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
Fulmar Properties Ltd
Fulmar Properties Ltd is an active company incorporated on 22 July 2013 with the registered office located in Manchester, Greater Manchester. Fulmar Properties Ltd was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08619982
Private limited company
Age
12 years
Incorporated
22 July 2013
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
12 July 2025
(1 month ago)
Next confirmation dated
12 July 2026
Due by
26 July 2026
(10 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Fulmar Properties Ltd
Contact
Address
Universal Square, Building 2, 3rd Floor
Devonshire Street North
Manchester
M12 6JH
England
Same address for the past
9 years
Companies in M12 6JH
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
4
Mrs Carol Allen
PSC • Director • British • Lives in UK • Born in Apr 1963 • Chief Finance Officer
Benjamin Graham Eades
Director • Solicitor • British • Lives in England • Born in Jul 1981
William David Tracey
Director • Management Accountant • British • Lives in England • Born in Jun 1983
Mr Aneel Mussarat
PSC • British • Lives in England • Born in Nov 1969
Mrs Naeem Kauser
PSC • British • Lives in England • Born in May 1948
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
Mereford Developments Ltd
Benjamin Graham Eades, Carol Allen, and 1 more are mutual people.
Active
Belthorne Ltd
Benjamin Graham Eades, Carol Allen, and 1 more are mutual people.
Active
Park Road East Developments Limited
William David Tracey, Carol Allen, and 1 more are mutual people.
Active
786 Asset Management Limited
Benjamin Graham Eades, Carol Allen, and 1 more are mutual people.
Active
Commercial Real Estate Management Limited
Benjamin Graham Eades, Carol Allen, and 1 more are mutual people.
Active
Costdesign 1 Ltd
Benjamin Graham Eades and Carol Allen are mutual people.
Active
UK Real Estate Developments Limited
Benjamin Graham Eades, Carol Allen, and 1 more are mutual people.
Active
Alderhawk Limited
Benjamin Graham Eades, Carol Allen, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£10.05K
Increased by £9.67K (+2559%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£5.84M
Decreased by £427.52K (-7%)
Total Liabilities
-£1.66M
Decreased by £574.99K (-26%)
Net Assets
£4.18M
Increased by £147.46K (+4%)
Debt Ratio (%)
28%
Decreased by 7.24% (-20%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 22 Jul 2025
Mrs Carol Allen Details Changed
5 Months Ago on 10 Apr 2025
Mr Annel Mussarat (PSC) Details Changed
5 Months Ago on 18 Mar 2025
Full Accounts Submitted
8 Months Ago on 27 Dec 2024
Charge Satisfied
9 Months Ago on 4 Dec 2024
Charge Satisfied
9 Months Ago on 4 Dec 2024
Charge Satisfied
9 Months Ago on 4 Dec 2024
Mrs Naeem Kauser (PSC) Details Changed
1 Year Ago on 1 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 23 Jul 2024
Mr Benjamin Graham Eades Details Changed
1 Year 4 Months Ago on 25 Apr 2024
Get Alerts
Get Credit Report
Discover Fulmar Properties Ltd'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 12 July 2025 with no updates
Submitted on 22 Jul 2025
Director's details changed for Mrs Carol Allen on 10 April 2025
Submitted on 10 Apr 2025
Change of details for Mr Annel Mussarat as a person with significant control on 18 March 2025
Submitted on 18 Mar 2025
Change of details for Mrs Naeem Kauser as a person with significant control on 1 September 2024
Submitted on 18 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 27 Dec 2024
Satisfaction of charge 086199820015 in full
Submitted on 4 Dec 2024
Satisfaction of charge 086199820016 in full
Submitted on 4 Dec 2024
Satisfaction of charge 086199820014 in full
Submitted on 4 Dec 2024
Confirmation statement made on 12 July 2024 with no updates
Submitted on 23 Jul 2024
Change of details for Mr Benjamin Graham Eades as a person with significant control on 25 April 2024
Submitted on 2 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