FM PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

FM PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05215470

Incorporation date

26/08/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

209-211 Whitham Road, Sheffield S10 2SPCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2004)
dot icon12/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon30/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/11/2024
Termination of appointment of Murtaza Gulamabbas Merali as a director on 2024-11-13
dot icon18/10/2024
Confirmation statement made on 2024-10-04 with updates
dot icon16/10/2024
Termination of appointment of Nimah Merali as a director on 2024-10-05
dot icon21/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/10/2023
Confirmation statement made on 2023-10-04 with updates
dot icon31/08/2023
Change of details for Mrs Farah Hicks as a person with significant control on 2022-11-17
dot icon30/08/2023
Director's details changed for Miss Farah Merali on 2022-11-17
dot icon30/08/2023
Change of details for Farah Merali as a person with significant control on 2022-11-17
dot icon30/08/2023
Cessation of Murtaza Gulamabbas Merali as a person with significant control on 2020-08-31
dot icon30/08/2023
Confirmation statement made on 2023-08-26 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/08/2022
Confirmation statement made on 2022-08-26 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/08/2021
Confirmation statement made on 2021-08-26 with updates
dot icon27/08/2021
Notification of Farah Merali as a person with significant control on 2020-08-31
dot icon27/08/2021
Notification of Nimah Merali as a person with significant control on 2020-08-31
dot icon30/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/08/2020
Confirmation statement made on 2020-08-26 with no updates
dot icon17/12/2019
Termination of appointment of Deborah Ann Horton as a secretary on 2019-12-15
dot icon27/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/11/2019
Registered office address changed from 21 Nile Street Nile Street Sheffield S10 2PN to 209-211 Whitham Road Sheffield S10 2SP on 2019-11-14
dot icon02/09/2019
Confirmation statement made on 2019-08-26 with no updates
dot icon09/08/2019
Appointment of Miss Nimah Merali as a director on 2019-08-01
dot icon09/08/2019
Appointment of Miss Farah Merali as a director on 2019-08-01
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/08/2018
Confirmation statement made on 2018-08-26 with no updates
dot icon21/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/09/2017
Confirmation statement made on 2017-08-26 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/09/2016
Confirmation statement made on 2016-08-26 with updates
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/09/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/09/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/09/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon05/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/09/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon01/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/09/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon17/05/2011
Registered office address changed from C/O Johnson Walker Horizon House 2 Whiting Street Sheffield S8 9QR on 2011-05-17
dot icon02/02/2011
Registered office address changed from the Masters House 92a Arundel Street Sheffield S1 4RE on 2011-02-02
dot icon27/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/09/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon02/09/2010
Register inspection address has been changed
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/08/2009
Return made up to 26/08/09; full list of members
dot icon05/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon26/09/2008
Return made up to 26/08/08; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/08/2007
Return made up to 26/08/07; full list of members
dot icon02/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon27/10/2006
Return made up to 26/08/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon31/01/2006
Compulsory strike-off action has been discontinued
dot icon31/01/2006
Accounting reference date shortened from 31/08/05 to 31/03/05
dot icon03/10/2005
Return made up to 26/08/05; full list of members
dot icon30/08/2005
New director appointed
dot icon30/08/2005
New secretary appointed
dot icon26/07/2005
First Gazette notice for compulsory strike-off
dot icon31/08/2004
Secretary resigned
dot icon31/08/2004
Director resigned
dot icon26/08/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-36.38 % *

* during past year

Cash in Bank

£3,749.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
576.12K
-
0.00
11.79K
-
2022
2
589.77K
-
0.00
5.89K
-
2023
2
606.44K
-
0.00
3.75K
-
2023
2
606.44K
-
0.00
3.75K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

606.44K £Ascended2.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.75K £Descended-36.38 % *

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
Merali, Murtaza Gulamabbas
Director
15/08/2005 - 13/11/2024
27
Merali, Nimah
Director
01/08/2019 - 05/10/2024
12
Hicks, Farah
Director
01/08/2019 - Present
4

Persons with Significant Control

4
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 FM PROPERTY MANAGEMENT LIMITED

FM PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 26/08/2004 with the registered office located at 209-211 Whitham Road, Sheffield S10 2SP. 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 FM PROPERTY MANAGEMENT LIMITED?

toggle

FM PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 26/08/2004 .

Where is FM PROPERTY MANAGEMENT LIMITED located?

toggle

FM PROPERTY MANAGEMENT LIMITED is registered at 209-211 Whitham Road, Sheffield S10 2SP.

What does FM PROPERTY MANAGEMENT LIMITED do?

toggle

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

How many employees does FM PROPERTY MANAGEMENT LIMITED have?

toggle

FM PROPERTY MANAGEMENT LIMITED had 2 employees in 2023.

What is the latest filing for FM PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 12/12/2025: Total exemption full accounts made up to 2025-03-31.