UKBizDB.co.uk

FUGRO PROPERTIES LIMITED

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

This company is commonly known as Fugro Properties Limited. The company was founded 26 years ago and was given the registration number 03492164. The firm's registered office is in WALLINGFORD. You can find them at Fugro House, Hithercroft Road, Wallingford, Oxfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FUGRO PROPERTIES LIMITED
Company Number:03492164
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Fugro House, Hithercroft Road, Wallingford, Oxfordshire, OX10 9RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fugro House, Hithercroft Road, Wallingford, OX10 9RB

Secretary05 March 2021Active
Fugro House, Hithercroft Road, Wallingford, OX10 9RB

Director31 March 2014Active
Fugro House, Hithercroft Road, Wallingford, OX10 9RB

Secretary31 March 2014Active
36 Jackman Close, Abingdon, OX14 3GA

Secretary14 January 1998Active
66a Bottrells Lane, Chalfont St. Giles, HP8 4EJ

Director22 November 2002Active
19 Beechwood Park, Hemel Hempstead, HP3 0DY

Director30 June 2006Active
Fugro House, Hithercroft Road, Wallingford, England, OX10 9RB

Director04 January 2021Active
Rowan Lodge Burnett Park East, Banchory, Aberdeenshire, AB31 4AE

Director14 January 1998Active
Fugro House, Hithercroft Road, Wallingford, OX10 9RB

Director31 March 2014Active
Fugro House, Hithercroft Road, Wallingford, OX10 9RB

Director20 October 2009Active
36 Jackman Close, Abingdon, OX14 3GA

Director14 January 1998Active
2 Stratfords Way, Haddenham, Aylesbury, HP17 8HT

Director22 November 2002Active

People with Significant Control

Mr Andrew Paul Flint
Notified on:05 March 2021
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:Fugro House, Hithercroft Road, Wallingford, England, OX10 9RB
Nature of control:
  • Significant influence or control
Laura Elizabeth Alice Hughes
Notified on:04 January 2021
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:Fugro House, Hithercroft Road, Wallingford, England, OX10 9RB
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Emma Louise Herlihy
Notified on:30 June 2016
Status:Active
Date of birth:January 1978
Nationality:British
Address:Fugro House, Wallingford, OX10 9RB
Nature of control:
  • Significant influence or control
Mr Philip Gerard Meaden
Notified on:30 June 2016
Status:Active
Date of birth:March 1962
Nationality:British
Address:Fugro House, Wallingford, OX10 9RB
Nature of control:
  • Significant influence or control
Mr Gordon John Duncan
Notified on:30 June 2016
Status:Active
Date of birth:January 1963
Nationality:British
Address:Fugro House, Wallingford, OX10 9RB
Nature of control:
  • Significant influence or control
Fugro Holdings Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Fugro House, Hithercroft Road, Wallingford, England, OX10 9RB
Nature of control:
  • Ownership of shares 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 (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
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Resolution

Resolution.

Download
2022-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-09Mortgage

Mortgage satisfy charge full.

Download
2022-07-18Accounts

Accounts with accounts type full.

Download
2022-02-18Persons with significant control

Cessation of a person with significant control.

Download
2022-02-18Persons with significant control

Cessation of a person with significant control.

Download
2022-02-18Persons with significant control

Cessation of a person with significant control.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Persons with significant control

Notification of a person with significant control.

Download
2022-01-26Persons with significant control

Cessation of a person with significant control.

Download
2021-12-21Accounts

Accounts with accounts type full.

Download
2021-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-05Officers

Appoint person secretary company with name date.

Download
2021-03-05Officers

Termination secretary company with name termination date.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Persons with significant control

Cessation of a person with significant control.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2021-01-12Persons with significant control

Notification of a person with significant control.

Download
2021-01-10Accounts

Accounts with accounts type full.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.