Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FISHER-ROSEMOUNT PROPERTIES LIMITED
Company Information for

FISHER-ROSEMOUNT PROPERTIES LIMITED

MERIDIAN BUSINESS PARK, MERIDIAN EAST, LEICESTER, LEICESTERSHIRE, LE19 1UX,
Company Registration Number
02868014
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Fisher-rosemount Properties Ltd
FISHER-ROSEMOUNT PROPERTIES LIMITED was founded on 1993-10-27 and has its registered office in Leicester. The organisation's status is listed as "Active - Proposal to Strike off". Fisher-rosemount Properties 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
FISHER-ROSEMOUNT PROPERTIES LIMITED
 
Legal Registered Office
MERIDIAN BUSINESS PARK
MERIDIAN EAST
LEICESTER
LEICESTERSHIRE
LE19 1UX
Other companies in LE19
 
Filing Information
Company Number 02868014
Company ID Number 02868014
Date formed 1993-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-09-30
Account next due 2018-06-30
Latest return 2016-12-27
Return next due 2018-01-10
Type of accounts DORMANT
Last Datalog update: 2018-02-10 05:02:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FISHER-ROSEMOUNT PROPERTIES 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 FISHER-ROSEMOUNT PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JULIAN JAMES COLLIS
Director 2006-04-21
JEREMY ROWLEY
Director 2011-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
TERESA FIELD
Company Secretary 2008-12-01 2016-09-30
NEALE PRESTON FINDLEY
Director 2010-05-11 2011-09-01
PETER GEORGE CHAPMAN
Director 2000-05-31 2009-08-25
WILLIAM LYALL
Company Secretary 2001-01-31 2008-12-02
JONATHAN RICHARD PEACOCK
Director 2000-05-31 2006-04-21
JEFFREY JOHN YOUNG
Company Secretary 1999-11-15 2001-01-31
JOHN SCOT JEFFREYS
Director 1998-11-01 2000-06-01
PAUL RICHARD SHUTER
Director 1999-11-30 2000-06-01
KEITH DOUGLAS WARD
Director 1993-10-27 1998-11-01
NEALE PRESTON FINDLEY
Company Secretary 1997-01-01 1998-05-26
NEALE PRESTON FINDLEY
Director 1997-01-01 1998-05-26
TADEUSZ JAN JARMOLKIEWICZ
Company Secretary 1993-10-27 1997-01-01
TADEUSZ JAN JARMOLKIEWICZ
Director 1993-10-27 1997-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN JAMES COLLIS EMERSON PROCESS MANAGEMENT LIMITED Director 2011-09-01 CURRENT 1960-10-05 Active
JULIAN JAMES COLLIS FISHER GOVERNOR COMPANY LIMITED Director 2006-04-21 CURRENT 1949-09-23 Active - Proposal to Strike off
JULIAN JAMES COLLIS FARRIS ENGINEERING LIMITED Director 2006-04-21 CURRENT 1958-11-04 Active - Proposal to Strike off
JULIAN JAMES COLLIS FISHER CONTROLS LIMITED Director 2006-04-21 CURRENT 1992-08-05 Active - Proposal to Strike off
JULIAN JAMES COLLIS EMERSON PROCESS MANAGEMENT SHARED SERVICES LIMITED Director 2006-04-21 CURRENT 1993-10-27 Active
JEREMY ROWLEY FISHER CONTROLS LIMITED Director 2017-11-21 CURRENT 1992-08-05 Active - Proposal to Strike off
JEREMY ROWLEY K CONTROLS LIMITED Director 2016-01-29 CURRENT 1969-05-02 Active - Proposal to Strike off
JEREMY ROWLEY MDC TECHNOLOGY LIMITED Director 2016-01-01 CURRENT 1981-11-12 Active - Proposal to Strike off
JEREMY ROWLEY MDC TECHNOLOGY TRUSTEES LIMITED Director 2016-01-01 CURRENT 1998-07-01 Active - Proposal to Strike off
JEREMY ROWLEY METCO SERVICES LIMITED Director 2014-02-20 CURRENT 1993-01-25 Active
JEREMY ROWLEY PRIME ACTUATOR CONTROL SYSTEMS UK LIMITED Director 2014-02-11 CURRENT 1996-07-25 Dissolved 2015-10-13
JEREMY ROWLEY PRIME ACTUATOR CONTROL SYSTEMS LIMITED Director 2014-02-11 CURRENT 1985-10-29 Dissolved 2015-10-20
JEREMY ROWLEY HYTORK CONTROLS LIMITED Director 2014-02-11 CURRENT 1992-04-16 Active - Proposal to Strike off
JEREMY ROWLEY HYTORK SERVICES LIMITED Director 2014-02-11 CURRENT 1997-05-02 Dissolved 2017-07-04
JEREMY ROWLEY EL-O-MATIC LIMITED Director 2014-02-11 CURRENT 1985-11-14 Active - Proposal to Strike off
JEREMY ROWLEY BETTIS UK LIMITED Director 2014-02-11 CURRENT 1964-08-11 Active
JEREMY ROWLEY BETTIS HOLDINGS LIMITED Director 2014-02-11 CURRENT 1996-07-12 Active
JEREMY ROWLEY HYTORK INTERNATIONAL LTD Director 2014-02-11 CURRENT 1973-11-02 Active - Proposal to Strike off
JEREMY ROWLEY EMERSON AUTOMATION SOLUTIONS ACTUATION TECHNOLOGIES LIMITED Director 2013-06-25 CURRENT 1991-01-31 Active
JEREMY ROWLEY DMCO HOLDING LIMITED Director 2013-06-01 CURRENT 1970-02-03 Active
JEREMY ROWLEY GREENFIELD (UK) LIMITED Director 2013-06-01 CURRENT 1990-02-09 Active - Proposal to Strike off
JEREMY ROWLEY SPECTRA-TEK UK LIMITED Director 2013-06-01 CURRENT 1984-07-06 Active
JEREMY ROWLEY EMERSON PROCESS MANAGEMENT SERVICES LIMITED Director 2011-09-01 CURRENT 1999-12-29 Dissolved 2014-07-15
JEREMY ROWLEY F-R PROPERTIES (UK) LIMITED Director 2011-09-01 CURRENT 2000-06-20 Dissolved 2014-07-15
JEREMY ROWLEY FISHER GOVERNOR COMPANY LIMITED Director 2011-09-01 CURRENT 1949-09-23 Active - Proposal to Strike off
JEREMY ROWLEY FARRIS ENGINEERING LIMITED Director 2011-09-01 CURRENT 1958-11-04 Active - Proposal to Strike off
JEREMY ROWLEY EMERSON PROCESS MANAGEMENT LIMITED Director 2011-09-01 CURRENT 1960-10-05 Active
JEREMY ROWLEY DANIEL INDUSTRIES LIMITED Director 2011-09-01 CURRENT 1997-02-05 Active - Proposal to Strike off
JEREMY ROWLEY TOPWORX UK LIMITED Director 2011-09-01 CURRENT 2006-12-06 Active - Proposal to Strike off
JEREMY ROWLEY DMCO UK HOLDING LIMITED Director 2011-09-01 CURRENT 1996-05-09 Active
JEREMY ROWLEY SPECTRA-TEK INTERNATIONAL LIMITED Director 2011-09-01 CURRENT 1990-04-26 Active
JEREMY ROWLEY SPECTRA-TEK HOLDINGS LIMITED Director 2011-09-01 CURRENT 1971-04-15 Active - Proposal to Strike off
JEREMY ROWLEY EMERSON PROCESS MANAGEMENT DISTRIBUTION LIMITED Director 2011-08-09 CURRENT 1999-05-20 Active
JEREMY ROWLEY EMERSON PROCESS MANAGEMENT SHARED SERVICES LIMITED Director 2011-08-09 CURRENT 1993-10-27 Active
JEREMY ROWLEY ROSEMOUNT TOPCO LIMITED Director 2006-02-24 CURRENT 2001-03-30 Active
JEREMY ROWLEY MOBREY OVERSEAS SALES LIMITED Director 2005-07-15 CURRENT 1993-09-15 Dissolved 2014-12-30
JEREMY ROWLEY ROSEMOUNT MEASUREMENT LIMITED Director 2005-07-15 CURRENT 1934-11-05 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
2018-02-27GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-12-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-11-30DS01Application to strike the company off the register
2017-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-10-19TM02Termination of appointment of Teresa Field on 2016-09-30
2016-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-19AR0127/10/15 ANNUAL RETURN FULL LIST
2015-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-20AR0127/10/14 ANNUAL RETURN FULL LIST
2014-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-04AR0127/10/13 ANNUAL RETURN FULL LIST
2013-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-11-16AR0127/10/12 ANNUAL RETURN FULL LIST
2012-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2011-11-21AR0127/10/11 ANNUAL RETURN FULL LIST
2011-09-22AP01DIRECTOR APPOINTED MR JEREMY ROWLEY
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR NEALE FINDLEY
2011-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10
2010-10-28AR0127/10/10 ANNUAL RETURN FULL LIST
2010-05-19AP01DIRECTOR APPOINTED MR NEALE PRESTON FINDLEY
2010-04-29CH01Director's details changed for Mr Julian James Collis on 2009-10-01
2010-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/09
2009-11-23AR0127/10/09 ANNUAL RETURN FULL LIST
2009-11-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI
2009-11-23AD02SAIL ADDRESS CREATED
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JAMES COLLIS / 23/11/2009
2009-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / MS TERESA FIELD / 23/11/2009
2009-09-05288bAPPOINTMENT TERMINATED DIRECTOR PETER CHAPMAN
2009-03-12288cSECRETARY'S CHANGE OF PARTICULARS TERESA FIELD LOGGED FORM
2009-03-12288cSECRETARY'S CHANGE OF PARTICULARS / TERESA FIELD / 01/03/2009
2009-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-02-06363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-12-08288aSECRETARY APPOINTED TERESA FIELD
2008-12-08288bAPPOINTMENT TERMINATED SECRETARY WILLIAM LYALL
2008-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-11-27363sRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-11-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-11-28363sRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-05-12288aNEW DIRECTOR APPOINTED
2006-05-09288bDIRECTOR RESIGNED
2006-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-11-30363sRETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2005-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-11-08363sRETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2004-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-11-01363sRETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS
2003-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-11-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-11-08363sRETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS
2002-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2002-05-17287REGISTERED OFFICE CHANGED ON 17/05/02 FROM: HEATH PLACE BOGNOR REGIS WEST SUSSEX PO22 9SH
2001-11-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-11-22363sRETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS
2001-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-02-27288aNEW SECRETARY APPOINTED
2001-02-27288bSECRETARY RESIGNED
2000-12-01363sRETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS
2000-06-23288aNEW DIRECTOR APPOINTED
2000-06-23288aNEW DIRECTOR APPOINTED
2000-06-15288bDIRECTOR RESIGNED
2000-06-15288bDIRECTOR RESIGNED
2000-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
1999-12-29288aNEW DIRECTOR APPOINTED
1999-12-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-11-24288aNEW SECRETARY APPOINTED
1999-11-19363sRETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS
1999-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1998-11-17288bDIRECTOR RESIGNED
1998-11-17288aNEW DIRECTOR APPOINTED
1998-11-17363sRETURN MADE UP TO 27/10/98; FULL LIST OF MEMBERS
1998-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to FISHER-ROSEMOUNT PROPERTIES 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 FISHER-ROSEMOUNT PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FISHER-ROSEMOUNT PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of FISHER-ROSEMOUNT PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FISHER-ROSEMOUNT PROPERTIES LIMITED
Trademarks
We have not found any records of FISHER-ROSEMOUNT PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FISHER-ROSEMOUNT PROPERTIES 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 (74990 - Non-trading company) as FISHER-ROSEMOUNT PROPERTIES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where FISHER-ROSEMOUNT PROPERTIES 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 FISHER-ROSEMOUNT PROPERTIES 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 FISHER-ROSEMOUNT PROPERTIES LIMITED any grants or awards.
Ownership
    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.