Company NameFDV Properties Services Limited
DirectorFrancesca Vicari
Company StatusActive
Company Number06510901
CategoryPrivate Limited Company
Incorporation Date21 February 2008(16 years, 2 months ago)
Previous NamesSchein Ltd and ACAL (HR) Corporation Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Francesca Vicari
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2017(9 years, 2 months after company formation)
Appointment Duration6 years, 12 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressJellibeans The Paddock Skirpenbeck
York
YO41 1HF
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(6 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 23 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMr Ahmed Al Zaiter
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(1 year, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 April 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWynyard Park House Wynyard Avenue
Wynyard
Billingham
Cleveland
TS22 5TB
Director NameMrs Domenica Vicari
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2017(9 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Meadowgate Drive
Lofthouse
Wakefield
WF3 3SR
Director NameMrs Domenica Vicari
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2017(9 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Meadowgate Drive
Lofthouse
Wakefield
WF3 3SR
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed21 February 2008(same day as company formation)
Correspondence AddressThe Bristol Office 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed21 February 2008(same day as company formation)
Correspondence AddressThe Bristol Office 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Secretary NameACAL Offshore Ltd (Corporation)
StatusResigned
Appointed26 March 2013(5 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 02 August 2017)
Correspondence AddressWynyard Park House Wynyard Avenue
Wynyard
Cleveland
TS22 5TB

Location

Registered AddressKingfisher House
Kingfisher Way
Stockton-On-Tees
TS18 3EX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Acal Corporation LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

10 November 2023Registration of charge 065109010001, created on 10 November 2023 (3 pages)
31 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
15 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
15 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
28 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
18 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
18 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
5 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
12 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
18 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
2 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
11 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
17 October 2017Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB to Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX on 17 October 2017 (1 page)
17 October 2017Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB to Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX on 17 October 2017 (1 page)
2 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
2 August 2017Termination of appointment of Acal Offshore Ltd as a secretary on 2 August 2017 (1 page)
2 August 2017Termination of appointment of Domenica Vicari as a director on 20 July 2017 (1 page)
2 August 2017Termination of appointment of Domenica Vicari as a director on 20 July 2017 (1 page)
2 August 2017Termination of appointment of Acal Offshore Ltd as a secretary on 2 August 2017 (1 page)
13 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
4 May 2017Appointment of Mrs Domenica Vicari as a director on 30 April 2017 (2 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
4 May 2017Termination of appointment of Domenica Vicari as a director on 30 April 2017 (1 page)
4 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
4 May 2017Appointment of Mrs Domenica Vicari as a director on 30 April 2017 (2 pages)
4 May 2017Termination of appointment of Domenica Vicari as a director on 30 April 2017 (1 page)
4 May 2017Termination of appointment of Ahmed Al Zaiter as a director on 30 April 2017 (1 page)
4 May 2017Appointment of Mrs Domenica Vicari as a director on 30 April 2017 (2 pages)
4 May 2017Termination of appointment of Ahmed Al Zaiter as a director on 30 April 2017 (1 page)
4 May 2017Appointment of Ms Francesca Vicari as a director on 30 April 2017 (2 pages)
4 May 2017Appointment of Ms Francesca Vicari as a director on 30 April 2017 (2 pages)
4 May 2017Appointment of Mrs Domenica Vicari as a director on 30 April 2017 (2 pages)
7 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-01
(3 pages)
7 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-01
(3 pages)
6 April 2017Previous accounting period shortened from 31 December 2017 to 31 March 2017 (1 page)
6 April 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
6 April 2017Previous accounting period shortened from 31 December 2017 to 31 March 2017 (1 page)
6 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 April 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
6 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(3 pages)
22 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(3 pages)
1 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 July 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
30 July 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
30 July 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
30 July 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
23 March 2015Termination of appointment of Duport Secretary Limited as a secretary on 20 February 2015 (1 page)
23 March 2015Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB on 23 March 2015 (1 page)
23 March 2015Termination of appointment of Duport Secretary Limited as a secretary on 20 February 2015 (1 page)
23 March 2015Appointment of Mr Ahmed Al Zaiter as a director on 1 October 2009 (2 pages)
23 March 2015Appointment of Acal Offshore Ltd as a secretary on 26 March 2013 (2 pages)
23 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
23 March 2015Company name changed schein LTD\certificate issued on 23/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-03-06
(3 pages)
23 March 2015Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB on 23 March 2015 (1 page)
23 March 2015Termination of appointment of Duport Director Limited as a director on 20 February 2015 (1 page)
23 March 2015Company name changed schein LTD\certificate issued on 23/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-03-06
(3 pages)
23 March 2015Appointment of Mr Ahmed Al Zaiter as a director on 1 October 2009 (2 pages)
23 March 2015Appointment of Acal Offshore Ltd as a secretary on 26 March 2013 (2 pages)
23 March 2015Termination of appointment of Duport Director Limited as a director on 20 February 2015 (1 page)
23 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
23 March 2015Appointment of Mr Ahmed Al Zaiter as a director on 1 October 2009 (2 pages)
23 February 2015Termination of appointment of Peter Anthony Valaitis as a director on 23 February 2015 (1 page)
23 February 2015Registered office address changed from The Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 23 February 2015 (1 page)
23 February 2015Registered office address changed from The Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 23 February 2015 (1 page)
23 February 2015Termination of appointment of Peter Anthony Valaitis as a director on 23 February 2015 (1 page)
6 March 2014Director's details changed for Duport Director Limited on 7 December 2012 (1 page)
6 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(5 pages)
6 March 2014Secretary's details changed for Duport Secretary Limited on 7 December 2012 (1 page)
6 March 2014Director's details changed for Duport Director Limited on 7 December 2012 (1 page)
6 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(5 pages)
6 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
6 March 2014Director's details changed for Duport Director Limited on 7 December 2012 (1 page)
6 March 2014Secretary's details changed for Duport Secretary Limited on 7 December 2012 (1 page)
6 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
6 March 2014Secretary's details changed for Duport Secretary Limited on 7 December 2012 (1 page)
21 November 2013Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 21 November 2013 (1 page)
21 November 2013Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 21 November 2013 (1 page)
21 November 2013Director's details changed for Mr Peter Valaitis on 20 November 2013 (2 pages)
21 November 2013Director's details changed for Mr Peter Valaitis on 20 November 2013 (2 pages)
13 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
13 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
13 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
13 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
7 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
7 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
7 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
11 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
11 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
22 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
22 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
10 March 2010Secretary's details changed for Duport Secretary Limited on 21 February 2010 (2 pages)
10 March 2010Director's details changed for Duport Director Limited on 21 February 2010 (2 pages)
10 March 2010Director's details changed for Duport Director Limited on 21 February 2010 (2 pages)
10 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
10 March 2010Secretary's details changed for Duport Secretary Limited on 21 February 2010 (2 pages)
16 March 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
16 March 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
4 March 2009Return made up to 21/02/09; full list of members (4 pages)
4 March 2009Return made up to 21/02/09; full list of members (4 pages)
15 September 2008Director appointed mr peter valaitis (1 page)
15 September 2008Director appointed mr peter valaitis (1 page)
21 February 2008Incorporation (13 pages)
21 February 2008Incorporation (13 pages)