UKBizDB.co.uk

FUTURE PROPERTY LIMITED

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

This company is commonly known as Future Property Limited. The company was founded 19 years ago and was given the registration number 05183835. The firm's registered office is in LEIGH ON SEA. You can find them at 361 Rayleigh Road, Eastwood, Leigh On Sea, Essex. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:FUTURE PROPERTY LIMITED
Company Number:05183835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2004
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:361 Rayleigh Road, Eastwood, Leigh On Sea, Essex, SS9 5PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Langland Grove, Mary Twill Lane Langland, Swansea, Wales, SA3 4SF

Secretary18 September 2007Active
Beech Tree Cottage, St Martins Avenue, Epsom, KT18 5HS

Director30 September 2005Active
4, Langland Grove, Mary Twill Lane Langland, Swansea, Wales, SA3 4SF

Director21 August 2008Active
Peel Grange, Off Green Lane, Lancaster, LA1 2ES

Secretary30 September 2004Active
1 Riverside House, Heron Way, Truro, TR1 2XN

Corporate Secretary19 July 2004Active
Peel Grange, Off Green Lane, Lancaster, LA1 2ES

Director30 September 2004Active
Maryland, Groves Avenue, Langland, Swansea, SA3 4QF

Director18 September 2007Active
1 Riverside House, Heron Way, Truro, TR1 2XN

Corporate Director19 July 2004Active

People with Significant Control

Mr Benjamin Timothy Douglas-Jones
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:United Kingdom
Address:Beech Tree Cottage, St Martins Avenue, Epsom, United Kingdom, KT18 5HS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Timothy Nigel Douglas-Jones
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:Wales
Address:4 Langland Grove, Mary Twill Lane, Swansea, Wales, SA3 4SF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type micro entity.

Download
2023-12-11Address

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

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type micro entity.

Download
2022-09-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Accounts

Accounts with accounts type micro entity.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Accounts

Accounts with accounts type micro entity.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type micro entity.

Download
2019-04-24Mortgage

Mortgage satisfy charge full.

Download
2019-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download
2017-08-24Confirmation statement

Confirmation statement with updates.

Download
2017-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2016-04-28Accounts

Accounts with accounts type total exemption small.

Download
2015-09-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.