Company NameFuturecentral Property Management Limited
Company StatusActive
Company Number02261999
CategoryPrivate Limited Company
Incorporation Date25 May 1988(35 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Saima Habib
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2009(20 years, 8 months after company formation)
Appointment Duration15 years, 3 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address254 Sandycombe Road
Richmond
London
TW9 3NP
Secretary NameMs Saima Habib
NationalityBritish
StatusCurrent
Appointed26 January 2009(20 years, 8 months after company formation)
Appointment Duration15 years, 3 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address254 Sandycombe Road
Richmond
London
TW9 3NP
Director NameMs Sahar Sabri Garzone
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(24 years, 7 months after company formation)
Appointment Duration11 years, 4 months
RoleEquity Market Manager
Country of ResidenceUnited Kingdom
Correspondence Address254 Sandycombe Road
Kew Surrey
TW9 3NP
Director NameMs Jacinta Andrea Maddison
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(29 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address254 Sandycombe Road
Kew Surrey
TW9 3NP
Director NameMr Richard George Buckham
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(3 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 June 1995)
RoleComputer Salesman
Correspondence AddressGround Floor Flat 254 Sandycombe Road
Kew
Richmond
Surrey
TW9 3NP
Director NameMr Stephen Nial Dresch
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(3 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 November 1996)
RoleBanker
Correspondence AddressFirst Floor Flat 254 Sandycombe Road
Kew
Richmond
Surrey
TW9 3NP
Director NameMr Anthony James Timothy Lisner
Date of BirthAugust 1960 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 October 1991(3 years, 4 months after company formation)
Appointment Duration5 months (resigned 02 March 1992)
RoleAccountant
Correspondence Address64 Kenley Road
Twickenham
Middlesex
TW1 1JU
Secretary NameMr Anthony James Timothy Lisner
NationalityNew Zealander
StatusResigned
Appointed01 October 1991(3 years, 4 months after company formation)
Appointment Duration5 months (resigned 02 March 1992)
RoleCompany Director
Correspondence Address64 Kenley Road
Twickenham
Middlesex
TW1 1JU
Director NameSusan Elizabeth Pimblett
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(3 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 July 1995)
RoleBanker
Correspondence AddressTop Floor Flat 254 Sandycombe Road
Kew
Richmond
Surrey
TW9 3NP
Secretary NameSusan Elizabeth Pimblett
NationalityBritish
StatusResigned
Appointed02 March 1992(3 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 July 1995)
RoleBanker
Correspondence AddressTop Floor Flat 254 Sandycombe Road
Kew
Richmond
Surrey
TW9 3NP
Director NameDr Jonathan Campbell Knowles
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(7 years after company formation)
Appointment Duration6 years, 11 months (resigned 06 May 2002)
RoleResearcher
Correspondence AddressFlat 1
254 Sandycombe Road Kew
Richmond
Surrey
TW9 3NP
Director NameJoanne Nicola Grimmond
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1995(7 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 01 November 2000)
RoleAccountant
Correspondence AddressTop Flat 254 Sandycombe Road
Richmond
Surrey
TW9 3NP
Secretary NameJoanne Nicola Grimmond
NationalityBritish
StatusResigned
Appointed15 July 1995(7 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 01 November 2000)
RoleAccountant
Correspondence AddressTop Flat 254 Sandycombe Road
Richmond
Surrey
TW9 3NP
Director NameJill Susan Leggitt
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(8 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 24 October 2003)
RoleLettings Manager
Correspondence Address254 Sandycombe Road
Kew
Richmond
Surrey
TW9 3NP
Director NameKathleen Margaret Mgarva
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(10 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 19 October 2007)
RoleAccountant
Correspondence Address254 Sandycombe Road
Richmond
Surrey
TW9 3NP
Secretary NameKathleen Margaret Mgarva
NationalityBritish
StatusResigned
Appointed01 November 1998(10 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 19 October 2007)
RoleAccountant
Correspondence Address254 Sandycombe Road
Richmond
Surrey
TW9 3NP
Director NameMs Caroline Emma Litchfield
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(13 years, 11 months after company formation)
Appointment Duration15 years, 3 months (resigned 01 August 2017)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address254 Sandycombe Road
Kew
Richmond
Surrey
TW9 3NP
Director NamePatricia Cargill Mowbray
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(15 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 April 2007)
RoleRetired
Correspondence Address254 Sandycombe Road
Richmond
Surrey
TW9 3NP
Director NameMr Jonathan Leo White
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(18 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 September 2011)
RoleInvestment Banking
Country of ResidenceEngland
Correspondence Address254 Sandycombe Road
Richmond
Surrey
TW9 3NP

Contact

Telephone020 89481858
Telephone regionLondon

Location

Registered Address254 Sandycombe Road
Kew Surrey
TW9 3NP
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Caroline Litchfield
33.33%
Ordinary
1 at £1Ms Saima Habib
33.33%
Ordinary
1 at £1Sahar Sabri Garzone
33.33%
Ordinary

Financials

Year2014
Net Worth£2,105
Cash£703

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
26 February 2023Appointment of Ms Nidhi Singh as a director on 13 February 2023 (2 pages)
26 February 2023Termination of appointment of Jacinta Andrea Maddison as a director on 13 February 2023 (1 page)
10 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
17 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
11 November 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
7 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 November 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 November 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 October 2017Appointment of Ms Jacinta Maddison as a director on 1 August 2017 (2 pages)
22 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
22 October 2017Termination of appointment of Caroline Emma Litchfield as a director on 1 August 2017 (1 page)
22 October 2017Appointment of Ms Jacinta Maddison as a director on 1 August 2017 (2 pages)
22 October 2017Cessation of Caroline Emma Litchfield as a person with significant control on 1 August 2017 (1 page)
22 October 2017Termination of appointment of Caroline Emma Litchfield as a director on 1 August 2017 (1 page)
22 October 2017Cessation of Caroline Emma Litchfield as a person with significant control on 1 August 2017 (1 page)
22 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
22 October 2017Notification of Saima Habib as a person with significant control on 1 August 2017 (2 pages)
22 October 2017Notification of Saima Habib as a person with significant control on 1 August 2017 (2 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 3
(5 pages)
10 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 3
(5 pages)
10 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 3
(5 pages)
22 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
22 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 3
(5 pages)
22 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 3
(5 pages)
22 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 3
(5 pages)
22 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
15 January 2014Total exemption full accounts made up to 31 March 2013 (5 pages)
15 January 2014Total exemption full accounts made up to 31 March 2013 (5 pages)
30 December 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 3
(6 pages)
30 December 2013Appointment of Ms Sahar Sabri Garzone as a director (2 pages)
30 December 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 3
(6 pages)
30 December 2013Appointment of Ms Sahar Sabri Garzone as a director (2 pages)
30 December 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 3
(6 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (5 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (5 pages)
25 December 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
25 December 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
25 December 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (5 pages)
31 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
30 October 2011Termination of appointment of Jonathan White as a director (1 page)
30 October 2011Termination of appointment of Jonathan White as a director (1 page)
15 July 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
15 July 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
27 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
27 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
27 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
26 October 2010Director's details changed for Ms. Saima Habib on 26 October 2010 (2 pages)
26 October 2010Director's details changed for Ms. Saima Habib on 26 October 2010 (2 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
6 January 2010Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Caroline Emma Litchfield on 5 January 2010 (2 pages)
6 January 2010Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Jonathan Leo White on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Ms. Saima Habib on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Jonathan Leo White on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Ms. Saima Habib on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Caroline Emma Litchfield on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Caroline Emma Litchfield on 5 January 2010 (2 pages)
6 January 2010Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Jonathan Leo White on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Ms. Saima Habib on 5 January 2010 (2 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
27 January 2009Return made up to 01/10/08; full list of members (4 pages)
27 January 2009Return made up to 01/10/08; full list of members (4 pages)
27 January 2009Director appointed ms. Saima habib (1 page)
27 January 2009Director appointed ms. Saima habib (1 page)
27 January 2009Secretary appointed ms. Saima habib (1 page)
27 January 2009Secretary appointed ms. Saima habib (1 page)
25 October 2007Secretary resigned;director resigned (1 page)
25 October 2007Secretary resigned;director resigned (1 page)
18 October 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
18 October 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
18 October 2007Return made up to 01/10/07; change of members (7 pages)
18 October 2007Return made up to 01/10/07; change of members (7 pages)
20 September 2007New director appointed (2 pages)
20 September 2007Director resigned (1 page)
20 September 2007New director appointed (2 pages)
20 September 2007Director resigned (1 page)
8 February 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
26 October 2006Return made up to 01/10/06; full list of members (7 pages)
26 October 2006Return made up to 01/10/06; full list of members (7 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
19 October 2005Return made up to 01/10/05; no change of members (7 pages)
19 October 2005Return made up to 01/10/05; no change of members (7 pages)
11 February 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
11 February 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
22 October 2004Return made up to 01/10/04; no change of members (7 pages)
22 October 2004Return made up to 01/10/04; no change of members (7 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 November 2003New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
8 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 December 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
20 December 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
28 November 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
6 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 December 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
20 December 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
3 November 2000Return made up to 01/10/00; full list of members (7 pages)
3 November 2000Return made up to 01/10/00; full list of members (7 pages)
4 February 2000New secretary appointed;new director appointed (2 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 February 2000New secretary appointed;new director appointed (2 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 November 1999Return made up to 01/10/99; full list of members (7 pages)
2 November 1999Return made up to 01/10/99; full list of members (7 pages)
26 October 1998Full accounts made up to 31 March 1998 (5 pages)
26 October 1998Return made up to 01/10/98; full list of members (6 pages)
26 October 1998Return made up to 01/10/98; full list of members (6 pages)
26 October 1998Full accounts made up to 31 March 1998 (5 pages)
28 January 1998Full accounts made up to 31 March 1997 (5 pages)
28 January 1998Full accounts made up to 31 March 1997 (5 pages)
14 November 1997Return made up to 01/10/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
14 November 1997Return made up to 01/10/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
31 October 1997New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
3 November 1996Return made up to 01/10/96; no change of members (4 pages)
3 November 1996Return made up to 01/10/96; no change of members (4 pages)
6 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
6 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
11 July 1995Full accounts made up to 31 March 1995 (5 pages)
11 July 1995Full accounts made up to 31 March 1995 (5 pages)
14 June 1995Director resigned;new director appointed (2 pages)
14 June 1995Director resigned;new director appointed (2 pages)