UKBizDB.co.uk

FUTURE PROPERTY SERVICES LIMITED

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

This company is commonly known as Future Property Services Limited. The company was founded 18 years ago and was given the registration number 05652626. The firm's registered office is in ESSEX. You can find them at 75 Springfield Road, Chelmsford, Essex, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FUTURE PROPERTY SERVICES LIMITED
Company Number:05652626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2005
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:75 Springfield Road, Chelmsford, Essex, CM2 6JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chuzzlewit House, Forge Lane, Shorne, DA12 3DP

Secretary13 December 2005Active
15 St Peters Walk, Great Totham, Maldon, United Kingdom, CM9 8XL

Director30 April 2015Active
Chuzzlewit House, Forge Lane, Shorne, United Kingdom, DA12 3DP

Director30 April 2015Active
Latham, 101 High Wych Road, Sawbridgeworth, United Kingdom, CM21 0HH

Director13 December 2005Active
15, St Peters Walk, Great Totham, Maldon, United Kingdom, CM9 8XL

Director15 December 2011Active
15 St Peters Walk, Great Totham, Maldon, CM9 8XL

Director13 December 2005Active
Chuzzlewit House, Forge Lane, Shorne, DA12 3DP

Director13 December 2005Active
Chuzzlewit House, Forge Lane, Shorne, England, DA12 3DP

Director15 December 2011Active

People with Significant Control

Mr Paul Robert Bruce
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:United Kingdom
Address:15 St Peters Walk, Great Totham, Maldon, United Kingdom, CM9 8XL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Hart
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:Chuzzlewit House, Forge Lane, Shorne, United Kingdom, DA12 3DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Trevor John Kebble
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:United Kingdom
Address:Latham, 101 High Wych Road, Sawbridgeworth, United Kingdom, CM21 0HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Mortgage

Mortgage satisfy charge full.

Download
2021-07-15Mortgage

Mortgage satisfy charge full.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-05-10Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Confirmation statement

Confirmation statement with updates.

Download
2018-04-13Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Mortgage

Mortgage satisfy charge full.

Download
2018-01-15Mortgage

Mortgage satisfy charge full.

Download
2017-12-19Confirmation statement

Confirmation statement with updates.

Download
2017-08-30Mortgage

Mortgage create with deed with charles court order extend with charge number charge creation date.

Download
2017-05-19Accounts

Accounts with accounts type total exemption full.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-03-22Accounts

Accounts with accounts type total exemption small.

Download
2016-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-23Officers

Appoint person director company with name date.

Download
2015-07-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.