You are here: bizstats.co.uk > a-z index > F list > FP list

Fpk Properties Ltd LINCOLN


Founded in 2016, Fpk Properties, classified under reg no. 10201491 is an active company. Currently registered at 15 Newland LN1 1XG, Lincoln the company has been in the business for 8 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

The company has one director. Filip K., appointed on 26 May 2016. There are currently no secretaries appointed. As of 27 April 2024, there were 2 ex directors - Timor K., Pernilla K. and others listed below. There were no ex secretaries.

Fpk Properties Ltd Address / Contact

Office Address 15 Newland
Town Lincoln
Post code LN1 1XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10201491
Date of Incorporation Thu, 26th May 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 8 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Filip K.

Position: Director

Appointed: 26 May 2016

Timor K.

Position: Director

Appointed: 05 April 2017

Resigned: 10 March 2021

Pernilla K.

Position: Director

Appointed: 26 May 2016

Resigned: 10 March 2021

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats established, there is Filip K. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Pernilla K. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Timor K., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Filip K.

Notified on 26 May 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Pernilla K.

Notified on 26 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Timor K.

Notified on 5 April 2017
Ceased on 10 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand28 85363 44914 12690 751130 75158 38824 560
Current Assets242 92863 44914 12693 071132 74858 388 
Debtors3 189  2 3201 997  
Other Debtors3 189   1 997  
Property Plant Equipment3 2481 2081 019667423293662
Total Inventories210 886      
Net Assets Liabilities  264 974175 874213 969156 224154 571
Other
Accumulated Depreciation Impairment Property Plant Equipment4866129901 3421 5861 7161 865
Additions Other Than Through Business Combinations Investment Property Fair Value Model408 15790 52546 84259 723278 025778 55021 286
Amounts Owed To Group Undertakings635 129413 783  54 01042 34436 804
Average Number Employees During Period3 32222
Creditors662 931583 927295 69588 385667 7811 378 0441 362 316
Disposals Decrease In Depreciation Impairment Property Plant Equipment 338     
Disposals Property Plant Equipment 2 400     
Fixed Assets411 405499 890546 543499 329907 4231 646 8431 668 498
Increase From Depreciation Charge For Year Property Plant Equipment486464378352244130149
Investment Property408 157498 682545 524498 662907 0001 646 5501 667 836
Investment Property Fair Value Model408 157498 682545 524498 662907 0001 646 5501 667 836
Net Current Assets Liabilities-420 003-520 478-281 569-235 0701 367-83 227-122 193
Number Shares Issued Fully Paid100100100100100100100
Other Creditors27 802169 594294 97888 385627 7811 337 7911 327 366
Other Taxation Social Security Payable  7172 7282 0163 4131 759
Par Value Share1111111
Property Plant Equipment Gross Cost3 7341 8202 0092 0092 0092 0092 527
Total Additions Including From Business Combinations Property Plant Equipment3 734486189   518
Total Assets Less Current Liabilities-8 598-20 588264 974264 259908 7901 563 6161 546 305
Trade Creditors Trade Payables 550 96   
Amounts Owed By Group Undertakings   2 320   
Bank Borrowings Overdrafts    40 00040 25334 950
Disposals Investment Property Fair Value Model   106 58530 14339 000 
Provisions For Liabilities Balance Sheet Subtotal    27 04029 34829 418

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates Friday 15th March 2024
filed on: 16th, March 2024
Free Download (4 pages)

Company search

Advertisements