FAST PROPERTY LIMITED

Register to unlock more data on OkredoRegister

FAST PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12383778

Incorporation date

02/01/2020

Size

Micro Entity

Contacts

Registered address

Registered address

1 Cardigan Street, Oxford OX2 6BWCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/2020)
dot icon24/09/2025
Micro company accounts made up to 2025-01-30
dot icon09/05/2025
Registered office address changed from 391 Katherine Road London E7 8LT England to 1 Cardigan Street Oxford OX2 6BW on 2025-05-09
dot icon28/03/2025
Notification of Romain Jean-Marie Raphael Caillaud as a person with significant control on 2025-03-28
dot icon28/03/2025
Cessation of Daria Maciejewska as a person with significant control on 2025-03-28
dot icon28/03/2025
Termination of appointment of Daria Maciejewska as a director on 2025-03-28
dot icon28/03/2025
Appointment of Romain Jean-Marie Raphael Caillaud as a director on 2025-03-28
dot icon31/01/2025
Micro company accounts made up to 2024-01-30
dot icon28/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon31/10/2024
Previous accounting period shortened from 2024-01-31 to 2024-01-30
dot icon19/01/2024
Cessation of Gheorghe Esanu as a person with significant control on 2024-01-08
dot icon19/01/2024
Appointment of Mrs Daria Maciejewska as a director on 2024-01-08
dot icon19/01/2024
Notification of Daria Maciejewska as a person with significant control on 2024-01-08
dot icon19/01/2024
Confirmation statement made on 2024-01-19 with updates
dot icon19/01/2024
Termination of appointment of Gheorghe Esanu as a director on 2024-01-08
dot icon19/01/2024
Registered office address changed from 10 Kirkdale London SE26 4BF England to 391 Katherine Road London E7 8LT on 2024-01-19
dot icon23/11/2023
Appointment of Mr Gheorghe Esanu as a director on 2023-11-15
dot icon23/11/2023
Termination of appointment of Tomasz Stachowiak as a director on 2023-11-15
dot icon23/11/2023
Registered office address changed from Imperial Chambers 10-17 Woodford Avenue Ilford IG2 6JX England to 10 Kirkdale London SE26 4BF on 2023-11-23
dot icon23/11/2023
Cessation of Tomasz Stachowiak as a person with significant control on 2023-11-15
dot icon23/11/2023
Notification of Gheorghe Esanu as a person with significant control on 2023-11-15
dot icon31/10/2023
Micro company accounts made up to 2023-01-31
dot icon01/08/2023
Compulsory strike-off action has been discontinued
dot icon31/07/2023
Accounts for a dormant company made up to 2022-01-31
dot icon31/07/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon16/05/2023
Compulsory strike-off action has been suspended
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon14/09/2022
Compulsory strike-off action has been discontinued
dot icon13/09/2022
Confirmation statement made on 2022-08-12 with updates
dot icon13/09/2022
Notification of Tomasz Stachowiak as a person with significant control on 2022-08-12
dot icon13/09/2022
Termination of appointment of Nazrul Haque as a director on 2022-08-12
dot icon13/09/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon13/09/2022
Appointment of Mr Tomasz Stachowiak as a director on 2022-08-12
dot icon13/09/2022
Cessation of Nazrul Haque as a person with significant control on 2022-08-12
dot icon13/09/2022
Registered office address changed from Lawford House, 4 Albert Place London N3 1RL England to Imperial Chambers 10-17 Woodford Avenue Ilford IG2 6JX on 2022-09-13
dot icon23/08/2022
First Gazette notice for compulsory strike-off
dot icon02/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon07/07/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon06/06/2020
Registered office address changed from 403 Hornsey Road London N19 4DX England to Lawford House, 4 Albert Place London N3 1RL on 2020-06-06
dot icon06/06/2020
Notification of Nazrul Haque as a person with significant control on 2020-06-06
dot icon06/06/2020
Appointment of Mr Nazrul Haque as a director on 2020-02-01
dot icon06/06/2020
Cessation of Chris Hadjioannou as a person with significant control on 2020-06-06
dot icon06/06/2020
Confirmation statement made on 2020-06-06 with updates
dot icon06/06/2020
Termination of appointment of Chris Hadjioannou as a director on 2020-06-06
dot icon02/01/2020
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/01/2025
dot iconNext confirmation date
19/01/2026
dot iconLast change occurred
30/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/01/2025
dot iconNext account date
30/01/2026
dot iconNext due on
30/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hadjioannou, Chris
Director
02/01/2020 - 06/06/2020
2138
Mr Tomasz Stachowiak
Director
12/08/2022 - 15/11/2023
6
Esanu, Gheorghe
Director
15/11/2023 - 08/01/2024
2
Mrs Daria Maciejewska
Director
08/01/2024 - 28/03/2025
-
Romain Jean-Marie Raphael Caillaud
Director
28/03/2025 - Present
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FAST PROPERTY LIMITED

FAST PROPERTY LIMITED is an(a) Active company incorporated on 02/01/2020 with the registered office located at 1 Cardigan Street, Oxford OX2 6BW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FAST PROPERTY LIMITED?

toggle

FAST PROPERTY LIMITED is currently Active. It was registered on 02/01/2020 .

Where is FAST PROPERTY LIMITED located?

toggle

FAST PROPERTY LIMITED is registered at 1 Cardigan Street, Oxford OX2 6BW.

What does FAST PROPERTY LIMITED do?

toggle

FAST PROPERTY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for FAST PROPERTY LIMITED?

toggle

The latest filing was on 24/09/2025: Micro company accounts made up to 2025-01-30.