FERGUSON PROPERTY INVESTMENTS 1 LTD

Register to unlock more data on OkredoRegister

FERGUSON PROPERTY INVESTMENTS 1 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03198240

Incorporation date

13/05/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Thorncroft Manor, Thorncroft Drive, Leatherhead KT22 8JBCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1996)
dot icon28/08/2025
Total exemption full accounts made up to 2024-08-31
dot icon12/08/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon08/01/2025
Registered office address changed from 2 Shacks Barn Farm Silverstone Towcester NN12 8TB England to Thorncroft Manor Thorncroft Drive Leatherhead KT22 8JB on 2025-01-08
dot icon29/07/2024
Certificate of change of name
dot icon27/07/2024
Cessation of Edwin Lowe (Manufacturing) Ltd as a person with significant control on 2024-06-30
dot icon27/07/2024
Registered office address changed from Network Park, Unit 9 Duddeston Mill Road Saltley Birmingham B8 1AU England to 2 Shacks Barn Farm Silverstone Towcester NN12 8TB on 2024-07-27
dot icon27/07/2024
Confirmation statement made on 2024-07-27 with updates
dot icon27/07/2024
Notification of Fergusons Property Holdings Ltd as a person with significant control on 2024-06-30
dot icon27/07/2024
Director's details changed for Mrs Zanete Ferguson on 2024-06-30
dot icon31/05/2024
Accounts for a small company made up to 2023-08-31
dot icon24/05/2024
Confirmation statement made on 2024-05-18 with updates
dot icon08/09/2023
Notification of Edwin Lowe (Manufacturing) Ltd as a person with significant control on 2023-08-31
dot icon08/09/2023
Cessation of Buckfastleigh Ltd as a person with significant control on 2023-08-31
dot icon02/06/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon18/05/2023
Accounts for a small company made up to 2022-08-31
dot icon28/10/2022
Registered office address changed from Office 1 Hatherton Court 21 Hatherton Street Walsall WS4 2LA England to Network Park, Unit 9 Duddeston Mill Road Saltley Birmingham B8 1AU on 2022-10-28
dot icon29/06/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon28/06/2022
Appointment of Mr Mohammed Kaleem as a director on 2022-06-28
dot icon28/06/2022
Termination of appointment of Mohammed Kaleem as a director on 2022-06-28
dot icon17/06/2022
Director's details changed for Mrs Zanete Fergusone on 2022-04-27
dot icon27/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon31/01/2022
Previous accounting period shortened from 2021-12-31 to 2021-08-31
dot icon11/01/2022
Appointment of Mrs Zanete Fergusone as a director on 2022-01-10
dot icon30/12/2021
Termination of appointment of Zanete Fergusone as a director on 2021-12-20
dot icon15/09/2021
Registration of charge 031982400002, created on 2021-09-08
dot icon15/09/2021
Registration of charge 031982400003, created on 2021-09-08
dot icon10/09/2021
Termination of appointment of Sukhbinder Singh Heer as a director on 2021-08-09
dot icon27/07/2021
Appointment of Mr Sukhbinder Singh Heer as a director on 2021-07-26
dot icon09/07/2021
Amended total exemption full accounts made up to 2020-12-31
dot icon16/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/06/2021
Previous accounting period extended from 2020-10-31 to 2020-12-31
dot icon18/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon18/05/2021
Confirmation statement made on 2021-04-15 with updates
dot icon26/04/2021
Registered office address changed from Office 1, Hatherton Court Hatherton Street Walsall WS4 2LA England to Office 1 Hatherton Court 21 Hatherton Street Walsall WS4 2LA on 2021-04-26
dot icon20/04/2021
Cessation of Opus One Ltd as a person with significant control on 2020-11-28
dot icon20/04/2021
Notification of Buckfastleigh Ltd as a person with significant control on 2020-11-27
dot icon07/02/2021
Termination of appointment of Robin Adair Smith as a director on 2020-12-01
dot icon02/02/2021
Registered office address changed from Office 1, Hatherton Court Hatherton Street Walsall WS4 2LA England to Office 1, Hatherton Court Hatherton Street Walsall WS4 2LA on 2021-02-02
dot icon02/02/2021
Registered office address changed from 12 Princes Drive Oxshott Leatherhead KT22 0UP England to Office 1, Hatherton Court Hatherton Street Walsall WS4 2LA on 2021-02-02
dot icon04/12/2020
Notification of Opus One Ltd as a person with significant control on 2020-11-28
dot icon03/12/2020
Registered office address changed from Mardle Way Industrial Estate Buckfastleigh Devon TQ11 0NS to 12 Princes Drive Oxshott Leatherhead KT22 0UP on 2020-12-03
dot icon03/12/2020
Cessation of Peter David Chapman as a person with significant control on 2020-11-28
dot icon03/12/2020
Appointment of Mrs Zanete Fergusone as a director on 2020-11-28
dot icon01/12/2020
Termination of appointment of Steven Paul Shaw as a director on 2020-11-27
dot icon01/12/2020
Termination of appointment of Peter David Chapman as a director on 2020-11-27
dot icon01/12/2020
Termination of appointment of Lynda Carol Smith as a secretary on 2020-11-27
dot icon01/12/2020
Termination of appointment of Helen Jane Shaw as a secretary on 2020-11-27
dot icon01/12/2020
Termination of appointment of Avril Chapman as a secretary on 2020-11-27
dot icon28/11/2020
Appointment of Mr Mohammed Kaleem as a director on 2020-11-27
dot icon15/10/2020
Micro company accounts made up to 2019-10-31
dot icon23/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon29/08/2019
Satisfaction of charge 1 in full
dot icon18/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon18/04/2019
Register inspection address has been changed from Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR England to Wessex House Teign Road Newton Abbot Devon TQ12 4AA
dot icon11/02/2019
Total exemption full accounts made up to 2018-10-31
dot icon10/09/2018
Appointment of Lynda Carol Smith as a secretary on 2018-09-10
dot icon10/09/2018
Appointment of Helen Jane Shaw as a secretary on 2018-09-10
dot icon19/07/2018
Register(s) moved to registered office address Mardle Way Industrial Estate Buckfastleigh Devon TQ11 0NS
dot icon26/04/2018
Confirmation statement made on 2018-04-15 with updates
dot icon12/04/2018
Register inspection address has been changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA United Kingdom to Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR
dot icon11/04/2018
Register(s) moved to registered inspection location Wessex House Teign Road Newton Abbot Devon TQ12 4AA
dot icon03/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon24/01/2018
Sub-division of shares on 2017-03-31
dot icon24/01/2018
Change of share class name or designation
dot icon24/01/2018
Resolutions
dot icon18/01/2018
Second filing of Confirmation Statement dated 15/04/2017
dot icon26/04/2017
15/04/17 Statement of Capital gbp 2800
dot icon20/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon27/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon11/05/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon04/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon23/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon06/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon01/05/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon08/05/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon28/03/2013
Statement of capital following an allotment of shares on 2013-01-30
dot icon28/03/2013
Resolutions
dot icon28/03/2013
Particulars of variation of rights attached to shares
dot icon24/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon03/05/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon11/05/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon10/05/2011
Register inspection address has been changed from Quay House Quay Road Newton Abbot Devon TQ12 2BU United Kingdom
dot icon28/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon21/05/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon21/05/2010
Register(s) moved to registered inspection location
dot icon21/05/2010
Director's details changed for Mr Peter David Chapman on 2010-04-24
dot icon21/05/2010
Director's details changed for Mr Steven Paul Shaw on 2010-04-24
dot icon21/05/2010
Director's details changed for Mr Robin Adair Smith on 2010-04-24
dot icon21/05/2010
Register inspection address has been changed
dot icon20/05/2009
Return made up to 13/05/09; full list of members
dot icon07/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon05/06/2008
Return made up to 13/05/08; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon06/12/2007
Memorandum and Articles of Association
dot icon05/12/2007
Resolutions
dot icon05/12/2007
Resolutions
dot icon05/12/2007
Resolutions
dot icon05/12/2007
£ nc 50000/55000 31/10/02
dot icon23/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon10/07/2007
Return made up to 13/05/07; full list of members
dot icon09/08/2006
Return made up to 13/05/06; full list of members
dot icon22/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon19/12/2005
Return made up to 13/05/05; full list of members
dot icon21/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon31/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon27/05/2004
Return made up to 13/05/04; full list of members
dot icon21/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon07/08/2003
Return made up to 13/05/03; full list of members
dot icon05/09/2002
Accounts for a small company made up to 2001-10-31
dot icon05/06/2002
Return made up to 13/05/02; full list of members
dot icon31/08/2001
Accounts for a small company made up to 2000-10-31
dot icon30/05/2001
Return made up to 13/05/01; full list of members
dot icon02/08/2000
Return made up to 13/05/00; full list of members
dot icon18/07/2000
Accounting reference date extended from 30/04/00 to 31/10/00
dot icon27/05/2000
Particulars of mortgage/charge
dot icon31/01/2000
Full accounts made up to 1999-04-30
dot icon26/05/1999
Return made up to 13/05/99; no change of members
dot icon26/05/1999
Location of register of members
dot icon04/12/1998
Full accounts made up to 1998-04-30
dot icon10/11/1998
Return made up to 13/05/98; full list of members
dot icon10/11/1998
Director's particulars changed
dot icon22/10/1998
Director's particulars changed
dot icon01/06/1998
Full accounts made up to 1997-04-30
dot icon30/05/1997
Return made up to 13/05/97; full list of members
dot icon26/07/1996
Secretary resigned
dot icon26/07/1996
Director resigned
dot icon26/07/1996
New director appointed
dot icon26/07/1996
New secretary appointed
dot icon26/07/1996
New director appointed
dot icon26/07/1996
New director appointed
dot icon25/07/1996
Accounting reference date shortened from 31/05/97 to 30/04/97
dot icon25/07/1996
Ad 17/07/96--------- £ si 2498@1=2498 £ ic 2/2500
dot icon13/05/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+148.08 % *

* during past year

Cash in Bank

£129.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.18M
-
0.00
52.00
-
2022
2
1.11M
-
0.00
129.00
-
2022
2
1.11M
-
0.00
129.00
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.11M £Descended-5.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

129.00 £Ascended148.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Zanete Ferguson
Director
10/01/2022 - Present
65
Kaleem, Mohammed
Director
28/06/2022 - Present
55
Heer, Sukhbinder Singh
Director
26/07/2021 - 09/08/2021
34

Persons with Significant Control

5
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 FERGUSON PROPERTY INVESTMENTS 1 LTD

FERGUSON PROPERTY INVESTMENTS 1 LTD is an(a) Active company incorporated on 13/05/1996 with the registered office located at Thorncroft Manor, Thorncroft Drive, Leatherhead KT22 8JB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of FERGUSON PROPERTY INVESTMENTS 1 LTD?

toggle

FERGUSON PROPERTY INVESTMENTS 1 LTD is currently Active. It was registered on 13/05/1996 .

Where is FERGUSON PROPERTY INVESTMENTS 1 LTD located?

toggle

FERGUSON PROPERTY INVESTMENTS 1 LTD is registered at Thorncroft Manor, Thorncroft Drive, Leatherhead KT22 8JB.

What does FERGUSON PROPERTY INVESTMENTS 1 LTD do?

toggle

FERGUSON PROPERTY INVESTMENTS 1 LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does FERGUSON PROPERTY INVESTMENTS 1 LTD have?

toggle

FERGUSON PROPERTY INVESTMENTS 1 LTD had 2 employees in 2022.

What is the latest filing for FERGUSON PROPERTY INVESTMENTS 1 LTD?

toggle

The latest filing was on 28/08/2025: Total exemption full accounts made up to 2024-08-31.