UKBizDB.co.uk

F.B.P. MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as F.b.p. Management Limited. The company was founded 38 years ago and was given the registration number 01931856. The firm's registered office is in FARNBOROUGH. You can find them at Rushmoor Borough Council Council Offices, Farnborough Road, Farnborough, Hampshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:F.B.P. MANAGEMENT LIMITED
Company Number:01931856
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 1985
End of financial year:24 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Rushmoor Borough Council Council Offices, Farnborough Road, Farnborough, Hampshire, GU14 7JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rushmoor Borough Council Offices, Farnborough Road, Farnborough, United Kingdom, GU14 7JU

Director07 September 2022Active
38 Seymour Street, London, England, W1

Director07 September 2022Active
Rushmoor Borough Council, Council Offices, Farnborough Road, Farnborough, GU14 7JU

Director24 January 2023Active
33, Cavendish Square, London, England, W1A 2NF

Secretary03 August 2010Active
39c Randolph Avenue, London, W9 1BQ

Secretary-Active
Delta House Southwood Crescent, Southwood, Farnborough, GU14 0NL

Director30 October 2000Active
One, Curzon Street, London, W1J 5HD

Director14 January 2011Active
47 Grove Avenue, Muswell Hill, London, N10 2AL

Director27 November 2001Active
Novartis Pharmaceuticals Uk Ltd, Frimley Business Park Frimley, Camberley, GU16 7SR

Director14 September 2006Active
Rushmore Borough Council, Council Offices, Farnbirough Road, Farnborough, United Kingdom, GU14 7GU

Director04 April 2019Active
Council Offices, Rushmoor Borough Council, Farnborough Road, Farnborough, England, GU14 7JU

Director04 April 2019Active
4 Exelby Close, Newcastle Upon Tyne, NE3 5LG

Director27 November 2001Active
Novartis Pharmaceuticals Uk Ltd, Frimley Business Park Frimley, Camberley, GU16 7SR

Director03 September 2004Active
9 Willow Way, Farnham, GU9 0NT

Director-Active
Lavenders, Raleigh Drive, Claygate, KT10 9DE

Director24 January 2008Active
Novartis Pharmaceuticals Uk Ltd, 2nd Floor, The Westworks Building, White City Place, 195 Wood Lane, London, United Kingdom, W12 7FQ

Director01 January 2021Active
Rushmoor Borough Council Offices, Farnborough Road, Farnborough, United Kingdom, GU14 7JU

Director07 September 2022Active
One, Curzon Street, London, W1J 5HD

Director28 June 2011Active
7 Stratford Place, London, W1C 1ST

Director03 September 2004Active
Novartis Pharmaceuticals Uk Ltd, Frimley Business Park Frimley, Camberley, GU16 7SR

Director18 December 2003Active
17 Little Dorrit, Chelmsford, CM1 4YQ

Director-Active
57 Hazel Way, Fetcham, Leatherhead, KT22 9QF

Director-Active
125 London Wall, London, United Kingdom, EC2Y 5AL

Director01 November 2011Active
Devonshire House, 1 Devonshire Street, London, England, W1W 5DR

Director01 November 2011Active
Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ

Director21 October 2009Active
Novartis Pharmaceuticals Uk Limited, Frimley Business Park, Frimley, Camberley, GU16 7SR

Director18 August 2009Active
33, Cavendish Square, London, W1A 2NF

Director16 June 2010Active
7 Olde Swann Court, High Street, Stevenage, SG1 3WB

Director01 January 2006Active
1 Fernlea, Great Bookham, Leatherhead, KT23 3NJ

Director01 July 2005Active
Frimley Business Park, Camberley, United Kingdom, GU16 7SR

Director31 January 2016Active
5 Westwood Avenue, Woodham, Addlestone, KT15 3QF

Director12 September 1997Active

People with Significant Control

Frimley Business Park Investment Llp
Notified on:28 May 2021
Status:Active
Country of residence:United Kingdom
Address:38 Seymour Street, London, United Kingdom, W1H 7BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rushmoor Borough Council
Notified on:08 April 2019
Status:Active
Country of residence:England
Address:Council Offices, Farnborough Road, Farnborough, Farnborough Road, Farnborough, England, GU14 7JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Novartis Pharmaceuticals Uk Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Frimley Business Park, Frimley, Camberley, United Kingdom, GU16 7SR
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Ag Frimley Gp Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:23 Savile Row, London, United Kingdom, W1S 2ET
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type small.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Officers

Appoint person director company with name date.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Persons with significant control

Notification of a person with significant control.

Download
2023-01-20Persons with significant control

Cessation of a person with significant control.

Download
2023-01-10Accounts

Accounts with accounts type small.

Download
2022-12-28Officers

Termination director company with name termination date.

Download
2022-12-28Officers

Termination director company with name termination date.

Download
2022-12-28Officers

Appoint person director company with name date.

Download
2022-12-23Officers

Termination director company with name termination date.

Download
2022-12-23Officers

Appoint person director company with name date.

Download
2022-12-23Officers

Appoint person director company with name date.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Accounts

Accounts with accounts type small.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Accounts

Accounts with accounts type small.

Download
2020-12-23Accounts

Change account reference date company previous shortened.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Address

Change sail address company with old address new address.

Download
2019-12-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.