About

Registered Number: 05878462
Date of Incorporation: 17/07/2006 (18 years and 6 months ago)
Company Status: Active
Registered Address: Muirfields Buildings 5 Fairways Office Park, Pittman Way Fulwood, Preston, Lancashire, PR2 9LF

 

Having been setup in 2006, Fulwood Estates Investments Ltd are based in Preston, Lancashire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Patel, Saleha, Patel, Mohamed Mohsin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Mohamed Mohsin 18 July 2006 - 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Saleha 18 July 2006 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 26 August 2020
CH01 - Change of particulars for director 19 May 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 04 December 2019
PSC02 - N/A 04 December 2019
PSC07 - N/A 27 November 2019
PSC07 - N/A 27 November 2019
PSC04 - N/A 15 November 2019
CS01 - N/A 15 November 2019
CS01 - N/A 10 July 2019
MR01 - N/A 21 May 2019
AA - Annual Accounts 12 October 2018
MR01 - N/A 17 September 2018
CS01 - N/A 20 July 2018
AA - Annual Accounts 12 May 2018
RESOLUTIONS - N/A 21 March 2018
SH01 - Return of Allotment of shares 20 March 2018
RESOLUTIONS - N/A 16 March 2018
CS01 - N/A 18 July 2017
AA - Annual Accounts 28 April 2017
MR01 - N/A 19 October 2016
CS01 - N/A 19 July 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 16 May 2014
MR04 - N/A 21 November 2013
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 03 August 2011
CH03 - Change of particulars for secretary 02 August 2011
CH01 - Change of particulars for director 02 August 2011
AA - Annual Accounts 27 May 2011
MG01 - Particulars of a mortgage or charge 15 October 2010
AR01 - Annual Return 18 August 2010
AD01 - Change of registered office address 18 August 2010
AA - Annual Accounts 26 May 2010
395 - Particulars of a mortgage or charge 25 August 2009
363a - Annual Return 11 August 2009
AA - Annual Accounts 05 June 2009
363s - Annual Return 09 September 2008
395 - Particulars of a mortgage or charge 30 August 2008
225 - Change of Accounting Reference Date 21 May 2008
AA - Annual Accounts 06 May 2008
395 - Particulars of a mortgage or charge 09 January 2008
395 - Particulars of a mortgage or charge 14 December 2007
363s - Annual Return 07 September 2007
288a - Notice of appointment of directors or secretaries 24 July 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
287 - Change in situation or address of Registered Office 24 July 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
NEWINC - New incorporation documents 17 July 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 May 2019 Outstanding

N/A

A registered charge 17 September 2018 Outstanding

N/A

A registered charge 17 October 2016 Outstanding

N/A

Legal charge 06 October 2010 Outstanding

N/A

Legal charge 24 August 2009 Outstanding

N/A

Legal charge 29 August 2008 Fully Satisfied

N/A

Legal charge 24 December 2007 Outstanding

N/A

Guarantee & debenture 07 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.