FAST PROPERTY SALE LIMITED

Register to unlock more data on OkredoRegister

FAST PROPERTY SALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06572058

Incorporation date

21/04/2008

Size

Micro Entity

Contacts

Registered address

Registered address

15 Clarendon Street, Nottingham NG1 5HRCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2008)
dot icon28/11/2025
Micro company accounts made up to 2025-02-28
dot icon28/07/2025
Satisfaction of charge 6 in full
dot icon09/07/2025
Compulsory strike-off action has been discontinued
dot icon08/07/2025
First Gazette notice for compulsory strike-off
dot icon07/07/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon02/04/2025
Satisfaction of charge 8 in full
dot icon29/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon21/11/2024
Satisfaction of charge 065720580018 in full
dot icon23/05/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon15/01/2024
Total exemption full accounts made up to 2023-02-28
dot icon19/05/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon05/01/2023
Registration of charge 065720580038, created on 2023-01-03
dot icon03/01/2023
Registration of charge 065720580037, created on 2023-01-03
dot icon28/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon15/08/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon21/03/2022
Registration of charge 065720580036, created on 2022-03-18
dot icon29/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon26/04/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon05/02/2021
Satisfaction of charge 1 in full
dot icon27/01/2021
Registration of charge 065720580035, created on 2021-01-26
dot icon20/01/2021
Total exemption full accounts made up to 2020-02-29
dot icon18/11/2020
Satisfaction of charge 065720580028 in full
dot icon18/11/2020
Satisfaction of charge 065720580029 in full
dot icon18/11/2020
Satisfaction of charge 065720580030 in full
dot icon18/11/2020
Satisfaction of charge 10 in full
dot icon19/10/2020
Director's details changed for Mr Alan Turnbull Forsyth on 2020-10-19
dot icon21/04/2020
Change of details for Mr Alan Turnbull Forsyth as a person with significant control on 2020-04-21
dot icon21/04/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon26/03/2020
Satisfaction of charge 065720580015 in full
dot icon07/02/2020
Registered office address changed from 13 Clarendon Street Nottingham NG1 5HR England to 15 Clarendon Street Nottingham NG1 5HR on 2020-02-07
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon23/04/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon15/04/2019
Satisfaction of charge 065720580021 in full
dot icon15/04/2019
Satisfaction of charge 065720580019 in full
dot icon15/04/2019
Satisfaction of charge 065720580031 in full
dot icon15/04/2019
Satisfaction of charge 065720580020 in full
dot icon15/04/2019
Satisfaction of charge 065720580026 in full
dot icon15/04/2019
Registration of charge 065720580032, created on 2019-04-12
dot icon15/04/2019
Registration of charge 065720580033, created on 2019-04-12
dot icon15/04/2019
Registration of charge 065720580034, created on 2019-04-12
dot icon09/07/2018
Total exemption full accounts made up to 2018-02-28
dot icon23/04/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon28/03/2018
Satisfaction of charge 065720580025 in full
dot icon28/03/2018
Registration of charge 065720580031, created on 2018-03-28
dot icon22/03/2018
Registration of charge 065720580030, created on 2018-03-13
dot icon22/03/2018
Satisfaction of charge 065720580027 in full
dot icon18/01/2018
Registration of charge 065720580029, created on 2018-01-15
dot icon20/12/2017
Registration of charge 065720580028, created on 2017-12-19
dot icon14/11/2017
Registered office address changed from 53 Crusader House Thurland St Nottingham Nottinghamshire NG1 3BT to 13 Clarendon Street Nottingham NG1 5HR on 2017-11-14
dot icon19/09/2017
Micro company accounts made up to 2017-02-28
dot icon10/07/2017
Registration of charge 065720580027, created on 2017-07-07
dot icon26/06/2017
Registration of charge 065720580026, created on 2017-06-23
dot icon25/05/2017
Registration of charge 065720580025, created on 2017-05-24
dot icon23/05/2017
Satisfaction of charge 065720580023 in full
dot icon23/05/2017
Registration of charge 065720580024, created on 2017-05-22
dot icon02/05/2017
Confirmation statement made on 2017-04-21 with updates
dot icon13/03/2017
Registration of charge 065720580023, created on 2017-03-10
dot icon25/11/2016
Satisfaction of charge 065720580017 in full
dot icon25/11/2016
Satisfaction of charge 12 in full
dot icon25/11/2016
Satisfaction of charge 065720580016 in full
dot icon25/11/2016
Satisfaction of charge 14 in full
dot icon25/11/2016
Satisfaction of charge 11 in full
dot icon24/11/2016
Satisfaction of charge 9 in full
dot icon24/11/2016
Satisfaction of charge 3 in full
dot icon24/11/2016
Satisfaction of charge 5 in full
dot icon09/11/2016
Micro company accounts made up to 2016-02-28
dot icon27/10/2016
Satisfaction of charge 4 in full
dot icon25/08/2016
Registration of charge 065720580022, created on 2016-08-15
dot icon26/07/2016
Satisfaction of charge 2 in full
dot icon19/05/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon19/05/2016
Secretary's details changed for Mr Alan Turnbull Forsyth on 2016-01-01
dot icon08/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon11/09/2015
Registration of charge 065720580019, created on 2015-09-02
dot icon11/09/2015
Registration of charge 065720580021, created on 2015-09-02
dot icon11/09/2015
Registration of charge 065720580020, created on 2015-09-02
dot icon19/05/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon04/07/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon13/02/2014
Registration of charge 065720580017
dot icon13/02/2014
Registration of charge 065720580018
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon06/08/2013
Registration of charge 065720580016
dot icon22/07/2013
Registration of charge 065720580015
dot icon06/06/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon04/04/2013
Particulars of a mortgage or charge / charge no: 14
dot icon01/03/2013
Particulars of a mortgage or charge / charge no: 13
dot icon20/02/2013
Particulars of a mortgage or charge / charge no: 6
dot icon20/02/2013
Particulars of a mortgage or charge / charge no: 9
dot icon20/02/2013
Particulars of a mortgage or charge / charge no: 7
dot icon20/02/2013
Particulars of a mortgage or charge / charge no: 8
dot icon20/02/2013
Particulars of a mortgage or charge / charge no: 10
dot icon20/02/2013
Particulars of a mortgage or charge / charge no: 11
dot icon20/02/2013
Particulars of a mortgage or charge / charge no: 12
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon23/10/2012
Particulars of a mortgage or charge / charge no: 5
dot icon12/06/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon12/06/2012
Appointment of Mr Alan Turnbull Forsyth as a secretary
dot icon11/06/2012
Termination of appointment of John Gretton as a secretary
dot icon10/05/2012
Particulars of a mortgage or charge / charge no: 4
dot icon28/02/2012
Total exemption small company accounts made up to 2011-02-28
dot icon24/02/2012
Termination of appointment of Richard Thomson as a director
dot icon27/04/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon25/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon08/07/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon06/05/2010
Previous accounting period shortened from 2010-04-30 to 2010-02-28
dot icon21/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon23/04/2009
Return made up to 21/04/09; full list of members
dot icon11/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon24/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon18/06/2008
Secretary appointed john gretton
dot icon07/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon30/05/2008
Director's change of particulars / alan forsyth / 28/05/2008
dot icon21/04/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon-29.95 % *

* during past year

Cash in Bank

£5,057.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
721.63K
-
0.00
7.22K
-
2022
0
214.18K
-
0.00
5.06K
-
2022
0
214.18K
-
0.00
5.06K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

214.18K £Descended-70.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.06K £Descended-29.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alan Turnbull Forsyth
Director
21/04/2008 - Present
127

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+
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 SALE LIMITED

FAST PROPERTY SALE LIMITED is an(a) Active company incorporated on 21/04/2008 with the registered office located at 15 Clarendon Street, Nottingham NG1 5HR. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of FAST PROPERTY SALE LIMITED?

toggle

FAST PROPERTY SALE LIMITED is currently Active. It was registered on 21/04/2008 .

Where is FAST PROPERTY SALE LIMITED located?

toggle

FAST PROPERTY SALE LIMITED is registered at 15 Clarendon Street, Nottingham NG1 5HR.

What does FAST PROPERTY SALE LIMITED do?

toggle

FAST PROPERTY SALE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for FAST PROPERTY SALE LIMITED?

toggle

The latest filing was on 28/11/2025: Micro company accounts made up to 2025-02-28.