THE FACTORY-PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
07/10/247 October 2024 Confirmation statement made on 2024-09-23 with updates

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-29

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-23 with updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-29

View Document

07/06/237 June 2023 Termination of appointment of Ian Zachary as a director on 2023-06-05

View Document

15/05/2315 May 2023 Appointment of Mr Matthew David Clark as a director on 2023-04-27

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-23 with updates

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

16/02/2216 February 2022 Statement of capital following an allotment of shares on 2022-02-15

View Document

13/12/2113 December 2021 Termination of appointment of Jane Victoria Withers as a director on 2021-11-29

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-29

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

09/06/209 June 2020 29/09/19 TOTAL EXEMPTION FULL

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

28/06/1928 June 2019 29/09/18 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MS NICOLA MARIA KELLY

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED DR ADAM BRINKWORTH

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR BEVERLIE MANSON

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM C/O LAMBERTS CHARTERED SURVEYORS EDWARD HOUSE 2 WAKLEY STREET LONDON EC1V 7LT ENGLAND

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

31/07/1831 July 2018 29/09/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 29 September 2016

View Document

27/09/1627 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JILL MARY BARRETT / 27/09/2016

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM C/O LAMBERTS CHARTERED SURVEYORS EDWARD HOUSE 2 WAKLEY STREET LONDON EC1V 7LT ENGLAND

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 1ST FLOOR EDWARD HOUSE 2 WAKLEY STREET LONDON EC1V 7LT

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MISS JANE VICTORIA WITHERS

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 29 September 2015

View Document

03/11/153 November 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR TRISTAN BRANDT

View Document

19/04/1519 April 2015 Annual accounts small company total exemption made up to 29 September 2014

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR CONSTANTIN JEAN GUY KOUTZAROFF

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM C/O LAMBERTS 387 CITY ROAD LONDON EC1V 1NA

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED MS JILL MARY BARRETT

View Document

17/10/1417 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

03/06/143 June 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/13

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 29 September 2013

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, DIRECTOR BRUNO FRANCO

View Document

18/10/1318 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

02/04/132 April 2013 29/09/12 PARTIAL EXEMPTION

View Document

18/10/1218 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED MR TRISTAN PAUL ALEXANDER BRANDT

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / BEUERLIE MANSON / 03/04/2012

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOANNA PRICE

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 29 September 2011

View Document

28/09/1128 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 29 September 2010

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN BROAD

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, DIRECTOR BRAD LICBMANN

View Document

05/11/105 November 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, DIRECTOR PENELOPE TUNBRIDGE

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON FENTHAM FLETCHER

View Document

05/11/105 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAMBERTS CHARTERED SURVEYORS / 23/09/2010

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR IAN ZACHARY / 23/09/2010

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUNO FRANCO / 23/09/2010

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA MARGARET PRICE / 23/09/2010

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEUERLIE MANSON / 23/09/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 29 September 2009

View Document

04/12/094 December 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 29 September 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 29 September 2007

View Document

02/11/072 November 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 RETURN MADE UP TO 23/09/07; NO CHANGE OF MEMBERS

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

30/05/0730 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/05/0730 May 2007 £ NC 100/3100 10/05/0

View Document

30/05/0730 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/05/0730 May 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/05/0730 May 2007 CONSOLIDATION 10/05/07

View Document

30/05/0730 May 2007 CONSO 10/05/07

View Document

30/05/0730 May 2007 NC INC ALREADY ADJUSTED 10/05/07

View Document

30/05/0730 May 2007 CONSO 10/05/07

View Document

09/11/069 November 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/05

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: 387 CITY ROAD LONDON EC1V 1NA

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/04

View Document

10/01/0610 January 2006 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 NEW SECRETARY APPOINTED

View Document

23/02/0523 February 2005 SECRETARY RESIGNED

View Document

23/02/0523 February 2005 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/03

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 NEW SECRETARY APPOINTED

View Document

17/02/0417 February 2004 REGISTERED OFFICE CHANGED ON 17/02/04 FROM: 6 FOSTER LANE LONDON EC2V 6HH

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 DIRE APPT MANAGING AGEN 03/11/03

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 SECRETARY RESIGNED

View Document

02/10/032 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 REGISTERED OFFICE CHANGED ON 12/09/02 FROM: C/O LEWIS MOORE AND CO CRAVEN HOUSE 121 KINGSWAY LONDON WC2B 6PA

View Document

11/06/0211 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/01

View Document

12/11/0112 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/00

View Document

28/09/0128 September 2001 DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/99

View Document

16/12/9916 December 1999 RETURN MADE UP TO 23/09/99; NO CHANGE OF MEMBERS

View Document

26/08/9926 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

24/09/9824 September 1998 RETURN MADE UP TO 23/09/98; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 REGISTERED OFFICE CHANGED ON 04/08/98 FROM: 152 CITY ROAD LONDON EC1V 2NX

View Document

02/10/972 October 1997 DIRECTOR RESIGNED

View Document

02/10/972 October 1997 SECRETARY RESIGNED

View Document

23/09/9723 September 1997 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