FID PROPERTY LIMITED

Register to unlock more data on OkredoRegister

FID PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09783969

Incorporation date

18/09/2015

Size

Micro Entity

Contacts

Registered address

Registered address

20 Seymour Mews, London W1H 6BQCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2015)
dot icon15/04/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon30/06/2025
Micro company accounts made up to 2024-09-30
dot icon28/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon19/09/2024
Micro company accounts made up to 2023-09-30
dot icon28/08/2024
Registered office address changed from 55 Blandford Street 3rd Floor London W1U 7HW England to 20 20 Seymour Mews London W1H 6BQ on 2024-08-28
dot icon28/08/2024
Registered office address changed from 20 20 Seymour Mews London W1H 6BQ United Kingdom to 20 Seymour Mews London W1H 6BQ on 2024-08-28
dot icon24/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon26/06/2023
Micro company accounts made up to 2022-09-30
dot icon23/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon20/10/2022
Satisfaction of charge 097839690001 in full
dot icon20/10/2022
Satisfaction of charge 097839690002 in full
dot icon26/08/2022
Registration of charge 097839690003, created on 2022-08-24
dot icon26/08/2022
Registration of charge 097839690004, created on 2022-08-24
dot icon26/08/2022
Registration of charge 097839690005, created on 2022-08-24
dot icon26/08/2022
Registration of charge 097839690006, created on 2022-08-24
dot icon23/06/2022
Micro company accounts made up to 2021-09-30
dot icon22/06/2022
Registration of charge 097839690002, created on 2022-06-16
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon26/06/2021
Micro company accounts made up to 2020-09-30
dot icon16/03/2021
Director's details changed for Mr Aristides Dos Reis Quintao D'costa on 2021-03-16
dot icon16/03/2021
Change of details for Mr Sulayman Abdool Hamid Akoo as a person with significant control on 2021-03-16
dot icon16/03/2021
Director's details changed for Mr Sulayman Abdool Hamid Akoo on 2021-03-16
dot icon16/03/2021
Director's details changed for Mr Muhammad Moosa on 2021-03-16
dot icon16/03/2021
Change of details for Mr Muhammad Moosa as a person with significant control on 2021-03-16
dot icon25/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon24/09/2020
Micro company accounts made up to 2019-09-30
dot icon17/09/2020
Registration of charge 097839690001, created on 2020-09-15
dot icon09/03/2020
Registered office address changed from Second Floor 27 Gloucester Place Gloucester Place London W1U 8HU England to 55 Blandford Street 3rd Floor London W1U 7HW on 2020-03-09
dot icon27/01/2020
Notification of Sulayman Abdool Hamid Akoo as a person with significant control on 2020-01-24
dot icon27/01/2020
Appointment of Mr Sulayman Abdool Hamid Akoo as a director on 2020-01-24
dot icon24/01/2020
Cessation of Aristides Dos Reis Quintao D'costa as a person with significant control on 2020-01-24
dot icon24/01/2020
Notification of Muhammad Moosa as a person with significant control on 2020-01-24
dot icon24/01/2020
Appointment of Mr Muhammad Moosa as a director on 2020-01-24
dot icon24/01/2020
Confirmation statement made on 2020-01-24 with updates
dot icon12/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon10/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon11/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon08/02/2018
Micro company accounts made up to 2017-09-30
dot icon01/06/2017
Confirmation statement made on 2017-05-11 with updates
dot icon15/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon11/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon11/05/2016
Appointment of Mr Aristides Dos Reis Quintao D'costa as a director on 2016-05-11
dot icon11/05/2016
Termination of appointment of Farhad Ismail as a director on 2016-05-11
dot icon11/05/2016
Registered office address changed from Suite 216 Marble Arch Towers 55 Bryanston Street London W1H 7AA United Kingdom to Second Floor 27 Gloucester Place Gloucester Place London W1U 8HU on 2016-05-11
dot icon18/09/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
24/01/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
91.11K
-
0.00
-
-
2022
0
60.92K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Akoo, Sulayman Abdool Hamid
Director
24/01/2020 - Present
4
D'costa, Aristides Dos Reis Quintad
Director
11/05/2016 - Present
220
Moosa, Muhammad
Director
24/01/2020 - Present
3

Persons with Significant Control

3
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 FID PROPERTY LIMITED

FID PROPERTY LIMITED is an(a) Active company incorporated on 18/09/2015 with the registered office located at 20 Seymour Mews, London W1H 6BQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FID PROPERTY LIMITED?

toggle

FID PROPERTY LIMITED is currently Active. It was registered on 18/09/2015 .

Where is FID PROPERTY LIMITED located?

toggle

FID PROPERTY LIMITED is registered at 20 Seymour Mews, London W1H 6BQ.

What does FID PROPERTY LIMITED do?

toggle

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

What is the latest filing for FID PROPERTY LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-01-24 with no updates.