Fitlife Propco Limited

General information

Name:

Fitlife Propco Ltd

Office Address:

C/o Hillier Hopkins Llp 249 Silbury Boulevard MK9 1NA Milton Keynes

Number: 09540895

Incorporation date: 2015-04-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2015 signifies the beginning of Fitlife Propco Limited, the company that is situated at C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes. This means it's been 9 years Fitlife Propco has prospered on the local market, as the company was registered on 2015-04-14. The Companies House Reg No. is 09540895 and the company post code is MK9 1NA. This business's registered with SIC code 93130 and their NACE code stands for Fitness facilities. 2022-03-31 is the last time when the company accounts were filed.

In order to satisfy their client base, the following company is permanently being guided by a team of two directors who are Thomas B. and Dominic B.. Their mutual commitment has been of critical importance to the following company since 2022-03-01.

The companies with significant control over this firm are: Emblem Estates Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Milton Keynes at 249 Silbury Boulevard, Haddenham, MK9 1NA, Bucks and was registered as a PSC under the reg no 09551032.

Financial data based on annual reports

Company staff

Thomas B.

Role: Director

Appointed: 01 March 2022

Latest update: 19 February 2024

Dominic B.

Role: Director

Appointed: 01 June 2017

Latest update: 19 February 2024

People with significant control

Emblem Estates Limited
Address: C/O Hillier Hopkins Llp 249 Silbury Boulevard, Haddenham, Milton Keynes, Bucks, MK9 1NA, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 09551032
Notified on 1 June 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Steven G.
Notified on 6 April 2016
Ceased on 1 June 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 28 April 2024
Confirmation statement last made up date 14 April 2023
Annual Accounts 13 January 2017
Start Date For Period Covered By Report 14 April 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 13 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 31 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2016

Address:

2 Swan Walk

Post code:

OX9 3HN

City / Town:

Thame

Search other companies

Services (by SIC Code)

  • 93130 : Fitness facilities
9
Company Age

Closest Companies - by postcode