office Address
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 June 2011
AP03Appointment of Secretary
Gazette Filings Brought Up To Date
8 June 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date
7 June 2011
AR01AR01
Gazette Notice Compulsary
19 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
8 February 2011
AD01Change of Registered Office Address
Incorporation Company
19 November 2009
NEWINCIncorporation