About

Registered Number: 03554448
Date of Incorporation: 28/04/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Fulham Football Club Training Ground, Motspur Park, New Malden, Surrey, KT3 6PT

 

Fl Property Management Ltd was founded on 28 April 1998 with its registered office in New Malden, Surrey, it's status in the Companies House registry is set to "Active". Fl Property Management Ltd has no directors. We don't know the number of employees at Fl Property Management Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 20 March 2020
SH01 - Return of Allotment of shares 29 July 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 29 March 2019
TM01 - Termination of appointment of director 04 September 2018
SH01 - Return of Allotment of shares 27 July 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 03 April 2018
SH01 - Return of Allotment of shares 15 September 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 05 April 2017
CH01 - Change of particulars for director 12 August 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 31 March 2014
RESOLUTIONS - N/A 21 January 2014
SH01 - Return of Allotment of shares 21 January 2014
AP01 - Appointment of director 12 December 2013
CH01 - Change of particulars for director 24 July 2013
AP01 - Appointment of director 16 July 2013
AP01 - Appointment of director 16 July 2013
TM01 - Termination of appointment of director 16 July 2013
TM01 - Termination of appointment of director 16 July 2013
AR01 - Annual Return 18 June 2013
AUD - Auditor's letter of resignation 28 May 2013
MISC - Miscellaneous document 17 May 2013
AUD - Auditor's letter of resignation 17 May 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 08 February 2012
CH01 - Change of particulars for director 19 December 2011
AR01 - Annual Return 03 May 2011
CH01 - Change of particulars for director 03 May 2011
CH01 - Change of particulars for director 03 May 2011
CH01 - Change of particulars for director 03 May 2011
AA - Annual Accounts 11 March 2011
CH01 - Change of particulars for director 23 December 2010
AD01 - Change of registered office address 26 May 2010
AR01 - Annual Return 28 April 2010
AA - Annual Accounts 26 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 March 2010
CH03 - Change of particulars for secretary 13 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
363a - Annual Return 28 April 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
AA - Annual Accounts 09 April 2009
395 - Particulars of a mortgage or charge 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 02 January 2009
RESOLUTIONS - N/A 30 December 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 29 April 2008
AA - Annual Accounts 24 May 2007
363s - Annual Return 22 May 2007
288c - Notice of change of directors or secretaries or in their particulars 13 March 2007
363s - Annual Return 19 May 2006
AA - Annual Accounts 03 May 2006
288b - Notice of resignation of directors or secretaries 05 December 2005
288c - Notice of change of directors or secretaries or in their particulars 14 July 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 20 May 2004
AA - Annual Accounts 23 March 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
288b - Notice of resignation of directors or secretaries 22 July 2003
363s - Annual Return 08 May 2003
AA - Annual Accounts 03 May 2003
288b - Notice of resignation of directors or secretaries 23 September 2002
363s - Annual Return 05 May 2002
AA - Annual Accounts 19 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
288a - Notice of appointment of directors or secretaries 08 November 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
363s - Annual Return 08 May 2001
AA - Annual Accounts 01 May 2001
288c - Notice of change of directors or secretaries or in their particulars 19 December 2000
288c - Notice of change of directors or secretaries or in their particulars 08 September 2000
288c - Notice of change of directors or secretaries or in their particulars 05 September 2000
363s - Annual Return 22 May 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
AA - Annual Accounts 28 February 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 02 February 2000
395 - Particulars of a mortgage or charge 29 December 1999
288a - Notice of appointment of directors or secretaries 10 December 1999
363s - Annual Return 07 May 1999
395 - Particulars of a mortgage or charge 26 February 1999
RESOLUTIONS - N/A 31 July 1998
RESOLUTIONS - N/A 30 July 1998
287 - Change in situation or address of Registered Office 30 July 1998
225 - Change of Accounting Reference Date 30 July 1998
MEM/ARTS - N/A 30 July 1998
288b - Notice of resignation of directors or secretaries 30 July 1998
288b - Notice of resignation of directors or secretaries 30 July 1998
288b - Notice of resignation of directors or secretaries 30 July 1998
288a - Notice of appointment of directors or secretaries 30 July 1998
288a - Notice of appointment of directors or secretaries 30 July 1998
288a - Notice of appointment of directors or secretaries 30 July 1998
288a - Notice of appointment of directors or secretaries 30 July 1998
CERTNM - Change of name certificate 29 July 1998
288b - Notice of resignation of directors or secretaries 20 July 1998
288a - Notice of appointment of directors or secretaries 20 July 1998
RESOLUTIONS - N/A 14 July 1998
NEWINC - New incorporation documents 28 April 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 18 March 2009 Fully Satisfied

N/A

Legal mortgage 21 December 1999 Outstanding

N/A

Legal charge 24 February 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.