This company is commonly known as Fns Property Group Ltd. The company was founded 6 years ago and was given the registration number 11252097. The firm's registered office is in BRENTWOOD. You can find them at C/o Michael Stuart Associates, Jubilee House The Drive, Great Warley, Brentwood, Essex. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | FNS PROPERTY GROUP LTD |
---|---|---|
Company Number | : | 11252097 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 2018 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Michael Stuart Associates, Jubilee House The Drive, Great Warley, Brentwood, Essex, England, CM13 3FR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Michael Stuart Associates Ltd, Suite F4,The Business Centre, Temple Wood Estate, Stock Road, Chelmsford, England, CM2 8LP | Director | 13 March 2018 | Active |
C/O Michael Stuart Associates, Jubilee House, The Drive, Great Warley, Brentwood, England, CM13 3FR | Director | 13 March 2018 | Active |
C/O Michael Stuart Associates, Jubilee House, The Drive, Great Warley, Brentwood, England, CM13 3FR | Director | 13 March 2018 | Active |
Mr Jerome Steele | ||
Notified on | : | 22 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Michael Stuart Associates Ltd, Suite F4,The Business Centre, Chelmsford, England, CM2 8LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-26 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-11-08 | Capital | Capital allotment shares. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-04 | Address | Change registered office address company with date old address new address. | Download |
2022-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2021-10-12 | Officers | Termination director company with name termination date. | Download |
2021-10-12 | Officers | Termination director company with name termination date. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-02 | Address | Change registered office address company with date old address new address. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-27 | Officers | Change person director company with change date. | Download |
2018-03-13 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.