FUTUREG 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
06/08/256 August 2025 NewRegistration of charge 116542270006, created on 2025-08-05

View Document

25/06/2525 June 2025 NewRegistration of charge 116542270004, created on 2025-06-20

View Document

25/06/2525 June 2025 NewRegistration of charge 116542270005, created on 2025-06-20

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with updates

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

19/08/2419 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

03/08/233 August 2023 Satisfaction of charge 116542270002 in full

View Document

03/08/233 August 2023 Satisfaction of charge 116542270003 in full

View Document

07/07/237 July 2023 Termination of appointment of Silmara Dias Batista as a director on 2023-06-25

View Document

07/07/237 July 2023 Termination of appointment of Patricia Anayo Eneanya as a director on 2023-06-25

View Document

07/07/237 July 2023 Registered office address changed from 550 Mitcham Road Croydon CR0 3AA England to 148-150 Old Kent Road London SE1 5TY on 2023-07-07

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/10/2112 October 2021 Micro company accounts made up to 2020-11-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/07/1919 July 2019 DIRECTOR APPOINTED MS SILMARA DIAS BATISTA

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MS PATRICIA ANAYO ENEANYA

View Document

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM 2 COOPERS LANE GROVE PARK LONDON SE12 0QA UNITED KINGDOM

View Document

07/06/197 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116542270002

View Document

07/06/197 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116542270003

View Document

14/02/1914 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116542270001

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

01/11/181 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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