FIGURE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

FIGURE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05131945

Incorporation date

19/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Kings Avenue, London N21 3NACopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2004)
dot icon03/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon06/01/2026
Total exemption full accounts made up to 2025-02-28
dot icon03/03/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon29/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon04/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon11/05/2023
Registration of charge 051319450005, created on 2023-05-10
dot icon10/05/2023
Satisfaction of charge 2 in full
dot icon19/01/2023
Confirmation statement made on 2023-01-20 with updates
dot icon25/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon28/03/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon24/03/2022
Change of details for Mr Stuart Larrabee Williams as a person with significant control on 2022-03-24
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon19/05/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon01/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon19/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon30/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon21/06/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon25/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon07/04/2018
Registration of charge 051319450003, created on 2018-03-26
dot icon07/04/2018
Registration of charge 051319450004, created on 2018-03-26
dot icon29/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon08/06/2017
Confirmation statement made on 2017-05-19 with updates
dot icon02/06/2017
Director's details changed for Mr Stuart Larrabee Williams Junior on 2017-03-15
dot icon02/06/2017
Secretary's details changed for Ms Jacqueline Natasha Williams on 2017-03-15
dot icon18/04/2017
Previous accounting period shortened from 2017-03-31 to 2017-02-28
dot icon15/03/2017
Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue London N21 3NA on 2017-03-15
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/05/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/05/2015
Secretary's details changed for Ms Jacqueline Natasha Williams on 2015-05-18
dot icon20/05/2015
Director's details changed for Mr Stuart Larrabee Williams Junior on 2015-05-18
dot icon19/05/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon28/05/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon28/05/2013
Director's details changed for Mr Stuart Larrabee Williams Junior on 2012-05-20
dot icon28/05/2013
Secretary's details changed for Ms Jacqueline Natasha Williams on 2012-05-20
dot icon29/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/05/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/07/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon26/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon20/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon11/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon11/06/2010
Secretary's details changed for Ms Jacqueline Natashsa Williams on 2009-10-01
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/10/2009
Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street Southgate London N14 6TB on 2009-10-08
dot icon17/06/2009
Return made up to 19/05/09; full list of members
dot icon24/02/2009
Particulars of contract relating to shares
dot icon24/02/2009
Ad 13/01/09\gbp si 2@1=2\gbp ic 100/102\
dot icon02/10/2008
Director's change of particulars / stuart williams / 29/09/2008
dot icon30/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/06/2008
Return made up to 19/05/08; full list of members
dot icon22/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/06/2007
Return made up to 19/05/07; full list of members
dot icon27/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/07/2006
Return made up to 16/05/06; full list of members
dot icon06/07/2006
Registered office changed on 06/07/06 from: c/o bond partners LLP the grange 100 high street southgate london N14 6TG
dot icon10/02/2006
Return made up to 19/05/05; full list of members; amend
dot icon10/02/2006
Ad 19/05/04--------- £ si 98@1
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon25/01/2006
Director's particulars changed
dot icon25/01/2006
Secretary's particulars changed
dot icon25/01/2006
Secretary's particulars changed
dot icon14/11/2005
Director's particulars changed
dot icon28/09/2005
Particulars of mortgage/charge
dot icon15/06/2005
Return made up to 19/05/05; full list of members
dot icon15/02/2005
Ad 19/05/04--------- £ si 100@1=100 £ ic 2/102
dot icon24/11/2004
Accounting reference date shortened from 31/05/05 to 31/03/05
dot icon13/10/2004
New director appointed
dot icon13/10/2004
New secretary appointed
dot icon28/09/2004
Registered office changed on 28/09/04 from: c/o bond partners LLP the grange 100 high street london N14 6TG
dot icon10/09/2004
Secretary resigned
dot icon10/09/2004
Director resigned
dot icon10/09/2004
Registered office changed on 10/09/04 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon19/05/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
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
259.87K
-
0.00
2.38K
-
2022
2
260.84K
-
0.00
-
-
2022
2
260.84K
-
0.00
-
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

260.84K £Ascended0.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Williams Junior, Stuart Larrabee
Director
14/09/2004 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About FIGURE PROPERTIES LIMITED

FIGURE PROPERTIES LIMITED is an(a) Active company incorporated on 19/05/2004 with the registered office located at 1 Kings Avenue, London N21 3NA. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of FIGURE PROPERTIES LIMITED?

toggle

FIGURE PROPERTIES LIMITED is currently Active. It was registered on 19/05/2004 .

Where is FIGURE PROPERTIES LIMITED located?

toggle

FIGURE PROPERTIES LIMITED is registered at 1 Kings Avenue, London N21 3NA.

What does FIGURE PROPERTIES LIMITED do?

toggle

FIGURE PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does FIGURE PROPERTIES LIMITED have?

toggle

FIGURE PROPERTIES LIMITED had 2 employees in 2022.

What is the latest filing for FIGURE PROPERTIES LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-03-03 with no updates.