Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Fitzwilliam House Limited
Fitzwilliam House Limited is an active company incorporated on 8 August 1997 with the registered office located in Richmond, Greater London. Fitzwilliam House Limited was registered 28 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03416721
Private limited company
Age
28 years
Incorporated
8 August 1997
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
1 August 2025
(1 month ago)
Next confirmation dated
1 August 2026
Due by
15 August 2026
(11 months remaining)
Last change occurred
1 month ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 December 2024
Due by
30 September 2025
(16 days remaining)
Learn more about Fitzwilliam House Limited
Contact
Address
The Estate Office, Fitzwilliam House
Little Green
London
TW9 1QW
United Kingdom
Address changed on
23 Apr 2024
(1 year 4 months ago)
Previous address was
C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England
Companies in TW9 1QW
Telephone
01954273310
Email
Unreported
Website
Excelcareholdings.co.uk
See All Contacts
People
Officers
5
Shareholders
30
Controllers (PSC)
1
Mr Peter Wainwright Fisher
Director • Retired • British • Lives in England • Born in May 1953
Nader El Keilany
Director • Technical Manager • British • Lives in UK • Born in Jan 1962
Mr Gavin James Emerson
Director • Producer • British • Lives in England • Born in Dec 1966
Rendall & Rittner Limited
Secretary
Ilona Poniatowska
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
St Thomas Wharf 78 Wapping High Street Residents Co Limited
Rendall & Rittner Limited is a mutual person.
Active
Kersfield Maintenance Limited
Rendall & Rittner Limited is a mutual person.
Active
Stretton Court(Parkstone)Limited
Rendall & Rittner Limited is a mutual person.
Active
Avenue Court (Branksome) Limited
Rendall & Rittner Limited is a mutual person.
Active
Montrose Court Management Limited
Rendall & Rittner Limited is a mutual person.
Active
Beechfield Court (Bury) Management Limited
Rendall & Rittner Limited is a mutual person.
Active
Tynechester Management Co. Limited
Rendall & Rittner Limited is a mutual person.
Active
Hyde Park Towers Management Company Limited
Rendall & Rittner Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£30
Decreased by £13.51K (-100%)
Total Liabilities
£0
Decreased by £13.51K (-100%)
Net Assets
£30
Same as previous period
Debt Ratio (%)
0%
Decreased by 99.78% (-100%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 1 Aug 2025
Micro Accounts Submitted
1 Year 1 Month Ago on 8 Aug 2024
Confirmation Submitted
1 Year 1 Month Ago on 8 Aug 2024
Ms Ilona Poniatowska Appointed
1 Year 1 Month Ago on 1 Aug 2024
Rendall & Rittner Limited Resigned
1 Year 1 Month Ago on 25 Jul 2024
Nader El Keilany Resigned
1 Year 3 Months Ago on 31 May 2024
Mr Gavin James Emerson Details Changed
1 Year 3 Months Ago on 25 May 2024
Steven Geerlings Resigned
1 Year 4 Months Ago on 8 May 2024
Registered Address Changed
1 Year 4 Months Ago on 23 Apr 2024
Mr Peter Wainwright Fisher Details Changed
1 Year 6 Months Ago on 1 Mar 2024
Get Alerts
Get Credit Report
Discover Fitzwilliam House Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 1 August 2025 with updates
Submitted on 1 Aug 2025
Resolutions
Submitted on 4 Apr 2025
Memorandum and Articles of Association
Submitted on 4 Apr 2025
Confirmation statement made on 8 August 2024 with updates
Submitted on 8 Aug 2024
Micro company accounts made up to 31 December 2023
Submitted on 8 Aug 2024
Appointment of Ms Ilona Poniatowska as a secretary on 1 August 2024
Submitted on 1 Aug 2024
Termination of appointment of Rendall & Rittner Limited as a secretary on 25 July 2024
Submitted on 25 Jul 2024
Termination of appointment of Nader El Keilany as a director on 31 May 2024
Submitted on 31 May 2024
Director's details changed for Mr Gavin James Emerson on 25 May 2024
Submitted on 26 May 2024
Termination of appointment of Steven Geerlings as a director on 8 May 2024
Submitted on 8 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs