1ST FOR PROPERTY LTD

Register to unlock more data on OkredoRegister

1ST FOR PROPERTY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05184272

Incorporation date

20/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Folajimi 22 Alexis Street, London SE16 3XGCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2004)
dot icon22/09/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon05/09/2025
Total exemption full accounts made up to 2024-12-27
dot icon14/03/2025
Registered office address changed from 46 Florin Court Tanner Street London SE1 3DP England to 11 Folajimi 22 Alexis Street London SE16 3XG on 2025-03-14
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-27
dot icon31/08/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon03/04/2024
Total exemption full accounts made up to 2022-12-27
dot icon19/12/2023
Previous accounting period shortened from 2022-12-28 to 2022-12-27
dot icon27/09/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon27/09/2023
Previous accounting period shortened from 2022-12-29 to 2022-12-28
dot icon30/01/2023
Micro company accounts made up to 2021-12-29
dot icon23/12/2022
Previous accounting period shortened from 2021-12-30 to 2021-12-29
dot icon26/09/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon12/09/2022
Registered office address changed from Lowlands 3 Southbrook Sawbridgeworth CM21 9NS England to 46 Florin Court Tanner Street London SE1 3DP on 2022-09-12
dot icon24/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon09/05/2022
Registered office address changed from Menor House the Maltings Station Road Sawbridgeworth Hertfordshire CM21 9JX to Lowlands 3 Southbrook Sawbridgeworth CM21 9NS on 2022-05-09
dot icon26/10/2021
Current accounting period extended from 2021-12-26 to 2021-12-31
dot icon26/10/2021
Micro company accounts made up to 2020-12-26
dot icon26/08/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon31/12/2020
Micro company accounts made up to 2019-12-26
dot icon22/12/2020
Previous accounting period shortened from 2019-12-27 to 2019-12-26
dot icon10/08/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-27
dot icon27/09/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon23/09/2019
Previous accounting period shortened from 2018-12-28 to 2018-12-27
dot icon05/11/2018
Micro company accounts made up to 2017-12-28
dot icon02/10/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon26/09/2018
Previous accounting period shortened from 2017-12-29 to 2017-12-28
dot icon21/12/2017
Total exemption small company accounts made up to 2016-12-29
dot icon28/09/2017
Previous accounting period shortened from 2016-12-30 to 2016-12-29
dot icon19/09/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon08/12/2016
Total exemption small company accounts made up to 2015-12-30
dot icon28/09/2016
Confirmation statement made on 2016-07-20 with updates
dot icon28/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-30
dot icon21/10/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/08/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon23/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon09/07/2014
Purchase of own shares.
dot icon15/04/2014
Appointment of Fiona Fenton as a director
dot icon11/03/2014
Termination of appointment of Howard Farmer as a director
dot icon24/01/2014
Appointment of Howard Kenneth Farmer as a director
dot icon22/01/2014
Registered office address changed from 4 Heath Square Boltro Road Haywards Heath West Sussex RH16 1BL United Kingdom on 2014-01-22
dot icon22/01/2014
Termination of appointment of Prism Group Limited as a secretary
dot icon02/01/2014
Previous accounting period extended from 2013-07-31 to 2013-12-31
dot icon02/01/2014
Termination of appointment of Howard Farmer as a director
dot icon22/07/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon22/07/2013
Secretary's details changed for Prism Group Limited on 2013-03-01
dot icon25/02/2013
Registered office address changed from the Old Sawmill, Copyhold Lane Lindfield Haywards Heath West Sussex RH16 1XT on 2013-02-25
dot icon21/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon01/08/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon19/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon23/11/2011
Change of share class name or designation
dot icon22/11/2011
Appointment of Ms Louisa Allen as a director
dot icon21/11/2011
Statement of capital following an allotment of shares on 2011-10-01
dot icon01/08/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon25/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon28/07/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon28/07/2010
Director's details changed for Mr Howard Kenneth Farmer on 2010-01-01
dot icon28/07/2010
Secretary's details changed for Prism Group Limited on 2010-01-01
dot icon03/03/2010
Amended accounts made up to 2009-07-31
dot icon22/02/2010
Total exemption full accounts made up to 2009-07-31
dot icon28/07/2009
Return made up to 20/07/09; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-07-31
dot icon30/07/2008
Return made up to 20/07/08; full list of members
dot icon11/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon31/07/2007
Return made up to 20/07/07; full list of members
dot icon19/04/2007
Total exemption small company accounts made up to 2006-07-31
dot icon26/07/2006
Return made up to 20/07/06; full list of members
dot icon26/07/2006
Director's particulars changed
dot icon22/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon31/10/2005
Registered office changed on 31/10/05 from: victoria house, 137 south road haywards heath west sussex RH16 4LY
dot icon04/08/2005
Return made up to 20/07/05; full list of members
dot icon02/08/2005
New secretary appointed
dot icon02/08/2005
Secretary resigned
dot icon30/07/2004
New director appointed
dot icon30/07/2004
New secretary appointed
dot icon22/07/2004
Secretary resigned
dot icon22/07/2004
Director resigned
dot icon20/07/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£56,005.00

Confirmation

dot iconLast made up date
27/12/2024
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
27/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
27/12/2024
dot iconNext account date
27/12/2025
dot iconNext due on
27/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
30.80K
-
0.00
-
-
2022
0
43.93K
-
0.00
56.01K
-
2022
0
43.93K
-
0.00
56.01K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

43.93K £Ascended42.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

56.01K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Louisa
Director
01/10/2011 - Present
2
Fenton, Fiona
Director
01/01/2014 - Present
-
FORM 10 SECRETARIES FD LTD
Nominee Secretary
20/07/2004 - 22/07/2004
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
20/07/2004 - 22/07/2004
41295
Farmer, Howard Kenneth
Director
22/01/2014 - 11/03/2014
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1ST FOR PROPERTY LTD

1ST FOR PROPERTY LTD is an(a) Active company incorporated on 20/07/2004 with the registered office located at 11 Folajimi 22 Alexis Street, London SE16 3XG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 1ST FOR PROPERTY LTD?

toggle

1ST FOR PROPERTY LTD is currently Active. It was registered on 20/07/2004 .

Where is 1ST FOR PROPERTY LTD located?

toggle

1ST FOR PROPERTY LTD is registered at 11 Folajimi 22 Alexis Street, London SE16 3XG.

What does 1ST FOR PROPERTY LTD do?

toggle

1ST FOR PROPERTY LTD operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for 1ST FOR PROPERTY LTD?

toggle

The latest filing was on 22/09/2025: Confirmation statement made on 2025-08-18 with no updates.