Company Information for FPS GROUP SERVICES LIMITED
FISHER HOUSE, 84 FISHERTON STREET, SALISBURY, SP2 7QY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
FPS GROUP SERVICES LIMITED | ||
Legal Registered Office | ||
FISHER HOUSE 84 FISHERTON STREET SALISBURY SP2 7QY Other companies in EC2A | ||
Previous Names | ||
|
Company Number | 05333251 | |
---|---|---|
Company ID Number | 05333251 | |
Date formed | 2005-01-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 14/01/2016 | |
Return next due | 11/02/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2025-02-05 08:38:57 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FPS GROUP SERVICES CORP | 8422 NW 70 STREET MIAMI FL 33166 | Inactive | Company formed on the 2017-12-29 |
Officer | Role | Date Appointed |
---|---|---|
FEXCO INTERNATIONAL LIMITED |
||
SEBASTIAN ALEXANDER CHURCH |
||
GAVIN O'NEILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MOORE & CACHE LIMITED |
Company Secretary | ||
SMYTHE GIEVES & REDDITCH LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RAMT LIMITED | Company Secretary | 2017-12-22 | CURRENT | 2017-10-05 | Active - Proposal to Strike off | |
CRABTREE CORPORATE SERVICES LIMITED | Company Secretary | 2017-12-22 | CURRENT | 2004-01-06 | Active - Proposal to Strike off | |
CRABTREE PM LIMITED | Company Secretary | 2017-12-22 | CURRENT | 1983-11-01 | Active | |
FEXCO PROPERTY SERVICES (MANAGEMENT) LIMITED | Company Secretary | 2017-11-23 | CURRENT | 1990-12-24 | Active | |
ELLIS, SLOANE & CO. LIMITED | Company Secretary | 2017-11-23 | CURRENT | 2010-02-22 | Active - Proposal to Strike off | |
WARWICKSHIRE HAMLETS LIMITED | Director | 2018-06-28 | CURRENT | 1965-11-22 | Active | |
THE ORCHARD MANAGEMENT CO. (LOWER QUINTON) LTD. | Director | 2018-01-18 | CURRENT | 1990-02-21 | Active | |
SCHOONER WHARF MANAGEMENT COMPANY LIMITED | Director | 2017-12-20 | CURRENT | 1996-08-21 | Active | |
OAK TREE COURT ST MELLONS MANAGEMENT COMPANY LIMITED | Director | 2017-11-24 | CURRENT | 2006-07-19 | Active | |
LUMINA MANAGEMENT COMPANY LIMITED | Director | 2017-11-24 | CURRENT | 2007-07-04 | Active - Proposal to Strike off | |
BLISSFIELD GARDENS (CHIPPING NORTON) MANAGEMENT COMPANY LIMITED | Director | 2017-11-09 | CURRENT | 2005-11-17 | Active | |
VICTORIA FIELDS MANAGEMENT COMPANY LIMITED | Director | 2017-10-17 | CURRENT | 2010-06-30 | Active | |
WESTBURY LEIGH (WESTBURY LEIGH) MANAGEMENT COMPANY LIMITED | Director | 2017-10-17 | CURRENT | 2014-10-08 | Active | |
KING EDWARD PLACE MANAGEMENT COMPANY (NUNEATON NO. 1) LIMITED | Director | 2017-10-03 | CURRENT | 2005-10-19 | Active | |
DORMER FLATS MANAGEMENT COMPANY LIMITED | Director | 2017-10-02 | CURRENT | 1981-11-26 | Active | |
PARKLANDS LLANISHEN MANAGEMENT COMPANY LIMITED | Director | 2017-10-02 | CURRENT | 2006-05-23 | Active | |
QUEST PLACE MANAGEMENT COMPANY LIMITED | Director | 2017-10-02 | CURRENT | 2007-04-11 | Active | |
ELLIS, SLOANE & CO. LIMITED | Director | 2017-09-04 | CURRENT | 2017-09-04 | Active | |
REMUS GROUP LIMITED | Director | 2017-08-15 | CURRENT | 2017-08-15 | Active | |
BOLINGBROKE HOLDINGS LIMITED | Director | 2016-08-04 | CURRENT | 2016-08-04 | Active | |
THIRTY NINE MANAGEMENT COMPANY LIMITED | Director | 2015-05-11 | CURRENT | 2014-07-10 | Active | |
ELLIS, SLOANE & CO. LIMITED | Director | 2015-05-01 | CURRENT | 2010-02-22 | Active - Proposal to Strike off | |
CONNECT PUBLIC AFFAIRS LIMITED | Director | 2013-10-24 | CURRENT | 1997-10-14 | Active | |
GRYPHON CENTRAL EUROPE LIMITED | Director | 2013-10-05 | CURRENT | 2002-01-24 | Dissolved 2017-03-07 | |
INVESTOR NETWORKS LIMITED | Director | 2013-09-01 | CURRENT | 2008-09-11 | Active | |
HIGHFIELDS MANAGEMENT (LITTLEPORT) LIMITED | Director | 2013-06-01 | CURRENT | 2005-07-21 | Active | |
SPENCER PLACE BASINGSTOKE MANAGEMENT LIMITED | Director | 2012-08-13 | CURRENT | 2010-02-26 | Active | |
S & C CHURCH LIMITED | Director | 2012-07-05 | CURRENT | 2012-07-05 | Active | |
THE BECKETTS RESIDENTS MANAGEMENT COMPANY LIMITED | Director | 2011-11-14 | CURRENT | 1996-05-22 | Active | |
LAWFORD LANE RESIDENTS LIMITED | Director | 2011-09-29 | CURRENT | 1990-10-16 | Active | |
KINGFISHER COURT CARTERTON MANAGEMENT LIMITED | Director | 2011-06-24 | CURRENT | 2008-03-03 | Active | |
MARLBOROUGH COURT BASINGSTOKE MANAGEMENT LIMITED | Director | 2011-06-24 | CURRENT | 2008-03-03 | Active | |
NIGHTINGALE COURT CARTERTON MANAGEMENT LIMITED | Director | 2011-06-24 | CURRENT | 2008-03-11 | Active | |
BRAMLEY COURT BASINGSTOKE MANAGEMENT LIMITED | Director | 2011-06-24 | CURRENT | 2009-03-16 | Active | |
BOLINGBROKE PROPERTY MANAGEMENT LIMITED | Director | 2011-02-19 | CURRENT | 2007-02-19 | Active | |
BOLINGBROKE PROPERTIES LIMITED | Director | 2011-02-19 | CURRENT | 2007-02-19 | Active | |
CONTACTREAL II LIMITED | Director | 2011-02-19 | CURRENT | 2007-02-19 | Active | |
CONNECT COMMUNICATIONS AGENCY LIMITED | Director | 2010-01-19 | CURRENT | 2010-01-19 | Active - Proposal to Strike off | |
CONTACTREAL LIMITED | Director | 1991-04-18 | CURRENT | 1988-10-13 | Active | |
RAMT LIMITED | Director | 2017-12-22 | CURRENT | 2017-10-05 | Active - Proposal to Strike off | |
CRABTREE CORPORATE SERVICES LIMITED | Director | 2017-12-22 | CURRENT | 2004-01-06 | Active - Proposal to Strike off | |
CRABTREE PM LIMITED | Director | 2017-12-22 | CURRENT | 1983-11-01 | Active | |
FEXCO PROPERTY SERVICES (MANAGEMENT) LIMITED | Director | 2016-11-29 | CURRENT | 1990-12-24 | Active | |
ELLIS, SLOANE & CO. LIMITED | Director | 2016-11-29 | CURRENT | 2010-02-22 | Active - Proposal to Strike off | |
REMUSTOPCO. 2 LIMITED | Director | 2016-11-29 | CURRENT | 2016-08-04 | Active - Proposal to Strike off | |
GOODBODY STOCKBROKERS UC | Director | 2015-09-09 | CURRENT | 2015-08-01 | Active | |
FEXCO PROPERTY SERVICES LIMITED | Director | 2015-05-08 | CURRENT | 2015-05-08 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Niall Mcgann on 2024-08-16 | ||
Director's details changed for Mr Niall Mcgann on 2024-11-25 | ||
Change of details for Remus Management Limited as a person with significant control on 2024-11-25 | ||
CONFIRMATION STATEMENT MADE ON 14/01/25, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 14/01/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 17/10/23 FROM Fisher House Fisherton Street Salisbury SP2 7QY England | ||
FULL ACCOUNTS MADE UP TO 01/01/23 | ||
REGISTERED OFFICE CHANGED ON 30/08/23 FROM 15 Galena Road Hammersmith London W6 0LT England | ||
CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES | ||
Company name changed remus services LIMITED\certificate issued on 18/01/23 | ||
Director's details changed for Niall Mcgann on 2020-10-06 | ||
CH01 | Director's details changed for Niall Mcgann on 2020-10-06 | |
FULL ACCOUNTS MADE UP TO 02/01/22 | ||
AA | FULL ACCOUNTS MADE UP TO 02/01/22 | |
APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES CHUTER | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES CHUTER | |
CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MARTIN CHUTER | |
AA | FULL ACCOUNTS MADE UP TO 27/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN O'NEILL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 29/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN ALEXANDER CHURCH | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED NIALL MCGANN | |
AA | FULL ACCOUNTS MADE UP TO 30/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR FEXCO INTERNATIONAL LIMITED on 2018-02-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES | |
AP04 | Appointment of Fexco International Limited as company secretary on 2017-11-23 | |
TM02 | Termination of appointment of Moore & Cache Limited on 2017-11-23 | |
AA | FULL ACCOUNTS MADE UP TO 01/01/17 | |
LATEST SOC | 31/01/17 STATEMENT OF CAPITAL;GBP .1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR GAVIN O'NEILL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/16 FROM C/O C/O Church & Co 2 Kentish Buildings 125 Borough High Street London SE1 1NP England | |
AA01 | Current accounting period shortened from 31/01/17 TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SMYTHE GIEVES & REDDITCH LTD | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16 | |
AR01 | 14/01/16 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR MOORE & CACHE LIMITED on 2016-01-14 | |
CH02 | Director's details changed for Smythe Gieves & Redditch Ltd on 2016-01-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/16 FROM C/O Church & Co. Suite 1D Zetland House 5-25 Scrutton Street London EC2A 4HJ | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15 | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP .1 | |
AR01 | 14/01/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14 | |
LATEST SOC | 03/02/14 STATEMENT OF CAPITAL;GBP .1 | |
AR01 | 14/01/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13 | |
AR01 | 14/01/13 FULL LIST | |
AR01 | 14/01/12 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SMYTHE GIEVES & REDDITCH LTD / 14/01/2012 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOORE & CACHE LIMITED / 14/01/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/2011 FROM C/O CHURCH & CO 1ST FLOOR BURLEIGH HOUSE 357 STRAND LONDON WC2R 0HS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 | |
AR01 | 14/01/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SEBASTIAN CHURCH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 | |
AR01 | 14/01/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOORE & CACHE LIMITED / 14/01/2010 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SMYTHE GIEVES & REDDITCH LTD / 14/01/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 | |
225 | PREVEXT FROM 31/12/2007 TO 31/01/2008 | |
225 | PREVSHO FROM 31/01/2008 TO 31/12/2007 | |
363a | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 | |
287 | REGISTERED OFFICE CHANGED ON 27/10/06 FROM: 36 ST ANN STREET SALISBURY WILTSHIRE SP1 2DR | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FPS GROUP SERVICES LIMITED
Cash Bank In Hand | 2012-02-01 | £ 1 |
---|---|---|
Shareholder Funds | 2012-02-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as FPS GROUP SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |