Background WavePink WaveYellow Wave

FD & HC MANAGEMENT LIMITED (NI602234)

FD & HC MANAGEMENT LIMITED (NI602234) is an active UK company. incorporated on 23 February 2010. with registered office in Enniskillen. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. FD & HC MANAGEMENT LIMITED has been registered for 16 years. Current directors include KNOX, Wesley Norman, MAHON, James Andrew.

Company Number
NI602234
Status
active
Type
ltd
Incorporated
23 February 2010
Age
16 years
Address
18 Corlave Road, Enniskillen, BT93 1JW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
KNOX, Wesley Norman, MAHON, James Andrew
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FD & HC MANAGEMENT LIMITED

FD & HC MANAGEMENT LIMITED is an active company incorporated on 23 February 2010 with the registered office located in Enniskillen. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. FD & HC MANAGEMENT LIMITED was registered 16 years ago.(SIC: 68320)

Status

active

Active since 16 years ago

Company No

NI602234

LTD Company

Age

16 Years

Incorporated 23 February 2010

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 10 October 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

18 Corlave Road Kesh Enniskillen, BT93 1JW,

Previous Addresses

3 Pettigo Road Kesh Fermanagh BT93 1QX
From: 23 February 2010To: 29 June 2018
Timeline

5 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MAHON, Andrew

Active
Corlave Road, EnniskillenBT93 1JW
Secretary
Appointed 23 Feb 2010

KNOX, Wesley Norman

Active
Corlave Road, EnniskillenBT93 1JW
Born April 1960
Director
Appointed 23 Feb 2010

MAHON, James Andrew

Active
Corlave Road, EnniskillenBT93 1JW
Born July 1957
Director
Appointed 28 Feb 2026

MAHON, Andrew James

Resigned
Corlave Road, EnniskillenBT93 1JW
Born July 1957
Director
Appointed 23 Feb 2010
Resigned 28 Feb 2026

Persons with significant control

2

0 Active
2 Ceased

Mr Wesley Norman Knox

Ceased
Corlave Road, EnniskillenBT93 1JW
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Feb 2017
Ceased 28 Feb 2026

Mr Andrew James Mahon

Ceased
Corlave Road, EnniskillenBT93 1JW
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Feb 2017
Ceased 20 Feb 2026
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
11 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
10 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2011
AAAnnual Accounts
Memorandum Articles
5 May 2011
MEM/ARTSMEM/ARTS
Resolution
5 May 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Incorporation Company
23 February 2010
NEWINCIncorporation