About

Registered Number: 03094878
Date of Incorporation: 24/08/1995 (29 years and 8 months ago)
Company Status: Active
Registered Address: 359 Yardley Road, Yardley, Birmingham, B25 8NB

 

Fitzpatrick Property Developments Ltd was founded on 24 August 1995 with its registered office in Birmingham, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. There are 4 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITZPATRICK, Maureen Sheila 24 August 1995 21 August 1996 1
HUMPHRIES, Mark Andrew 06 March 1996 24 May 2000 1
Secretary Name Appointed Resigned Total Appointments
FITZPATRICK, Martin Alan Charles 24 May 2000 - 1
FITZPATRICK, Alan Roy 24 August 1995 24 May 2000 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 10 March 2020
CS01 - N/A 28 August 2019
CH03 - Change of particulars for secretary 07 June 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 24 August 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 25 August 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 26 August 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 09 September 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 01 August 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 03 September 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 27 August 2009
AA - Annual Accounts 01 July 2009
287 - Change in situation or address of Registered Office 26 June 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 08 March 2008
363a - Annual Return 05 December 2007
287 - Change in situation or address of Registered Office 22 August 2007
AA - Annual Accounts 21 April 2007
363a - Annual Return 21 September 2006
AA - Annual Accounts 06 April 2006
363a - Annual Return 13 October 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 10 December 2004
RESOLUTIONS - N/A 06 January 2004
RESOLUTIONS - N/A 06 January 2004
RESOLUTIONS - N/A 06 January 2004
RESOLUTIONS - N/A 06 January 2004
RESOLUTIONS - N/A 06 January 2004
RESOLUTIONS - N/A 06 January 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 03 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 05 September 2002
AA - Annual Accounts 03 January 2002
363s - Annual Return 04 September 2001
AA - Annual Accounts 29 January 2001
225 - Change of Accounting Reference Date 22 December 2000
363s - Annual Return 15 September 2000
288a - Notice of appointment of directors or secretaries 30 August 2000
288b - Notice of resignation of directors or secretaries 30 August 2000
287 - Change in situation or address of Registered Office 28 July 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
AA - Annual Accounts 29 September 1999
363s - Annual Return 02 September 1999
AA - Annual Accounts 15 September 1998
363s - Annual Return 14 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1998
287 - Change in situation or address of Registered Office 23 October 1997
363s - Annual Return 11 September 1997
AA - Annual Accounts 14 August 1997
395 - Particulars of a mortgage or charge 21 March 1997
288b - Notice of resignation of directors or secretaries 15 January 1997
363s - Annual Return 29 October 1996
288b - Notice of resignation of directors or secretaries 29 October 1996
AA - Annual Accounts 28 October 1996
395 - Particulars of a mortgage or charge 22 October 1996
RESOLUTIONS - N/A 17 October 1996
395 - Particulars of a mortgage or charge 17 October 1996
395 - Particulars of a mortgage or charge 17 October 1996
MEM/ARTS - N/A 17 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 1996
288 - N/A 26 September 1996
288 - N/A 02 September 1996
395 - Particulars of a mortgage or charge 21 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 December 1995
288 - N/A 30 August 1995
NEWINC - New incorporation documents 24 August 1995

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 12 March 1997 Fully Satisfied

N/A

Charge of agreement 14 October 1996 Fully Satisfied

N/A

Legal mortgage 14 October 1996 Fully Satisfied

N/A

Fixed and floating charge 14 October 1996 Fully Satisfied

N/A

Charge over deposits 19 March 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.