Company NameFutura House Management Limited
Company StatusActive
Company Number05375769
CategoryPrivate Limited Company
Incorporation Date25 February 2005(19 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMarco Guarnieri
Date of BirthNovember 1971 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed09 June 2010(5 years, 3 months after company formation)
Appointment Duration13 years, 10 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressAcorn Estate Management 9 St Marks Road
Bromley
Kent
BR2 9HG
Director NameMr Simon Newlyn Difford
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2012(7 years, 2 months after company formation)
Appointment Duration11 years, 11 months
RolePublisher
Country of ResidenceEngland
Correspondence AddressAcorn Estate Management 9 St Marks Road
Bromley
Kent
BR2 9HG
Director NameMr David John Edwin Izzard
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2022(16 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAcorn Estate Management 9 St Marks Road
Bromley
Kent
BR2 9HG
Secretary NameAcorn Estate Management (Corporation)
StatusCurrent
Appointed01 May 2012(7 years, 2 months after company formation)
Appointment Duration11 years, 12 months
Correspondence Address9 St Marks Road
Bromley
Kent
BR2 9HG
Director NameMr Nicholas Francis Potter
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address38 Kings Road
Kingston Upon Thames
Surrey
KT2 5HS
Secretary NameRashpal Kaur Nagra
NationalityBritish
StatusResigned
Appointed25 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address51 The Roses
High Road
Woodford Green
Essex
IG8 9BN
Director NameMr Graham Donald Crisp Seaman
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(9 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 01 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Nursery Avenue
Bexleyheath
Kent
DA7 4JY
Director NameMr Permjit Singh Sulh
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(9 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 01 July 2012)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address12 Winifred Road
Erith
Kent
DA8 1AJ
Secretary NameMr Graham Donald Crisp Seaman
NationalityBritish
StatusResigned
Appointed11 December 2006(1 year, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Nursery Avenue
Bexleyheath
Kent
DA7 4JY
Director NameMr Robert John Charles Self
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(4 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 06 April 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressApartment 7 Futura House 169 Grange Road
London
SE1 3BN
Director NameMr Oliver James Bailey
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(5 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 January 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address13 Futura House 169 Grange Road
London
SE1 3BN
Secretary NameBishop & Sewell Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2006(12 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 December 2006)
Correspondence Address46 Bedford Square
London
WC1B 3DP

Location

Registered AddressAcorn Estate Management
9 St Marks Road
Bromley
Kent
BR2 9HG
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1D. Izzard
5.00%
Ordinary
1 at £1Dr Lalarukh Khan
5.00%
Ordinary
1 at £1Fabio Morabito & Pietro Morabito
5.00%
Ordinary
1 at £1Flash Salon
5.00%
Ordinary
1 at £1M. Andrews
5.00%
Ordinary
1 at £1M. Guarnieri
5.00%
Ordinary
1 at £1Mr A. Gandecha & Mrs A. Gandecha
5.00%
Ordinary
1 at £1Mr A. Hindocha
5.00%
Ordinary
1 at £1Mr Philip Nicholas Wright
5.00%
Ordinary
1 at £1Mrs D. Mehta & Dr D. Mehta
5.00%
Ordinary
1 at £1Mrs Michelle Turner & Mr Alan Turner
5.00%
Ordinary
1 at £1Ms Emma Fiona Mcmahon
5.00%
Ordinary
1 at £1Ms Nina Mary Prichard & Ms Sarah Elizabeth Bishop
5.00%
Ordinary
1 at £1Odd Firm Of Sin LTD
5.00%
Ordinary
1 at £1Rachel Self & Mr Robert Self
5.00%
Ordinary
1 at £1S. Arnstein
5.00%
Ordinary
1 at £1Simmon Difford
5.00%
Ordinary
1 at £1Thomas Fox & Oliver Bailey
5.00%
Ordinary
2 at £1K. Johnson
10.00%
Ordinary

Financials

Year2014
Net Worth£20

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

30 August 2023Micro company accounts made up to 31 December 2022 (2 pages)
25 July 2023Confirmation statement made on 25 February 2023 with updates (5 pages)
9 December 2022Micro company accounts made up to 31 December 2021 (1 page)
15 November 2022Termination of appointment of Simon Newlyn Difford as a director on 11 November 2022 (1 page)
26 July 2022Confirmation statement made on 16 July 2022 with updates (5 pages)
9 February 2022Appointment of Mr David John Edwin Izzard as a director on 2 February 2022 (2 pages)
8 February 2022Director's details changed for Mr Simon Newlyn Difford on 8 February 2022 (2 pages)
8 February 2022Director's details changed for Marco Guarnieri on 8 February 2022 (2 pages)
4 August 2021Micro company accounts made up to 31 December 2020 (1 page)
16 July 2021Confirmation statement made on 16 July 2021 with updates (5 pages)
16 April 2021Registered office address changed from One Sherman Road Bromley Kent BR1 3JH to Acorn Estate Management 9 st Marks Road Bromley Kent BR2 9HG on 16 April 2021 (1 page)
16 April 2021Secretary's details changed for Acorn Estate Management on 16 April 2021 (1 page)
3 November 2020Micro company accounts made up to 31 December 2019 (1 page)
6 October 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
10 September 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
2 May 2019Micro company accounts made up to 31 December 2018 (1 page)
11 September 2018Micro company accounts made up to 31 December 2017 (1 page)
17 August 2018Confirmation statement made on 16 July 2018 with updates (5 pages)
17 November 2017Micro company accounts made up to 31 December 2016 (1 page)
17 November 2017Micro company accounts made up to 31 December 2016 (1 page)
23 August 2017Confirmation statement made on 16 July 2017 with updates (5 pages)
23 August 2017Confirmation statement made on 16 July 2017 with updates (5 pages)
7 April 2017Termination of appointment of Robert John Charles Self as a director on 6 April 2017 (1 page)
7 April 2017Termination of appointment of Robert John Charles Self as a director on 6 April 2017 (1 page)
8 September 2016Confirmation statement made on 16 July 2016 with updates (7 pages)
8 September 2016Confirmation statement made on 16 July 2016 with updates (7 pages)
13 June 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
13 June 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
19 January 2016Termination of appointment of Oliver James Bailey as a director on 19 January 2016 (1 page)
19 January 2016Termination of appointment of Oliver James Bailey as a director on 19 January 2016 (1 page)
12 December 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
12 December 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
3 September 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 20
(9 pages)
3 September 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 20
(9 pages)
23 September 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
23 September 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
29 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 20
(9 pages)
29 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 20
(9 pages)
1 October 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 20
(9 pages)
1 October 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 20
(9 pages)
30 September 2013Secretary's details changed for Acorn Estate Management on 15 July 2013 (1 page)
30 September 2013Secretary's details changed for Acorn Estate Management on 15 July 2013 (1 page)
12 July 2013Secretary's details changed for Acorn Estate Management on 9 July 2013 (2 pages)
12 July 2013Registered office address changed from C/O Acorn Estate Management 19 Masons Hill Bromley Kent BR2 9HD United Kingdom on 12 July 2013 (1 page)
12 July 2013Registered office address changed from C/O Acorn Estate Management 19 Masons Hill Bromley Kent BR2 9HD United Kingdom on 12 July 2013 (1 page)
12 July 2013Secretary's details changed for Acorn Estate Management on 9 July 2013 (2 pages)
12 July 2013Secretary's details changed for Acorn Estate Management on 9 July 2013 (2 pages)
3 July 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
3 July 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
30 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (9 pages)
30 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (9 pages)
29 August 2012Termination of appointment of Graham Seaman as a director (1 page)
29 August 2012Termination of appointment of Permjit Sulh as a director (1 page)
29 August 2012Termination of appointment of Permjit Sulh as a director (1 page)
29 August 2012Termination of appointment of Graham Seaman as a director (1 page)
9 July 2012Termination of appointment of Graham Seaman as a secretary (2 pages)
9 July 2012Appointment of Acorn Estate Management as a secretary (3 pages)
9 July 2012Termination of appointment of Graham Seaman as a secretary (2 pages)
9 July 2012Appointment of Simon Difford as a director (3 pages)
9 July 2012Appointment of Simon Difford as a director (3 pages)
9 July 2012Appointment of Acorn Estate Management as a secretary (3 pages)
3 July 2012Registered office address changed from the Thames Suite 133 Creek Road Greenwich London SE8 3BU on 3 July 2012 (1 page)
3 July 2012Registered office address changed from the Thames Suite 133 Creek Road Greenwich London SE8 3BU on 3 July 2012 (1 page)
3 July 2012Registered office address changed from the Thames Suite 133 Creek Road Greenwich London SE8 3BU on 3 July 2012 (1 page)
22 June 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
22 June 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
11 October 2011Annual return made up to 16 July 2011 with a full list of shareholders (10 pages)
11 October 2011Annual return made up to 16 July 2011 with a full list of shareholders (10 pages)
15 June 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
15 June 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
15 October 2010Appointment of Marco Guarnieri as a director (3 pages)
15 October 2010Appointment of Marco Guarnieri as a director (3 pages)
11 October 2010Appointment of Oliver James Bailey as a director (3 pages)
11 October 2010Appointment of Oliver James Bailey as a director (3 pages)
7 October 2010Annual return made up to 16 July 2010 with a full list of shareholders (8 pages)
7 October 2010Annual return made up to 16 July 2010 with a full list of shareholders (8 pages)
18 May 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
18 May 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
12 March 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
12 March 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 October 2009Appointment of Robert John Charles Self as a director (4 pages)
20 October 2009Appointment of Robert John Charles Self as a director (4 pages)
16 July 2009Return made up to 16/07/09; full list of members (9 pages)
16 July 2009Return made up to 16/07/09; full list of members (9 pages)
15 May 2009Return made up to 25/02/09; full list of members (9 pages)
15 May 2009Return made up to 25/02/09; full list of members (9 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 September 2008Return made up to 25/02/08; full list of members (9 pages)
24 September 2008Return made up to 25/02/08; full list of members (9 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 October 2007Return made up to 25/02/07; full list of members (6 pages)
11 October 2007Return made up to 25/02/07; full list of members (6 pages)
28 December 2006Secretary resigned (1 page)
28 December 2006New secretary appointed (2 pages)
28 December 2006Secretary resigned (1 page)
28 December 2006New secretary appointed (2 pages)
8 November 2006Registered office changed on 08/11/06 from: 46 bedford square london WC1B 3DP (1 page)
8 November 2006Registered office changed on 08/11/06 from: 46 bedford square london WC1B 3DP (1 page)
20 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
20 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
16 June 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
16 June 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
6 April 2006Return made up to 25/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 April 2006Return made up to 25/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 March 2006Secretary resigned (1 page)
10 March 2006New secretary appointed (2 pages)
10 March 2006Director resigned (1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006New secretary appointed (2 pages)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
25 February 2005Incorporation (18 pages)
25 February 2005Incorporation (18 pages)