FITZMAURICE MCCALL LIMITED
Activities of head offices
FITZMAURICE MCCALL LIMITED
Activities of head offices
Contact & Details
Contact
Registered Address
Rosehill Appleshaw Andover Hampshire SP11 9BH
Full company profile for FITZMAURICE MCCALL LIMITED (01443149), an active property, infrastructure and construction company based in Andover, United Kingdom. Incorporated 10 Aug 1979. Activities of head offices. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2025)
Cash in Bank
N/A
Net Assets
£1.99M
Total Liabilities
£25.16k
Turnover
N/A
Employees
4
Debt Ratio
1%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Charles Forster Mccall | Director | British | England | 15 May 2011 | Active |
| Josephine Elizabeth Mccall | Director | British | England | 23 Aug 1991 | Active |
See all 10 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Josephine Elizabeth Mccall
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,significant Influence Or Control
Hilary Maurice Fitzmaurice Mccall
British
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Flat 102, Price's Court, Cotton Row, London (SW11 3YW) WANDSWORTH | Leasehold | - | 8 Jul 2011 |
Flat 47, Kings Court North, Kings Road, London (SW3 5EQ) KENSINGTON AND CHELSEA | Leasehold | - | 26 Jun 2009 |
Flat 10, Colebrook Court, Sloane Avenue, London and car parking space 13 (SW3 3DJ) KENSINGTON AND CHELSEA | Leasehold | - | 3 Oct 2008 |
Flat G4, Sloane Avenue Mansions, Sloane Avenue KENSINGTON AND CHELSEA | Leasehold | - | 1 Oct 1986 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 11 Mar 2026 | Accounts | Annual accounts made up to 30 Oct 2025 | |
| 20 Oct 2025 | Officers | Change to director Mrs Josephine Elizabeth Mccall on 23 Aug 1991 | |
| 5 Sept 2025 | Confirmation Statement | Confirmation statement made on 22 Aug 2025 with no updates | |
| 28 Jul 2025 | Accounts | Annual accounts made up to 30 Oct 2024 | |
| 4 Sept 2024 | Confirmation Statement | Confirmation statement made on 22 Aug 2024 with updates |
Annual accounts made up to 30 Oct 2025
Change to director Mrs Josephine Elizabeth Mccall on 23 Aug 1991
Confirmation statement made on 22 Aug 2025 with no updates
Annual accounts made up to 30 Oct 2024
Confirmation statement made on 22 Aug 2024 with updates
Recent Activity
Latest Activity
Annual accounts made up to 30 Oct 2025
2 months ago on 11 Mar 2026
Change to director Mrs Josephine Elizabeth Mccall on 23 Aug 1991
6 months ago on 20 Oct 2025
Confirmation statement made on 22 Aug 2025 with no updates
8 months ago on 5 Sept 2025
Annual accounts made up to 30 Oct 2024
9 months ago on 28 Jul 2025
Confirmation statement made on 22 Aug 2024 with updates
1 years ago on 4 Sept 2024
