Fl Property Management Limited NEW MALDEN


Founded in 1998, Fl Property Management, classified under reg no. 03554448 is an active company. Currently registered at Fulham Football Club Training Ground KT3 6PT, New Malden the company has been in the business for 26 years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022. Since 30th July 1998 Fl Property Management Limited is no longer carrying the name Precis (1650).

At the moment there are 3 directors in the the firm, namely Shahid K., Mark L. and Alistair M.. In addition one secretary - Neville P. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Stuart B. who worked with the the firm until 25 June 2009.

Fl Property Management Limited Address / Contact

Office Address Fulham Football Club Training Ground
Office Address2 Motspur Park
Town New Malden
Post code KT3 6PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03554448
Date of Incorporation Tue, 28th Apr 1998
Industry Operation of sports facilities
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Shahid K.

Position: Director

Appointed: 12 July 2013

Mark L.

Position: Director

Appointed: 12 July 2013

Neville P.

Position: Secretary

Appointed: 25 June 2009

Alistair M.

Position: Director

Appointed: 31 March 2009

Sean O.

Position: Director

Appointed: 11 December 2013

Resigned: 25 August 2018

James H.

Position: Director

Appointed: 01 December 2003

Resigned: 10 October 2005

Mohamed F.

Position: Director

Appointed: 01 March 2002

Resigned: 10 September 2002

Mark C.

Position: Director

Appointed: 01 November 2001

Resigned: 12 July 2013

Michael F.

Position: Director

Appointed: 24 February 2000

Resigned: 03 January 2002

Robert F.

Position: Director

Appointed: 17 January 2000

Resigned: 07 July 2003

Neil R.

Position: Director

Appointed: 02 December 1999

Resigned: 05 February 2000

Jonathon G.

Position: Director

Appointed: 21 July 1998

Resigned: 25 July 2001

Mohamed A.

Position: Director

Appointed: 21 July 1998

Resigned: 12 July 2013

Stuart B.

Position: Secretary

Appointed: 21 July 1998

Resigned: 25 June 2009

Stuart B.

Position: Director

Appointed: 21 July 1998

Resigned: 25 June 2009

Office Organization & Services Limited

Position: Corporate Secretary

Appointed: 14 July 1998

Resigned: 21 July 1998

Clare W.

Position: Director

Appointed: 28 April 1998

Resigned: 21 July 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 April 1998

Resigned: 14 July 1998

Pamela D.

Position: Director

Appointed: 28 April 1998

Resigned: 21 July 1998

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we found, there is Shahid Rafiq Khan Family Trust A from Illinois, United States. The abovementioned PSC is classified as "a trust", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Shahid Rafiq Khan Family Trust B that entered Illinois, United States as the address. This PSC has a legal form of "a trust", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Shahid Rafiq Khan Family Trust A

502 East Anthony Drive, Urbana, Illinois, 61802, United States

Legal authority Illinois, Usa
Legal form Trust
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Shahid Rafiq Khan Family Trust B

502 East Anthony Drive, Urbana, Illinois, 61802, United States

Legal authority Illinois, Usa
Legal form Trust
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Precis (1650) July 30, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 30th June 2022
filed on: 3rd, April 2023
Free Download (23 pages)

Company search

Advertisements