FOUNDERS PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-28 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

26/04/2426 April 2024 Registered office address changed from 5 Cornfield Terrace Eastbourne East Sussex BN21 4NN to Founders Hall Cloth Fair London EC1A 7JQ on 2024-04-26

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-04-28 with updates

View Document

19/05/2219 May 2022 Director's details changed for The Worshipful Company of Founders on 2022-05-18

View Document

19/05/2219 May 2022 Second filing for the appointment of Revd Norman Keith Stephenson as a director

View Document

19/05/2219 May 2022 Director's details changed for The Worshipful Company of Founders on 2022-05-18

View Document

18/05/2218 May 2022 Change of details for The Worshipful Company of Founders as a person with significant control on 2022-05-18

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/08/2131 August 2021 Appointment of Revd Norman Keith Stephenson as a director on 2021-07-26

View Document

07/06/217 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES

View Document

03/03/213 March 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREW BELL

View Document

02/03/212 March 2021 DIRECTOR APPOINTED MR MATTHEW GRANBY FARRANT

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

16/03/2016 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEWART BELL / 16/04/2019

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, SECRETARY JEREMY KNIGHT

View Document

08/03/198 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

01/08/181 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

07/08/177 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

05/08/165 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

02/06/162 June 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMY KNIGHT

View Document

08/02/168 February 2016 DIRECTOR APPOINTED ANDREW STEWART BELL

View Document

04/07/154 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

11/05/1511 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

12/08/1412 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

02/06/142 June 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

24/07/1324 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

15/05/1315 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MR JEREMY PLOWMAN KNIGHT

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW GILLETT

View Document

10/05/1310 May 2013 SECRETARY APPOINTED MR JEREMY PLOWMAN KNIGHT

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW GILLETT

View Document

21/05/1221 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

16/03/1216 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

19/05/1119 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN GILLETT / 28/04/2011

View Document

12/05/1112 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN GILLETT / 28/04/2011

View Document

16/03/1116 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MR ANDREW JOHN GILLETT

View Document

09/07/109 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

25/05/1025 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE WORSHIPFUL COMPANY OF FOUNDERS / 28/04/2010

View Document

25/05/1025 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

04/11/094 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

18/05/0918 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

17/12/0817 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

09/05/089 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

19/08/0619 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0628 April 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

22/03/0522 March 2005 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

30/05/0330 May 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

01/07/991 July 1999 RETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS

View Document

25/08/9825 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

03/06/983 June 1998 RETURN MADE UP TO 13/05/98; NO CHANGE OF MEMBERS

View Document

31/05/9731 May 1997 RETURN MADE UP TO 13/05/97; NO CHANGE OF MEMBERS

View Document

13/02/9713 February 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

07/06/967 June 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

07/06/967 June 1996 RETURN MADE UP TO 13/05/96; FULL LIST OF MEMBERS

View Document

17/06/9517 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/9519 May 1995 RETURN MADE UP TO 13/05/95; NO CHANGE OF MEMBERS

View Document

03/05/953 May 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/9516 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

20/01/9520 January 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/12/94

View Document

20/01/9520 January 1995 £ NC 250000/350000 21/12/94

View Document

24/12/9424 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9424 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/946 August 1994 NEW DIRECTOR APPOINTED

View Document

04/08/944 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

20/06/9420 June 1994 DIRECTOR RESIGNED

View Document

20/06/9420 June 1994 RETURN MADE UP TO 13/05/94; NO CHANGE OF MEMBERS

View Document

27/02/9427 February 1994 REGISTERED OFFICE CHANGED ON 27/02/94 FROM: 69 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB

View Document

15/09/9315 September 1993 RETURN MADE UP TO 13/05/93; FULL LIST OF MEMBERS

View Document

03/09/933 September 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

24/08/9224 August 1992 RETURN MADE UP TO 13/05/91; NO CHANGE OF MEMBERS

View Document

08/06/928 June 1992 RETURN MADE UP TO 13/05/92; NO CHANGE OF MEMBERS

View Document

08/06/928 June 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

28/04/9228 April 1992 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

28/04/9228 April 1992 S386 DISP APP AUDS 28/10/91

View Document

21/11/9121 November 1991 NEW DIRECTOR APPOINTED

View Document

21/11/9121 November 1991 DIRECTOR RESIGNED

View Document

21/11/9121 November 1991 DIRECTOR RESIGNED

View Document

21/11/9121 November 1991 NEW DIRECTOR APPOINTED

View Document

21/11/9121 November 1991 NEW DIRECTOR APPOINTED

View Document

21/11/9121 November 1991 DIRECTOR RESIGNED

View Document

14/11/9114 November 1991 DIRECTOR RESIGNED

View Document

14/11/9114 November 1991 DIRECTOR RESIGNED

View Document

20/03/9120 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/9018 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/9012 October 1990 RETURN MADE UP TO 09/07/90; FULL LIST OF MEMBERS

View Document

12/10/9012 October 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

12/12/8912 December 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

12/12/8912 December 1989 RETURN MADE UP TO 13/05/89; FULL LIST OF MEMBERS

View Document

02/05/892 May 1989 RETURN MADE UP TO 10/04/88; FULL LIST OF MEMBERS

View Document

10/04/8910 April 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

02/12/882 December 1988 RETURN MADE UP TO 10/04/87; FULL LIST OF MEMBERS

View Document

21/09/8821 September 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/8829 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/8827 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/8730 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/8722 October 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

05/01/875 January 1987 GAZETTABLE DOCUMENT

View Document

27/06/8627 June 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

09/05/869 May 1986 FULL ACCOUNTS MADE UP TO 31/10/84

View Document

09/05/869 May 1986 RETURN MADE UP TO 10/04/86; FULL LIST OF MEMBERS

View Document

09/05/869 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

09/05/869 May 1986 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

09/05/869 May 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company