UKBizDB.co.uk

FULHAM PROPERTIES LIMITED

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

This company is commonly known as Fulham Properties Limited. The company was founded 17 years ago and was given the registration number 05837505. The firm's registered office is in POTTERS BAR. You can find them at C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:FULHAM PROPERTIES LIMITED
Company Number:05837505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2006
End of financial year:30 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, United Kingdom, EN6 5AS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, England, EN6 5AS

Director07 January 2013Active
C/O Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, United Kingdom, EN6 5AS

Director07 January 2013Active
9 Great North Road, Brookmans Park, AL9 6LB

Secretary05 June 2006Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary05 June 2006Active
9, Great North Road, Brookmans Park, AL9 6LB

Director24 December 2009Active
9 Great North Road, Brookmans Park, AL9 6LB

Director05 June 2006Active
Panayiotis Symeou, Kanika Business Centre, 3105 Limasol Cyprus, EN2 7BB

Director05 June 2006Active
240 Colney Hatch Lane, London, N10 1BD

Director02 August 2006Active
1 Reddings, Welwyn Garden City, AL8 7LA

Director05 June 2006Active
13 Brookmans Avenue, Brookmans Park, Hatfield, AL9 7QH

Director05 June 2006Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director05 June 2006Active

People with Significant Control

Alim Properties Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Michael Filiou Ltd, Salisbury House, Potters Bar, England, EN6 5AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Aquila Property Investments (Uk) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Michael Filiou Ltd, Salisbury House, Potters Bar, England, EN6 5AS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-08Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-28Accounts

Change account reference date company previous shortened.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2019-10-21Officers

Change person director company with change date.

Download
2019-10-21Officers

Change person director company with change date.

Download
2019-10-21Persons with significant control

Change to a person with significant control.

Download
2019-10-21Persons with significant control

Change to a person with significant control.

Download
2019-10-21Address

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

Download
2019-07-01Resolution

Resolution.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Capital

Capital allotment shares.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Capital

Capital allotment shares.

Download
2019-01-11Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-17Accounts

Change account reference date company previous shortened.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.