Company NameFitness Property Management Limited
DirectorAlicia Claire Tottie
Company StatusActive
Company Number07187520
CategoryPrivate Limited Company
Incorporation Date12 March 2010(14 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Alicia Claire Tottie
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Great North Road
Woodlands
Doncaster
South Yorkshire
DN6 7HT
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
CM16 7LX

Location

Registered AddressBeaumont Accountancy First Floor, Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Alicia Tottie
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,802
Cash£100
Current Liabilities£14,902

Accounts

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

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

24 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
7 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
23 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
11 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
23 April 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
26 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
5 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
6 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
9 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
8 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 May 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
14 May 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
9 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
9 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
9 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
26 April 2011Director's details changed for Alicia Claire Tottie on 12 March 2011 (2 pages)
26 April 2011Director's details changed for Alicia Claire Tottie on 12 March 2011 (2 pages)
29 April 2010Appointment of Alicia Claire Tottie as a director (3 pages)
29 April 2010Appointment of Alicia Claire Tottie as a director (3 pages)
12 March 2010Incorporation (23 pages)
12 March 2010Incorporation (23 pages)
12 March 2010Termination of appointment of Elizabeth Davies as a director (1 page)
12 March 2010Termination of appointment of Elizabeth Davies as a director (1 page)