Company NameFT Property Limited
DirectorsFiona French and John William French
Company StatusActive
Company Number06666297
CategoryPrivate Limited Company
Incorporation Date6 August 2008(15 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameFiona French
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDees Cottage Mutton Hill
Dormansland
Surrey
RH7 6NP
Director NameJohn William French
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2008(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressDees Cottage Mutton Hill
Dormansland
Surrey
RH7 6NP

Location

Registered Address103/105 Brighton Road
Coulsdon
Surrey
CR5 2NG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Fiona French
50.00%
Ordinary A
50 at £1John William French
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,508
Cash£60
Current Liabilities£11,821

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return24 September 2023 (6 months ago)
Next Return Due8 October 2024 (6 months, 1 week from now)

Filing History

27 September 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
27 September 2023Micro company accounts made up to 31 August 2023 (3 pages)
18 October 2022Micro company accounts made up to 31 August 2022 (3 pages)
7 October 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
26 November 2021Micro company accounts made up to 31 August 2021 (3 pages)
24 September 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
21 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 31 August 2019 (2 pages)
24 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
22 October 2018Micro company accounts made up to 31 August 2018 (2 pages)
20 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
13 November 2017Micro company accounts made up to 31 August 2017 (2 pages)
13 November 2017Micro company accounts made up to 31 August 2017 (2 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
15 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
21 December 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
28 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(5 pages)
28 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(5 pages)
28 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(5 pages)
19 June 2015Registered office address changed from 18 College Street Petersfield Hampshire GU31 4AD to 103/105 Brighton Road Coulsdon Surrey CR5 2NG on 19 June 2015 (1 page)
19 June 2015Registered office address changed from 18 College Street Petersfield Hampshire GU31 4AD to 103/105 Brighton Road Coulsdon Surrey CR5 2NG on 19 June 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
13 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(5 pages)
13 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(5 pages)
13 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(5 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(5 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(5 pages)
19 April 2013Total exemption full accounts made up to 31 August 2012 (12 pages)
19 April 2013Total exemption full accounts made up to 31 August 2012 (12 pages)
12 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption full accounts made up to 31 August 2011 (11 pages)
30 December 2011Total exemption full accounts made up to 31 August 2011 (11 pages)
19 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
6 May 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
6 May 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
19 August 2010Director's details changed for John William French on 1 July 2010 (2 pages)
19 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Fiona French on 1 July 2010 (2 pages)
19 August 2010Director's details changed for John William French on 1 July 2010 (2 pages)
19 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Fiona French on 1 July 2010 (2 pages)
19 August 2010Director's details changed for Fiona French on 1 July 2010 (2 pages)
19 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for John William French on 1 July 2010 (2 pages)
27 April 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
27 April 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
6 August 2009Return made up to 06/08/09; full list of members (3 pages)
6 August 2009Return made up to 06/08/09; full list of members (3 pages)
6 August 2008Incorporation (12 pages)
6 August 2008Incorporation (12 pages)