General information

Name:

Fosprop Ltd

Office Address:

3a Mitcham Road CR0 3RU Croydon

Number: 08073551

Incorporation date: 2012-05-17

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Fosprop Limited, a Private Limited Company, that is based in 3a Mitcham Road in Croydon. The office's postal code is CR0 3RU. This firm was formed on 17th May 2012. Its Companies House Reg No. is 08073551. This firm's SIC and NACE codes are 68209 and their NACE code stands for Other letting and operating of own or leased real estate. Fosprop Ltd reported its account information for the financial period up to 2023-02-28. Its latest annual confirmation statement was filed on 2023-05-17.

In this particular company, many of director's assignments have been carried out by James F., Margaret F. and Simon F.. Out of these three executives, James F. has been with the company the longest, having become a part of the Management Board on 18th May 2012. To help the directors in their tasks, the abovementioned company has been utilizing the expertise of Margaret F. as a secretary since May 2012. At least one secretary in this firm is a limited company, specifically White House Secretaries Ltd.

Financial data based on annual reports

Company staff

White House Secretaries Ltd

Role: Corporate Secretary

Appointed: 28 September 2012

Address: High Street, Thatcham, Berks, RG19 3JG, England

Latest update: 7 February 2024

Margaret F.

Role: Secretary

Appointed: 18 May 2012

Latest update: 7 February 2024

James F.

Role: Director

Appointed: 18 May 2012

Latest update: 7 February 2024

Margaret F.

Role: Director

Appointed: 18 May 2012

Latest update: 7 February 2024

Simon F.

Role: Director

Appointed: 18 May 2012

Latest update: 7 February 2024

People with significant control

Simon F. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Simon F.
Notified on 5 July 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
James F.
Notified on 6 April 2016
Ceased on 5 July 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 31 May 2024
Confirmation statement last made up date 17 May 2023
Annual Accounts 10 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 10 November 2014
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 29 June 2015
Annual Accounts 5 July 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 5 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 28 February 2020
Annual Accounts
Start Date For Period Covered By Report 29 February 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 19 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 19 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023 (AA)
filed on: 27th, October 2023
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2014 - 2015

Name:

Heslops Associates Ltd

Address:

111 Milford Road

Post code:

SO41 8DN

City / Town:

Lymington

Accountant/Auditor,
2016

Name:

Heslops Associates Limited

Address:

111 Milford Road

Post code:

SO41 8DN

City / Town:

Lymington

Accountant/Auditor,
2013

Name:

C B Heslop & Co Ltd

Address:

111 Milford Road

Post code:

SO41 8DN

City / Town:

Lymington

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
11
Company Age

Similar companies nearby

Closest companies