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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, England, EN6 5AS | Director | 07 January 2013 | Active |
C/O Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, United Kingdom, EN6 5AS | Director | 07 January 2013 | Active |
9 Great North Road, Brookmans Park, AL9 6LB | Secretary | 05 June 2006 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 05 June 2006 | Active |
9, Great North Road, Brookmans Park, AL9 6LB | Director | 24 December 2009 | Active |
9 Great North Road, Brookmans Park, AL9 6LB | Director | 05 June 2006 | Active |
Panayiotis Symeou, Kanika Business Centre, 3105 Limasol Cyprus, EN2 7BB | Director | 05 June 2006 | Active |
240 Colney Hatch Lane, London, N10 1BD | Director | 02 August 2006 | Active |
1 Reddings, Welwyn Garden City, AL8 7LA | Director | 05 June 2006 | Active |
13 Brookmans Avenue, Brookmans Park, Hatfield, AL9 7QH | Director | 05 June 2006 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 05 June 2006 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-28 | Accounts | Change account reference date company previous shortened. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-21 | Officers | Change person director company with change date. | Download |
2019-10-21 | Officers | Change person director company with change date. | Download |
2019-10-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-21 | Address | Change registered office address company with date old address new address. | Download |
2019-07-01 | Resolution | Resolution. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-19 | Capital | Capital allotment shares. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-18 | Capital | Capital allotment shares. | Download |
2019-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-17 | Accounts | Change account reference date company previous shortened. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.