FUTUREDEED PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/01/252 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/06/208 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

12/07/1912 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

12/11/1812 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

30/08/1730 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/01/1622 January 2016 DIRECTOR APPOINTED MR PAUL JAMES BASSETT

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN HAWKINS

View Document

11/01/1611 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/02/152 February 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/03/1220 March 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED MISS SUSAN HAWKINS

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT TUDOR

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/02/113 February 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 01/01/09; NO CHANGE OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

10/02/0710 February 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 01/01/05; CHANGE OF MEMBERS

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/02/038 February 2003 NEW DIRECTOR APPOINTED

View Document

08/02/038 February 2003 DIRECTOR RESIGNED

View Document

08/02/038 February 2003 REGISTERED OFFICE CHANGED ON 08/02/03 FROM: 164A STATION ROAD ADDLESTONE SURREY KT15 2BD

View Document

08/02/038 February 2003 RETURN MADE UP TO 01/01/03; CHANGE OF MEMBERS

View Document

22/10/0222 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 DIRECTOR RESIGNED

View Document

19/04/0219 April 2002 RETURN MADE UP TO 01/01/02; CHANGE OF MEMBERS

View Document

21/06/0121 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/04/019 April 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS; AMEND

View Document

25/01/0125 January 2001 RETURN MADE UP TO 01/01/01; CHANGE OF MEMBERS

View Document

08/08/008 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/02/009 February 2000 RETURN MADE UP TO 01/01/00; CHANGE OF MEMBERS

View Document

19/12/9919 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/02/992 February 1999 RETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/02/9817 February 1998 RETURN MADE UP TO 01/01/98; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 NEW DIRECTOR APPOINTED

View Document

02/07/972 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/01/9728 January 1997 RETURN MADE UP TO 01/01/97; CHANGE OF MEMBERS

View Document

23/06/9623 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/12/9529 December 1995 RETURN MADE UP TO 01/01/96; FULL LIST OF MEMBERS

View Document

07/09/957 September 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/957 September 1995 NEW DIRECTOR APPOINTED

View Document

05/06/955 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/01/9511 January 1995 RETURN MADE UP TO 01/01/95; FULL LIST OF MEMBERS

View Document

20/07/9420 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

19/01/9419 January 1994 RETURN MADE UP TO 01/01/94; CHANGE OF MEMBERS

View Document

06/05/936 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

30/04/9330 April 1993 NEW DIRECTOR APPOINTED

View Document

30/04/9330 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/9330 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/01/9317 January 1993 RETURN MADE UP TO 01/01/93; NO CHANGE OF MEMBERS

View Document

15/01/9315 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

10/03/9210 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/9228 January 1992 RETURN MADE UP TO 01/01/92; FULL LIST OF MEMBERS

View Document

14/08/9114 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/01/9118 January 1991 RETURN MADE UP TO 01/01/91; FULL LIST OF MEMBERS

View Document

26/07/9026 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

26/07/9026 July 1990 REGISTERED OFFICE CHANGED ON 26/07/90 FROM: 3 JENNER ROAD GUILFORD SURREY GU1 3AQ

View Document

05/07/905 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/07/905 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/905 February 1990 RETURN MADE UP TO 30/01/90; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

29/11/8829 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/8829 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/882 November 1988 CONSO

View Document

02/11/882 November 1988 VARYING SHARE RIGHTS AND NAMES 11/10/88

View Document

02/11/882 November 1988 NC INC ALREADY ADJUSTED

View Document

27/10/8827 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/8827 October 1988 REGISTERED OFFICE CHANGED ON 27/10/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

27/10/8827 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/07/8826 July 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/8826 July 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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