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

FSE LOAN MANAGEMENT LIMITED

FIRST FLOOR LINEA HOUSE, HARVEST CRESCENT, FLEET, GU51 2UZ,
Company Registration Number
05041192
Private Limited Company
Active

Company Overview

About Fse Loan Management Ltd
FSE LOAN MANAGEMENT LIMITED was founded on 2004-02-11 and has its registered office in Fleet. The organisation's status is listed as "Active". Fse Loan Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FSE LOAN MANAGEMENT LIMITED
 
Legal Registered Office
FIRST FLOOR LINEA HOUSE
HARVEST CRESCENT
FLEET
GU51 2UZ
Other companies in GU17
 
Filing Information
Company Number 05041192
Company ID Number 05041192
Date formed 2004-02-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 08:01:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FSE LOAN MANAGEMENT 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 FSE LOAN MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
DALE HUXFORD
Company Secretary 2014-10-14
MARK LOWRIE BURCH
Director 2016-03-31
LIAM RORY EARLEY
Director 2016-06-14
DEAN SCOTT MAYER
Director 2017-11-13
CHRISTINE REID
Director 2012-06-15
ROBERT JOHN SPENCER
Director 2004-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
KEVAN ALAN JONES
Director 2012-06-15 2017-10-31
SHONA BISSET MILNE
Director 2013-12-02 2016-03-31
JAMES ROBERT GLOVER EDWARDS
Company Secretary 2012-12-01 2014-10-13
ANTHONY STEPHEN MARTIN
Director 2012-06-15 2013-10-30
JONATHAN RICHARD NEAL
Company Secretary 2008-07-01 2012-11-30
SALLY ANN GOODSELL
Director 2004-02-11 2012-05-31
GEOFFREY BAKER
Director 2004-02-11 2012-04-19
KEVAN ALAN JONES
Director 2009-07-14 2011-01-21
JAMES ROBERT GLOVER EDWARDS
Company Secretary 2004-10-01 2008-06-30
SALLY ANN GOODSELL
Company Secretary 2004-02-11 2004-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK LOWRIE BURCH NATIONAL LIBERAL CLUB LIMITED(THE) Director 2018-05-15 CURRENT 1978-02-28 Active
MARK LOWRIE BURCH THEATRE INVESTMENT FUND LIMITED Director 2017-03-16 CURRENT 1976-03-31 Active
MARK LOWRIE BURCH THE CHARLESTON TRUST (BLOOMSBURY IN SUSSEX) Director 2017-01-03 CURRENT 2004-08-23 Active
MARK LOWRIE BURCH FE LOAN MANAGEMENT LIMITED Director 2016-03-31 CURRENT 2009-05-15 Active
MARK LOWRIE BURCH EM3 SME FINANCE LIMITED Director 2016-03-31 CURRENT 2014-01-15 Active
MARK LOWRIE BURCH FSE SOCIAL IMPACT ACCELERATOR LIMITED Director 2016-03-31 CURRENT 2014-01-15 Active - Proposal to Strike off
MARK LOWRIE BURCH C TO C SME FINANCE LIMITED Director 2016-03-31 CURRENT 2014-01-15 Active
MARK LOWRIE BURCH SEFM GENERAL PARTNER LIMITED Director 2016-03-31 CURRENT 2007-07-25 Active
MARK LOWRIE BURCH TVB LOAN MANAGEMENT LIMITED Director 2016-03-31 CURRENT 2012-12-20 Active
MARK LOWRIE BURCH SEED FUND (CARRY PARTNER) GENERAL PARTNER LIMITED Director 2016-03-31 CURRENT 2007-03-14 Active
MARK LOWRIE BURCH FINANCE EAST LIMITED Director 2016-03-31 CURRENT 2009-05-15 Active
MARK LOWRIE BURCH FINANCE SOUTH EAST LIMITED Director 2016-03-31 CURRENT 2009-05-15 Active
MARK LOWRIE BURCH EM3 SME FINANCE II LIMITED Director 2016-03-31 CURRENT 2015-02-10 Active
MARK LOWRIE BURCH CIOSF GENERAL PARTNER LIMITED Director 2016-03-31 CURRENT 2015-03-20 Active
MARK LOWRIE BURCH FSE FUND MANAGERS LIMITED Director 2016-03-31 CURRENT 2005-12-05 Active
MARK LOWRIE BURCH FSE C.I.C. Director 2016-02-10 CURRENT 2002-06-18 Active
MARK LOWRIE BURCH ARTS EDUCATIONAL SCHOOLS(THE) Director 2010-06-24 CURRENT 1962-01-08 Active
MARK LOWRIE BURCH ARCIS CAPITAL LIMITED Director 2006-01-01 CURRENT 1997-04-22 Active
LIAM RORY EARLEY FSE FUND MANAGERS LIMITED Director 2016-08-15 CURRENT 2005-12-05 Active
LIAM RORY EARLEY FE LOAN MANAGEMENT LIMITED Director 2016-06-14 CURRENT 2009-05-15 Active
LIAM RORY EARLEY EM3 SME FINANCE LIMITED Director 2016-06-14 CURRENT 2014-01-15 Active
LIAM RORY EARLEY FSE SOCIAL IMPACT ACCELERATOR LIMITED Director 2016-06-14 CURRENT 2014-01-15 Active - Proposal to Strike off
LIAM RORY EARLEY C TO C SME FINANCE LIMITED Director 2016-06-14 CURRENT 2014-01-15 Active
LIAM RORY EARLEY SEFM GENERAL PARTNER LIMITED Director 2016-06-14 CURRENT 2007-07-25 Active
LIAM RORY EARLEY TVB LOAN MANAGEMENT LIMITED Director 2016-06-14 CURRENT 2012-12-20 Active
LIAM RORY EARLEY SEED FUND (CARRY PARTNER) GENERAL PARTNER LIMITED Director 2016-06-14 CURRENT 2007-03-14 Active
LIAM RORY EARLEY FINANCE EAST LIMITED Director 2016-06-14 CURRENT 2009-05-15 Active
LIAM RORY EARLEY FINANCE SOUTH EAST LIMITED Director 2016-06-14 CURRENT 2009-05-15 Active
LIAM RORY EARLEY EM3 SME FINANCE II LIMITED Director 2016-06-14 CURRENT 2015-02-10 Active
LIAM RORY EARLEY CIOSF GENERAL PARTNER LIMITED Director 2016-06-14 CURRENT 2015-03-20 Active
LIAM RORY EARLEY FSE C.I.C. Director 2016-04-06 CURRENT 2002-06-18 Active
DEAN SCOTT MAYER SEFM GENERAL PARTNER LIMITED Director 2017-12-01 CURRENT 2007-07-25 Active
DEAN SCOTT MAYER SEED FUND (CARRY PARTNER) GENERAL PARTNER LIMITED Director 2017-12-01 CURRENT 2007-03-14 Active
DEAN SCOTT MAYER FSE FUND MANAGERS LIMITED Director 2017-12-01 CURRENT 2005-12-05 Active
DEAN SCOTT MAYER FE LOAN MANAGEMENT LIMITED Director 2017-11-13 CURRENT 2009-05-15 Active
DEAN SCOTT MAYER EM3 SME FINANCE LIMITED Director 2017-11-13 CURRENT 2014-01-15 Active
DEAN SCOTT MAYER FSE SOCIAL IMPACT ACCELERATOR LIMITED Director 2017-11-13 CURRENT 2014-01-15 Active - Proposal to Strike off
DEAN SCOTT MAYER C TO C SME FINANCE LIMITED Director 2017-11-13 CURRENT 2014-01-15 Active
DEAN SCOTT MAYER TVB LOAN MANAGEMENT LIMITED Director 2017-11-13 CURRENT 2012-12-20 Active
DEAN SCOTT MAYER FSE C.I.C. Director 2017-11-13 CURRENT 2002-06-18 Active
DEAN SCOTT MAYER FINANCE EAST LIMITED Director 2017-11-13 CURRENT 2009-05-15 Active
DEAN SCOTT MAYER FINANCE SOUTH EAST LIMITED Director 2017-11-13 CURRENT 2009-05-15 Active
DEAN SCOTT MAYER EM3 SME FINANCE II LIMITED Director 2017-11-13 CURRENT 2015-02-10 Active
DEAN SCOTT MAYER CIOSF GENERAL PARTNER LIMITED Director 2017-11-13 CURRENT 2015-03-20 Active
CHRISTINE REID CIOSF GENERAL PARTNER LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active
CHRISTINE REID EM3 SME FINANCE II LIMITED Director 2015-02-10 CURRENT 2015-02-10 Active
CHRISTINE REID EM3 SME FINANCE LIMITED Director 2014-01-29 CURRENT 2014-01-15 Active
CHRISTINE REID FSE SOCIAL IMPACT ACCELERATOR LIMITED Director 2014-01-29 CURRENT 2014-01-15 Active - Proposal to Strike off
CHRISTINE REID C TO C SME FINANCE LIMITED Director 2014-01-29 CURRENT 2014-01-15 Active
CHRISTINE REID TVB LOAN MANAGEMENT LIMITED Director 2013-01-08 CURRENT 2012-12-20 Active
CHRISTINE REID SICF GENERAL PARTNER LIMITED Director 2012-06-15 CURRENT 2011-07-01 Dissolved 2015-02-10
CHRISTINE REID CGF GENERAL PARTNER LIMITED Director 2012-06-15 CURRENT 2012-03-02 Dissolved 2016-07-26
CHRISTINE REID FE LOAN MANAGEMENT LIMITED Director 2012-06-15 CURRENT 2009-05-15 Active
CHRISTINE REID FINANCE EAST LIMITED Director 2012-06-15 CURRENT 2009-05-15 Active
CHRISTINE REID FINANCE SOUTH EAST LIMITED Director 2012-06-15 CURRENT 2009-05-15 Active
CHRISTINE REID FSE C.I.C. Director 2005-10-13 CURRENT 2002-06-18 Active
ROBERT JOHN SPENCER CIOSF GENERAL PARTNER LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active
ROBERT JOHN SPENCER EM3 SME FINANCE II LIMITED Director 2015-02-10 CURRENT 2015-02-10 Active
ROBERT JOHN SPENCER EM3 SME FINANCE LIMITED Director 2014-01-15 CURRENT 2014-01-15 Active
ROBERT JOHN SPENCER FSE SOCIAL IMPACT ACCELERATOR LIMITED Director 2014-01-15 CURRENT 2014-01-15 Active - Proposal to Strike off
ROBERT JOHN SPENCER C TO C SME FINANCE LIMITED Director 2014-01-15 CURRENT 2014-01-15 Active
ROBERT JOHN SPENCER TVB LOAN MANAGEMENT LIMITED Director 2012-12-20 CURRENT 2012-12-20 Active
ROBERT JOHN SPENCER COMBUSTION DYNAMICS LIMITED Director 2012-11-02 CURRENT 2012-11-02 Active - Proposal to Strike off
ROBERT JOHN SPENCER CGF GENERAL PARTNER LIMITED Director 2012-03-02 CURRENT 2012-03-02 Dissolved 2016-07-26
ROBERT JOHN SPENCER SICF GENERAL PARTNER LIMITED Director 2011-07-01 CURRENT 2011-07-01 Dissolved 2015-02-10
ROBERT JOHN SPENCER FSE FUND MANAGERS LIMITED Director 2010-02-02 CURRENT 2005-12-05 Active
ROBERT JOHN SPENCER FE LOAN MANAGEMENT LIMITED Director 2009-05-15 CURRENT 2009-05-15 Active
ROBERT JOHN SPENCER FINANCE EAST LIMITED Director 2009-05-15 CURRENT 2009-05-15 Active
ROBERT JOHN SPENCER FINANCE SOUTH EAST LIMITED Director 2009-05-15 CURRENT 2009-05-15 Active
ROBERT JOHN SPENCER SEFM GENERAL PARTNER LIMITED Director 2009-03-24 CURRENT 2007-07-25 Active
ROBERT JOHN SPENCER SEED FUND (CARRY PARTNER) GENERAL PARTNER LIMITED Director 2007-04-18 CURRENT 2007-03-14 Active
ROBERT JOHN SPENCER QH MANAGEMENT LIMITED Director 2005-08-08 CURRENT 1976-05-17 Active
ROBERT JOHN SPENCER FSE C.I.C. Director 2002-07-22 CURRENT 2002-06-18 Active
ROBERT JOHN SPENCER WYCREST LIMITED Director 1996-04-11 CURRENT 1996-04-11 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
2024-02-16CONFIRMATION STATEMENT MADE ON 11/02/24, WITH NO UPDATES
2024-02-08Register inspection address changed from Riverside House 4 Meadows Business Park, Station Approach Blackwater Camberley Surrey GU17 9AB United Kingdom to First Floor, Linea House Harvest Crescent Fleet GU51 2UZ
2023-05-30REGISTERED OFFICE CHANGED ON 30/05/23 FROM Riverside House 4 Meadows Business Park, Station Approach Blackwater Camberley Surrey GU17 9AB
2023-02-13CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES
2022-10-06FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-02-11CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2021-08-05AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES
2020-12-10AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-17AP01DIRECTOR APPOINTED MR PAUL MARTIN MARSTON
2020-09-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE REID
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN SPENCER
2020-07-03TM01APPOINTMENT TERMINATED, DIRECTOR LIAM RORY EARLEY
2020-07-03TM01APPOINTMENT TERMINATED, DIRECTOR LIAM RORY EARLEY
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2019-12-13AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK LOWRIE BURCH
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES
2018-11-15AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DEAN SCOTT MAYER
2018-09-24CH01Director's details changed for Mr Robert John Spencer on 2018-09-24
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR KEVAN ALAN JONES
2017-11-13AP01DIRECTOR APPOINTED MR DEAN SCOTT MAYER
2017-08-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-28AP01DIRECTOR APPOINTED MR LIAM RORY EARLEY
2016-03-31AP01DIRECTOR APPOINTED MR MARK LOWRIE BURCH
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR SHONA BISSET MILNE
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-11AR0111/02/16 ANNUAL RETURN FULL LIST
2016-01-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-11AR0111/02/15 ANNUAL RETURN FULL LIST
2014-11-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-14AP03Appointment of Mr Dale Huxford as company secretary on 2014-10-14
2014-10-14TM02Termination of appointment of James Robert Glover Edwards on 2014-10-13
2014-04-29AUDAUDITOR'S RESIGNATION
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-11AR0111/02/14 ANNUAL RETURN FULL LIST
2013-12-04AP01DIRECTOR APPOINTED MISS SHONA BISSET MILNE
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARTIN
2013-10-25AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-31CH01Director's details changed for Mr Robert John Spencer on 2013-07-31
2013-02-11AR0111/02/13 ANNUAL RETURN FULL LIST
2013-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVAN ALAN JONES / 28/01/2013
2012-12-04AP03SECRETARY APPOINTED MR JAMES ROBERT GLOVER EDWARDS
2012-11-30TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN NEAL
2012-11-28AA01CURREXT FROM 31/01/2013 TO 31/03/2013
2012-07-25AD02SAIL ADDRESS CHANGED FROM: NEW KINGS COURT TOLLGATE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3LG UNITED KINGDOM
2012-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2012 FROM RIVERSIDE HOUSE 4 STATION APPROACH BLACKWATER CAMBERLEY SURREY GU17 9AB UNITED KINGDOM
2012-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2012 FROM HARBOUR COURT COMPASS ROAD NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 4ST ENGLAND
2012-07-05AP01DIRECTOR APPOINTED CHRISTINE REID
2012-06-29AP01DIRECTOR APPOINTED ANTHONY STEPHEN MARTIN
2012-06-29AP01DIRECTOR APPOINTED MR KEVAN ALAN JONES
2012-06-29TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BAKER
2012-06-29TM01APPOINTMENT TERMINATED, DIRECTOR SALLY GOODSELL
2012-06-06AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN GOODSELL / 23/05/2012
2012-02-13AR0111/02/12 FULL LIST
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN SPENCER / 11/02/2012
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN GOODSELL / 11/02/2012
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY BAKER / 11/02/2012
2012-02-08AA01PREVSHO FROM 31/03/2012 TO 31/01/2012
2011-08-09AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-02AR0111/02/11 FULL LIST
2011-03-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-03-02AD02SAIL ADDRESS CREATED
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR KEVAN JONES
2010-06-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-11AR0111/02/10 FULL LIST
2009-12-16RES01ALTER ARTICLES 17/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN SPENCER / 01/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN GOODSELL / 01/12/2009
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHAN RICHARD NEAL / 03/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN SPENCER / 03/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVAN ALAN JONES / 03/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN GOODSELL / 03/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BAKER / 03/11/2009
2009-07-27288aDIRECTOR APPOINTED KEVAN ALUN JONES
2009-06-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-11363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2008-07-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-18288aSECRETARY APPOINTED JONATHAN RICHARD NEAL
2008-07-18288bAPPOINTMENT TERMINATED SECRETARY JAMES EDWARDS
2008-07-18287REGISTERED OFFICE CHANGED ON 18/07/2008 FROM REGENTS GATE CROWN STREET READING BERKSHIRE RG1 2PQ
2008-07-07363sRETURN MADE UP TO 11/02/08; NO CHANGE OF MEMBERS
2008-03-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-02-01395PARTICULARS OF MORTGAGE/CHARGE
2007-11-26AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-27363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-27363sRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2007-02-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-10ELRESS386 DISP APP AUDS 07/04/06
2006-10-10ELRESS366A DISP HOLDING AGM 07/04/06
2006-04-10AUDAUDITOR'S RESIGNATION
2006-04-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-02-22363sRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to FSE LOAN MANAGEMENT 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 FSE LOAN MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-02-01 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2004-05-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-01-31

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 FSE LOAN MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of FSE LOAN MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FSE LOAN MANAGEMENT LIMITED
Trademarks
We have not found any records of FSE LOAN MANAGEMENT LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
DEBENTURE 37

We have found 37 mortgage charges which are owed to FSE LOAN MANAGEMENT LIMITED

Income
Government Income
We have not found government income sources for FSE LOAN MANAGEMENT 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 (66300 - Fund management activities) as FSE LOAN MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FSE LOAN MANAGEMENT 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 FSE LOAN MANAGEMENT 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 FSE LOAN MANAGEMENT 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.