UKBizDB.co.uk

FT PROPERTY GROUP LIMITED

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

This company is commonly known as Ft Property Group Limited. The company was founded 5 years ago and was given the registration number 11543460. The firm's registered office is in NUNEATON. You can find them at 17 Newlyn Close, , Nuneaton, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:FT PROPERTY GROUP LIMITED
Company Number:11543460
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2018
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:17 Newlyn Close, Nuneaton, England, CV11 6GG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Newlyn Close, Nuneaton, England, CV11 6GG

Director01 February 2020Active
80, Rugby Road, Hinckley, United Kingdom, LE10 0QD

Director30 August 2018Active
17, Newlyn Close, Nuneaton, England, CV11 6GG

Director01 November 2019Active

People with Significant Control

Mr Darren Robert Turner
Notified on:18 February 2020
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:England
Address:17, Newlyn Close, Nuneaton, England, CV11 6GG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nicola Finch Turner
Notified on:15 August 2019
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:England
Address:17, Newlyn Close, Nuneaton, England, CV11 6GG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darren Robert Turner
Notified on:30 August 2018
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:United Kingdom
Address:80, Rugby Road, Hinckley, United Kingdom, LE10 0QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2024-02-15Officers

Termination director company with name termination date.

Download
2023-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-06Accounts

Accounts with accounts type micro entity.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type micro entity.

Download
2021-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Accounts

Accounts with accounts type micro entity.

Download
2020-05-13Accounts

Accounts with accounts type micro entity.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Persons with significant control

Change to a person with significant control.

Download
2020-02-19Persons with significant control

Notification of a person with significant control.

Download
2020-02-18Resolution

Resolution.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2019-11-20Gazette

Gazette filings brought up to date.

Download
2019-11-19Gazette

Gazette notice compulsory.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Persons with significant control

Cessation of a person with significant control.

Download
2019-11-13Persons with significant control

Notification of a person with significant control.

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-11-12Address

Change registered office address company with date old address new address.

Download
2019-11-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.