About

Registered Number: 06779233
Date of Incorporation: 23/12/2008 (15 years and 4 months ago)
Company Status: Active
Registered Address: Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE

 

Founded in 2008, Fcr Property Ltd have registered office in Brierley Hill, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. This company has 2 directors listed as Pack, Fiona, Rawlings, Richard James Ward in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PACK, Fiona 01 March 2014 - 1
RAWLINGS, Richard James Ward 23 December 2008 17 February 2010 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
TM01 - Termination of appointment of director 25 November 2019
AA - Annual Accounts 28 October 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 05 January 2018
PSC04 - N/A 05 January 2018
PSC04 - N/A 05 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 06 January 2015
CH01 - Change of particulars for director 06 January 2015
AD01 - Change of registered office address 06 January 2015
AA - Annual Accounts 22 September 2014
SH01 - Return of Allotment of shares 17 September 2014
AP01 - Appointment of director 03 March 2014
CERTNM - Change of name certificate 21 January 2014
TM01 - Termination of appointment of director 21 January 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 04 January 2013
TM02 - Termination of appointment of secretary 19 June 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 29 September 2011
CERTNM - Change of name certificate 20 September 2011
CONNOT - N/A 20 September 2011
AR01 - Annual Return 18 January 2011
CERTNM - Change of name certificate 21 October 2010
CONNOT - N/A 21 October 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 20 September 2010
CERTNM - Change of name certificate 18 August 2010
CONNOT - N/A 18 August 2010
TM01 - Termination of appointment of director 22 February 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
288a - Notice of appointment of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 02 January 2009
NEWINC - New incorporation documents 23 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.