Background WavePink WaveYellow Wave

FITNESS ASSETS (NO 2) LIMITED (10746352)

FITNESS ASSETS (NO 2) LIMITED (10746352) is an active UK company. incorporated on 28 April 2017. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FITNESS ASSETS (NO 2) LIMITED has been registered for 8 years. Current directors include BERKELEY, Andrew Spencer.

Company Number
10746352
Status
active
Type
ltd
Incorporated
28 April 2017
Age
8 years
Address
1st Floor Rico House George Street, Manchester, M25 9WS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BERKELEY, Andrew Spencer
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FITNESS ASSETS (NO 2) LIMITED

FITNESS ASSETS (NO 2) LIMITED is an active company incorporated on 28 April 2017 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FITNESS ASSETS (NO 2) LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10746352

LTD Company

Age

8 Years

Incorporated 28 April 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

1st Floor Rico House George Street Prestwich Manchester, M25 9WS,

Previous Addresses

5th Floor, Maybrook House 40 Blackfriars Street Manchester M3 2EG United Kingdom
From: 28 April 2017To: 6 September 2018
Timeline

12 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Apr 17
Loan Secured
Dec 17
Loan Secured
Dec 22
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

BERKELEY, Andrew Spencer

Active
George Street, ManchesterM25 9WS
Born March 1971
Director
Appointed 28 Apr 2017

Persons with significant control

1

Mr Andrew Spencer Berkeley

Active
George Street, ManchesterM25 9WS
Born March 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2017
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2025
AAAnnual Accounts
Memorandum Articles
12 July 2024
MAMA
Resolution
3 July 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
1 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2024
MR01Registration of a Charge
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2023
MR01Registration of a Charge
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2022
MR01Registration of a Charge
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
30 April 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
11 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2017
MR01Registration of a Charge
Resolution
4 December 2017
RESOLUTIONSResolutions
Incorporation Company
28 April 2017
NEWINCIncorporation