FERGUSON PROPERTY INVESTMENTS 1 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

12/08/2512 August 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

08/01/258 January 2025 Registered office address changed from 2 Shacks Barn Farm Silverstone Towcester NN12 8TB England to Thorncroft Manor Thorncroft Drive Leatherhead KT22 8JB on 2025-01-08

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/07/2429 July 2024 Certificate of change of name

View Document

27/07/2427 July 2024 Director's details changed for Mrs Zanete Ferguson on 2024-06-30

View Document

27/07/2427 July 2024 Confirmation statement made on 2024-07-27 with updates

View Document

27/07/2427 July 2024 Registered office address changed from Network Park, Unit 9 Duddeston Mill Road Saltley Birmingham B8 1AU England to 2 Shacks Barn Farm Silverstone Towcester NN12 8TB on 2024-07-27

View Document

27/07/2427 July 2024 Notification of Fergusons Property Holdings Ltd as a person with significant control on 2024-06-30

View Document

27/07/2427 July 2024 Cessation of Edwin Lowe (Manufacturing) Ltd as a person with significant control on 2024-06-30

View Document

31/05/2431 May 2024 Accounts for a small company made up to 2023-08-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-18 with updates

View Document

08/09/238 September 2023 Cessation of Buckfastleigh Ltd as a person with significant control on 2023-08-31

View Document

08/09/238 September 2023 Notification of Edwin Lowe (Manufacturing) Ltd as a person with significant control on 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/06/232 June 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

18/05/2318 May 2023 Accounts for a small company made up to 2022-08-31

View Document

28/10/2228 October 2022 Registered office address changed from Office 1 Hatherton Court 21 Hatherton Street Walsall WS4 2LA England to Network Park, Unit 9 Duddeston Mill Road Saltley Birmingham B8 1AU on 2022-10-28

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/01/2231 January 2022 Previous accounting period shortened from 2021-12-31 to 2021-08-31

View Document

11/01/2211 January 2022 Appointment of Mrs Zanete Fergusone as a director on 2022-01-10

View Document

30/12/2130 December 2021 Termination of appointment of Zanete Fergusone as a director on 2021-12-20

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/07/2127 July 2021 Appointment of Mr Sukhbinder Singh Heer as a director on 2021-07-26

View Document

09/07/219 July 2021 Amended total exemption full accounts made up to 2020-12-31

View Document

16/06/2116 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

16/06/2116 June 2021 PREVEXT FROM 31/10/2020 TO 31/12/2020

View Document

18/05/2118 May 2021 CONFIRMATION STATEMENT MADE ON 18/05/21, NO UPDATES

View Document

18/05/2118 May 2021 CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES

View Document

26/04/2126 April 2021 REGISTERED OFFICE CHANGED ON 26/04/2021 FROM OFFICE 1, HATHERTON COURT HATHERTON STREET WALSALL WS4 2LA ENGLAND

View Document

20/04/2120 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUCKFASTLEIGH LTD

View Document

20/04/2120 April 2021 CESSATION OF OPUS ONE LTD AS A PSC

View Document

07/02/217 February 2021 APPOINTMENT TERMINATED, DIRECTOR ROBIN SMITH

View Document

02/02/212 February 2021 REGISTERED OFFICE CHANGED ON 02/02/2021 FROM 12 PRINCES DRIVE OXSHOTT LEATHERHEAD KT22 0UP ENGLAND

View Document

02/02/212 February 2021 REGISTERED OFFICE CHANGED ON 02/02/2021 FROM OFFICE 1, HATHERTON COURT HATHERTON STREET WALSALL WS4 2LA ENGLAND

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/12/204 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OPUS ONE LTD

View Document

03/12/203 December 2020 DIRECTOR APPOINTED MRS ZANETE FERGUSONE

View Document

03/12/203 December 2020 CESSATION OF PETER DAVID CHAPMAN AS A PSC

View Document

03/12/203 December 2020 REGISTERED OFFICE CHANGED ON 03/12/2020 FROM MARDLE WAY INDUSTRIAL ESTATE BUCKFASTLEIGH DEVON TQ11 0NS

View Document

01/12/201 December 2020 APPOINTMENT TERMINATED, SECRETARY AVRIL CHAPMAN

View Document

01/12/201 December 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN SHAW

View Document

01/12/201 December 2020 APPOINTMENT TERMINATED, DIRECTOR PETER CHAPMAN

View Document

01/12/201 December 2020 APPOINTMENT TERMINATED, SECRETARY LYNDA SMITH

View Document

01/12/201 December 2020 APPOINTMENT TERMINATED, SECRETARY HELEN SHAW

View Document

28/11/2028 November 2020 DIRECTOR APPOINTED MR MOHAMMED KALEEM

View Document

15/10/2015 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/08/1929 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/04/1918 April 2019 SAIL ADDRESS CHANGED FROM: DARNELLS THIRD FLOOR, THE FORUM BARNFIELD ROAD EXETER DEVON EX1 1QR ENGLAND

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

11/02/1911 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/09/1810 September 2018 SECRETARY APPOINTED LYNDA CAROL SMITH

View Document

10/09/1810 September 2018 SECRETARY APPOINTED HELEN JANE SHAW

View Document

19/07/1819 July 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 877-INST CREATE CHARGES:EW & NI

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES

View Document

12/04/1812 April 2018 SAIL ADDRESS CHANGED FROM: WESSEX HOUSE TEIGN ROAD NEWTON ABBOT DEVON TQ12 4AA UNITED KINGDOM

View Document

11/04/1811 April 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

03/04/183 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 VARYING SHARE RIGHTS AND NAMES

View Document

24/01/1824 January 2018 SUB-DIVISION 31/03/17

View Document

18/01/1818 January 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/04/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/04/1726 April 2017 15/04/17 STATEMENT OF CAPITAL GBP 2800

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/05/1611 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/04/1523 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/05/141 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/05/138 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

28/03/1328 March 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/03/1328 March 2013 30/01/13 STATEMENT OF CAPITAL GBP 2800

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/05/123 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

11/05/1111 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

10/05/1110 May 2011 SAIL ADDRESS CHANGED FROM: QUAY HOUSE QUAY ROAD NEWTON ABBOT DEVON TQ12 2BU UNITED KINGDOM

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID CHAPMAN / 24/04/2010

View Document

21/05/1021 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

21/05/1021 May 2010 SAIL ADDRESS CREATED

View Document

21/05/1021 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ADAIR SMITH / 24/04/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL SHAW / 24/04/2010

View Document

20/05/0920 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/12/076 December 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/075 December 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/12/075 December 2007 £ NC 50000/55000 31/10/02

View Document

05/12/075 December 2007 NC INC ALREADY ADJUSTED 31/10/02

View Document

05/12/075 December 2007 VARYING SHARE RIGHTS AND NAMES

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

10/07/0710 July 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

27/05/0427 May 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

07/08/037 August 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

05/06/025 June 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

30/05/0130 May 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/10/00

View Document

27/05/0027 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

26/05/9926 May 1999 LOCATION OF REGISTER OF MEMBERS

View Document

26/05/9926 May 1999 RETURN MADE UP TO 13/05/99; NO CHANGE OF MEMBERS

View Document

04/12/984 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

10/11/9810 November 1998 RETURN MADE UP TO 13/05/98; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9822 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

30/05/9730 May 1997 RETURN MADE UP TO 13/05/97; FULL LIST OF MEMBERS

View Document

26/07/9626 July 1996 NEW SECRETARY APPOINTED

View Document

26/07/9626 July 1996 SECRETARY RESIGNED

View Document

26/07/9626 July 1996 DIRECTOR RESIGNED

View Document

26/07/9626 July 1996 NEW DIRECTOR APPOINTED

View Document

26/07/9626 July 1996 NEW DIRECTOR APPOINTED

View Document

26/07/9626 July 1996 NEW DIRECTOR APPOINTED

View Document

25/07/9625 July 1996 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 30/04/97

View Document

13/05/9613 May 1996 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