Future Residential Limited CARDIFF


Future Residential started in year 2014 as Private Limited Company with registration number 09326175. The Future Residential company has been functioning successfully for ten years now and its status is active. The firm's office is based in Cardiff at Portland House, 113-116 Bute Street. Postal code: CF10 5EQ.

The firm has 2 directors, namely Daniel J., Jack J.. Of them, Daniel J., Jack J. have been with the company the longest, being appointed on 25 November 2014. As of 28 April 2024, there was 1 ex director - Christian S.. There were no ex secretaries.

Future Residential Limited Address / Contact

Office Address Portland House, 113-116 Bute Street
Office Address2 Cardiff Bay
Town Cardiff
Post code CF10 5EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09326175
Date of Incorporation Tue, 25th Nov 2014
Industry Advertising agencies
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Daniel J.

Position: Director

Appointed: 25 November 2014

Jack J.

Position: Director

Appointed: 25 November 2014

Christian S.

Position: Director

Appointed: 25 November 2014

Resigned: 15 October 2019

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As BizStats established, there is Jack J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Daniel J. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jack J., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jack J.

Notified on 29 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Daniel J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jack J.

Notified on 6 April 2016
Ceased on 14 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Christian S.

Notified on 6 April 2016
Ceased on 14 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302017-08-31
Net Worth300  
Balance Sheet
Cash Bank On Hand 3 99391 646
Current Assets30019 267122 972
Debtors30015 27431 326
Net Assets Liabilities300-35 765-125 569
Other Debtors3007 23518 700
Property Plant Equipment 21 31979 809
Net Assets Liabilities Including Pension Asset Liability300  
Reserves/Capital
Shareholder Funds300  
Other
Accumulated Depreciation Impairment Property Plant Equipment2 7642 7646 432
Additions Other Than Through Business Combinations Property Plant Equipment 24 08362 159
Average Number Employees During Period 36
Bank Overdrafts  220
Comprehensive Income Expense -101 140-89 804
Creditors 76 386328 350
Increase From Depreciation Charge For Year Property Plant Equipment  6 432
Issue Equity Instruments30065 075 
Net Current Assets Liabilities300-57 084-205 378
Other Creditors 815208 653
Other Remaining Borrowings 61 56581 804
Profit Loss -101 140-89 804
Property Plant Equipment Gross Cost 24 08286 241
Taxation Social Security Payable 1 8855 385
Total Borrowings 61 56582 024
Trade Creditors Trade Payables 12 08632 288
Trade Debtors Trade Receivables 8 03912 626
Amount Specific Advance Or Credit Directors 63550
Amount Specific Advance Or Credit Made In Period Directors 100 
Amount Specific Advance Or Credit Repaid In Period Directors -37 
Advances Credits Directors   
Advances Credits Made In Period Directors   
Called Up Share Capital Not Paid Not Expressed As Current Asset300  
Number Shares Allotted300  
Par Value Share1  
Share Capital Allotted Called Up Paid300  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Notification of a person with significant control 29th February 2024
filed on: 29th, February 2024
Free Download (2 pages)

Company search

Advertisements