UKBizDB.co.uk

FL PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Fl Property Management Limited. The company was founded 26 years ago and was given the registration number 03554448. The firm's registered office is in NEW MALDEN. You can find them at Fulham Football Club Training Ground, Motspur Park, New Malden, Surrey. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:FL PROPERTY MANAGEMENT LIMITED
Company Number:03554448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Fulham Football Club Training Ground, Motspur Park, New Malden, Surrey, KT3 6PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fulham Football Club Training Ground, Motspur Park, New Malden, England, KT3 6PT

Secretary25 June 2009Active
Fulham Football Club Training Ground, Motspur Park, New Malden, England, KT3 6PT

Director12 July 2013Active
Fulham Football Club, Training Ground, Motspur Park, New Malden, United Kingdom, KT3 6PT

Director12 July 2013Active
Fulham Football Club Training Ground, Motspur Park, New Malden, England, KT3 6PT

Director31 March 2009Active
The Old Mill House, Mill Lane Calcot, Reading, RG31 7RS

Secretary21 July 1998Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Corporate Secretary14 July 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 April 1998Active
Fulham Football Club Training Ground, Motspur Park, New Malden, England, KT3 6PT

Director21 July 1998Active
The Old Mill House, Mill Lane Calcot, Reading, RG31 7RS

Director21 July 1998Active
Fulham Football Club Training Ground, Motspur Park, New Malden, England, KT3 6PT

Director01 November 2001Active
2 The Clockhouse, Glebe Court, Bishops Stortford, CM23 5AD

Director28 April 1998Active
31 Chingford Avenue, Chingford, London, E4 6RJ

Director17 January 2000Active
60 Park Lane, London, W1K 1QE

Director01 March 2002Active
59 Altenburg Gardens, London, SW11 1JH

Director24 February 2000Active
Seven Acres, Twyford Road, Binfield, RG42 5PY

Director21 July 1998Active
18 Stonelaw Drive, Glasgow, G73 3NZ

Director01 December 2003Active
Fulham Football Club Training Ground, Motspur Park, New Malden, England, KT3 6PT

Director11 December 2013Active
20 Southlands Drive, Wimbledon, London, SW19 5QX

Director02 December 1999Active
75 Ifield Road, London, SW10 9AU

Director28 April 1998Active

People with Significant Control

Shahid Rafiq Khan Family Trust B
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:502, East Anthony Drive, Illinois, United States,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Shahid Rafiq Khan Family Trust A
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:502, East Anthony Drive, Illinois, United States,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Accounts

Accounts with accounts type full.

Download
2023-08-23Capital

Capital allotment shares.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Accounts

Accounts with accounts type full.

Download
2022-07-25Capital

Capital allotment shares.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type full.

Download
2021-07-06Accounts

Accounts with accounts type full.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2020-07-24Capital

Capital allotment shares.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Accounts

Accounts with accounts type full.

Download
2019-07-29Capital

Capital allotment shares.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Accounts

Accounts with accounts type full.

Download
2018-09-04Officers

Termination director company with name termination date.

Download
2018-07-27Capital

Capital allotment shares.

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-04-03Accounts

Accounts with accounts type full.

Download
2017-09-15Capital

Capital allotment shares.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Accounts

Accounts with accounts type full.

Download
2016-08-12Officers

Change person director company with change date.

Download
2016-05-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.