Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLETCHER MCNEILL & PARTNERS LIMITED
Company Information for

FLETCHER MCNEILL & PARTNERS LIMITED

2-3 NORTH MEWS, LONDON, WC1N 2JP,
Company Registration Number
02075436
Private Limited Company
Active

Company Overview

About Fletcher Mcneill & Partners Ltd
FLETCHER MCNEILL & PARTNERS LIMITED was founded on 1986-11-19 and has its registered office in London. The organisation's status is listed as "Active". Fletcher Mcneill & Partners Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FLETCHER MCNEILL & PARTNERS LIMITED
 
Legal Registered Office
2-3 NORTH MEWS
LONDON
WC1N 2JP
Other companies in WC1N
 
Telephone01865372587
 
Filing Information
Company Number 02075436
Company ID Number 02075436
Date formed 1986-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-08 14:07:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLETCHER MCNEILL & PARTNERS LIMITED
Is this data useful to you?
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.

Company Officers of FLETCHER MCNEILL & PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT CHARLES MCNEILL
Company Secretary 2003-12-09
ROBERT CHARLES MCNEILL
Director 1991-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
SYDNEY ELLISON MARSDEN
Director 1991-12-14 2016-04-22
LYNNE MARSDEN
Company Secretary 1991-12-14 2003-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT CHARLES MCNEILL RHI ADVISORY LIMITED Director 2016-08-06 CURRENT 2012-07-11 Active
ROBERT CHARLES MCNEILL BAQUS HOLDINGS LIMITED Director 2016-04-20 CURRENT 2007-05-24 Active
ROBERT CHARLES MCNEILL BOXALL SAYER LIMITED Director 2016-04-20 CURRENT 1991-09-10 Active
ROBERT CHARLES MCNEILL BAQUS LTD Director 2016-04-20 CURRENT 2007-08-20 Active
ROBERT CHARLES MCNEILL BAQUS VENTURES LIMITED Director 2016-04-18 CURRENT 2007-05-24 Active
ROBERT CHARLES MCNEILL BFM VENTURES LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active
ROBERT CHARLES MCNEILL MCNEILL 2 LIMITED Director 2005-06-08 CURRENT 2005-06-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-12-21CONFIRMATION STATEMENT MADE ON 18/12/22, WITH UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH UPDATES
2022-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-12-22CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-10-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-11-16AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES
2017-12-18LATEST SOC18/12/17 STATEMENT OF CAPITAL;GBP .01
2017-12-18SH19Statement of capital on 2017-12-18 GBP 0.01
2017-12-18SH20Statement by Directors
2017-12-18CAP-SSSolvency Statement dated 01/12/17
2017-12-18RES13Resolutions passed:
  • Share premium a/c be reduced 01/12/2017
  • Resolution of reduction in issued share capital
2017-12-18RES06REDUCE ISSUED CAPITAL 01/12/2017
2017-12-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-12-17AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR SYDNEY ELLISON MARSDEN
2015-12-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-10AR0109/12/15 ANNUAL RETURN FULL LIST
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-11AR0109/12/14 ANNUAL RETURN FULL LIST
2014-12-10AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-27AR0109/12/13 ANNUAL RETURN FULL LIST
2013-12-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-18AR0109/12/12 ANNUAL RETURN FULL LIST
2012-12-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-01AA01Previous accounting period shortened from 30/06/12 TO 31/03/12
2012-01-18AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-22AR0109/12/11 ANNUAL RETURN FULL LIST
2011-03-09AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-02-15AR0109/12/10 ANNUAL RETURN FULL LIST
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES MCNEILL / 01/01/2011
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SYDNEY ELLISON MARSDEN / 01/01/2011
2010-04-06AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-03-15AR0106/01/10 FULL LIST
2010-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2010 FROM 11 MONTAGU MEWS NORTH MONTAGU MEWS LONDON W1H 2JZ
2009-04-30AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-30363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2009-01-15287REGISTERED OFFICE CHANGED ON 15/01/2009 FROM TOWER HOUSE 45 COMMERCIAL ROAD PARKSTONE POOLE DORSET BH14 0JA
2008-09-26225PREVEXT FROM 31/12/2007 TO 30/06/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY
2008-09-12225CURREXT FROM 31/12/2008 TO 30/06/2009
2008-02-14363sRETURN MADE UP TO 09/12/07; NO CHANGE OF MEMBERS
2007-12-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-19122S-DIV 11/12/07
2007-12-1988(2)OAD 19/11/86--------- £ SI 97@1
2007-12-17287REGISTERED OFFICE CHANGED ON 17/12/07 FROM: QUANTUM HOUSE 23 ROSCOE STREET LIVERPOOL L1 2SX
2007-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-20363sRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-16363sRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2005-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-16363sRETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS
2004-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-17395PARTICULARS OF MORTGAGE/CHARGE
2004-03-16395PARTICULARS OF MORTGAGE/CHARGE
2003-12-16363sRETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS
2003-12-15288bSECRETARY RESIGNED
2003-12-15288aNEW SECRETARY APPOINTED
2003-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-12-18363sRETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS
2002-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-12-12363sRETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS
2001-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-20363sRETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS
2000-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-10363sRETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS
1999-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-14363sRETURN MADE UP TO 09/12/98; NO CHANGE OF MEMBERS
1998-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-12-16363sRETURN MADE UP TO 09/12/97; FULL LIST OF MEMBERS
1997-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-28363sRETURN MADE UP TO 09/12/96; FULL LIST OF MEMBERS
1996-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-12-18363sRETURN MADE UP TO 09/12/95; NO CHANGE OF MEMBERS
1995-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-12-10363sRETURN MADE UP TO 09/12/94; NO CHANGE OF MEMBERS
1994-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-03-25287REGISTERED OFFICE CHANGED ON 25/03/94 FROM: SOUTH HARRINGTON BUILDING BRUNSWICK BUSINESS PARK LIVERPOOL L3 4BQ
1994-03-22363aRETURN MADE UP TO 09/12/93; FULL LIST OF MEMBERS
1993-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-12-22363sRETURN MADE UP TO 09/12/92; NO CHANGE OF MEMBERS
1992-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to FLETCHER MCNEILL & PARTNERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FLETCHER MCNEILL & PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2004-04-14 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2004-03-16 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 FLETCHER MCNEILL & PARTNERS LIMITED

Intangible Assets
Patents
We have not found any records of FLETCHER MCNEILL & PARTNERS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

FLETCHER MCNEILL & PARTNERS LIMITED owns 1 domain names.

fletchermcneill.co.uk  

Trademarks
We have not found any records of FLETCHER MCNEILL & PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLETCHER MCNEILL & PARTNERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as FLETCHER MCNEILL & PARTNERS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where FLETCHER MCNEILL & PARTNERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLETCHER MCNEILL & PARTNERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLETCHER MCNEILL & PARTNERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.