Background WavePink WaveYellow Wave

FHSQ LIMITED (11454484)

FHSQ LIMITED (11454484) is an active UK company. incorporated on 9 July 2018. 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. FHSQ LIMITED has been registered for 7 years. Current directors include LORD, Howard Barry Philip.

Company Number
11454484
Status
active
Type
ltd
Incorporated
9 July 2018
Age
7 years
Address
Hilton House, Manchester, M1 2EH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LORD, Howard Barry Philip
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FHSQ LIMITED

FHSQ LIMITED is an active company incorporated on 9 July 2018 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. FHSQ LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11454484

LTD Company

Age

7 Years

Incorporated 9 July 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 25 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

Hilton House 26 - 28 Hilton Street Manchester, M1 2EH,

Previous Addresses

The Courtyard Royal Mills 17 Redhill Street Manchester M4 5BA England
From: 13 July 2018To: 7 May 2021
70 Market Street Tottington Bury BL8 3LJ United Kingdom
From: 9 July 2018To: 13 July 2018
Timeline

11 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Loan Secured
May 19
Loan Secured
May 19
Owner Exit
Apr 20
Owner Exit
Feb 21
Loan Cleared
Apr 24
Loan Cleared
Apr 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LORD, Howard Barry Philip

Active
26 - 28 Hilton Street, ManchesterM1 2EH
Born August 1983
Director
Appointed 23 Jul 2018

LORD, Howard

Resigned
17 Redhill Street, ManchesterM4 5BA
Born August 1983
Director
Appointed 09 Jul 2018
Resigned 18 Jul 2018

CERT PROPERTY GROUP LIMITED

Resigned
Royal Mills, ManchesterM4 5BA
Corporate director
Appointed 18 Jul 2018
Resigned 23 Jul 2018

Persons with significant control

3

1 Active
2 Ceased

Mamucium Assets Ltd

Ceased
Redhill Street, ManchesterM4 5BA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jul 2019
Ceased 08 Jul 2019
26-28 Hilton Street, ManchesterM1 2EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Dec 2018

Mr Howard Lord

Ceased
17 Redhill Street, ManchesterM4 5BA
Born August 1983

Nature of Control

Significant influence or control
Notified 09 Jul 2018
Ceased 08 Jul 2019
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 May 2022
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
22 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Gazette Notice Compulsory
28 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 May 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
28 April 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
24 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 May 2020
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
8 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Appoint Corporate Director Company With Name Date
18 July 2018
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
13 July 2018
AD01Change of Registered Office Address
Incorporation Company
9 July 2018
NEWINCIncorporation