Fg Properties Limited LONDON


Fg Properties started in year 1987 as Private Limited Company with registration number 02094289. The Fg Properties company has been functioning successfully for 37 years now and its status is active. The firm's office is based in London at 8th Floor The Point. Postal code: W2 1AF. Since January 13, 2010 Fg Properties Limited is no longer carrying the name Fb Properties.

The company has 2 directors, namely David F., James B.. Of them, James B. has been with the company the longest, being appointed on 31 March 2022 and David F. has been with the company for the least time - from 30 June 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fg Properties Limited Address / Contact

Office Address 8th Floor The Point
Office Address2 37 North Wharf Road
Town London
Post code W2 1AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02094289
Date of Incorporation Wed, 28th Jan 1987
Industry Development of building projects
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Sat, 26th Mar 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

David F.

Position: Director

Appointed: 30 June 2022

James B.

Position: Director

Appointed: 31 March 2022

Silvana G.

Position: Secretary

Appointed: 18 June 2019

Resigned: 31 July 2020

Stuart P.

Position: Director

Appointed: 08 May 2017

Resigned: 31 March 2022

Ronald M.

Position: Director

Appointed: 31 March 2017

Resigned: 08 May 2017

Michael H.

Position: Secretary

Appointed: 22 July 2016

Resigned: 18 June 2019

Matthew G.

Position: Director

Appointed: 01 December 2015

Resigned: 18 June 2019

Robert W.

Position: Secretary

Appointed: 19 May 2014

Resigned: 22 July 2016

Christopher S.

Position: Director

Appointed: 01 September 2012

Resigned: 01 December 2015

Duncan C.

Position: Director

Appointed: 01 February 2012

Resigned: 30 June 2022

Paul L.

Position: Secretary

Appointed: 15 July 2011

Resigned: 19 May 2014

Timothy O.

Position: Director

Appointed: 14 June 2010

Resigned: 31 May 2018

Jeffrey C.

Position: Director

Appointed: 29 September 2009

Resigned: 11 November 2011

Nicholas C.

Position: Director

Appointed: 19 June 2006

Resigned: 01 February 2021

Sidney B.

Position: Secretary

Appointed: 20 December 2005

Resigned: 15 July 2011

Sidney B.

Position: Director

Appointed: 24 October 2005

Resigned: 30 March 2012

Dean F.

Position: Director

Appointed: 31 May 2004

Resigned: 01 May 2009

Iain L.

Position: Director

Appointed: 17 October 2001

Resigned: 31 May 2004

Jayne M.

Position: Director

Appointed: 17 October 2001

Resigned: 31 March 2017

Michael M.

Position: Director

Appointed: 17 October 2001

Resigned: 19 October 2004

Robert D.

Position: Director

Appointed: 07 March 2000

Resigned: 31 March 2003

Derek L.

Position: Director

Appointed: 17 February 2000

Resigned: 21 December 2001

Brenda R.

Position: Secretary

Appointed: 28 August 1998

Resigned: 20 December 2005

John O.

Position: Secretary

Appointed: 31 August 1995

Resigned: 28 August 1998

Moir L.

Position: Director

Appointed: 21 July 1995

Resigned: 01 November 2010

Trevor S.

Position: Director

Appointed: 21 July 1995

Resigned: 30 September 1999

David W.

Position: Secretary

Appointed: 22 May 1995

Resigned: 31 August 1995

John O.

Position: Director

Appointed: 28 February 1995

Resigned: 22 May 1995

Richard L.

Position: Director

Appointed: 09 May 1994

Resigned: 17 February 2000

Graeme V.

Position: Director

Appointed: 16 August 1993

Resigned: 21 July 1995

Trevor S.

Position: Director

Appointed: 07 June 1991

Resigned: 22 May 1995

Christopher S.

Position: Director

Appointed: 07 June 1991

Resigned: 22 February 1995

Denys C.

Position: Director

Appointed: 07 June 1991

Resigned: 21 July 1995

James M.

Position: Director

Appointed: 07 June 1991

Resigned: 27 February 1995

Roger T.

Position: Director

Appointed: 07 June 1990

Resigned: 22 May 1995

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats established, there is Firstgroup Holdings Limited from London, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Firstgroup Holdings Limited

8th Floor The Point, 37 North Wharf Road, London, W2 1AF, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02029363
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Fb Properties January 13, 2010
Dolsett Estates August 16, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 25/03/23
filed on: 11th, December 2023
Free Download (240 pages)

Company search

Advertisements