FUTURE FOCUS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

FUTURE FOCUS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02237496

Incorporation date

29/03/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Saffery Trinity, 16 John Dalton Street, Manchester M2 6HYCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1988)
dot icon17/12/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon29/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon09/12/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon15/01/2024
Certificate of change of name
dot icon29/12/2023
Satisfaction of charge 022374960026 in full
dot icon29/12/2023
Satisfaction of charge 022374960027 in full
dot icon29/12/2023
Satisfaction of charge 022374960028 in full
dot icon06/12/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon07/09/2023
Registered office address changed from C/O Saffery Champness Trinity 16 John Dalton Street Manchester M2 6HY England to Saffery Trinity 16 John Dalton Street Manchester M2 6HY on 2023-09-07
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon21/01/2023
Confirmation statement made on 2022-11-22 with updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon29/04/2022
Purchase of own shares.
dot icon06/04/2022
Cancellation of shares. Statement of capital on 2022-03-16
dot icon10/03/2022
Registration of charge 022374960032, created on 2022-03-09
dot icon21/12/2021
Registration of charge 022374960031, created on 2021-12-15
dot icon10/12/2021
Registration of charge 022374960029, created on 2021-12-01
dot icon10/12/2021
Registration of charge 022374960030, created on 2021-12-02
dot icon25/11/2021
Purchase of own shares.
dot icon22/11/2021
Confirmation statement made on 2021-11-22 with updates
dot icon22/11/2021
Cessation of Garrett Feely as a person with significant control on 2021-10-04
dot icon11/10/2021
Cancellation of shares. Statement of capital on 2021-10-05
dot icon21/09/2021
Sub-division of shares on 2021-09-13
dot icon21/09/2021
Resolutions
dot icon13/08/2021
Director's details changed for Miss Nives Feely on 2021-08-13
dot icon13/08/2021
Termination of appointment of Garrett Feely as a director on 2021-07-31
dot icon13/08/2021
Satisfaction of charge 5 in full
dot icon13/08/2021
Satisfaction of charge 19 in full
dot icon13/08/2021
Satisfaction of charge 20 in full
dot icon13/08/2021
Satisfaction of charge 9 in full
dot icon13/08/2021
Satisfaction of charge 21 in full
dot icon13/08/2021
Satisfaction of charge 23 in full
dot icon13/08/2021
Satisfaction of charge 25 in full
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon24/05/2021
Registered office address changed from City Tower C/O Saffery Champness Piccadilly Plaza Manchester M1 4BT England to C/O Saffery Champness Trinity 16 John Dalton Street Manchester M2 6HY on 2021-05-24
dot icon25/11/2020
Director's details changed for Miss Nives Feely on 2020-07-11
dot icon25/11/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon23/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon10/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon09/01/2019
Satisfaction of charge 4 in full
dot icon09/01/2019
Satisfaction of charge 17 in full
dot icon09/01/2019
Satisfaction of charge 6 in full
dot icon09/01/2019
Satisfaction of charge 7 in full
dot icon09/01/2019
Satisfaction of charge 18 in full
dot icon09/01/2019
Satisfaction of charge 11 in full
dot icon09/01/2019
Satisfaction of charge 12 in full
dot icon09/01/2019
Satisfaction of charge 14 in full
dot icon09/01/2019
Satisfaction of charge 16 in full
dot icon07/01/2019
Satisfaction of charge 1 in full
dot icon07/01/2019
Satisfaction of charge 2 in full
dot icon07/01/2019
Satisfaction of charge 3 in full
dot icon07/01/2019
Satisfaction of charge 8 in full
dot icon07/01/2019
Satisfaction of charge 10 in full
dot icon07/01/2019
Satisfaction of charge 15 in full
dot icon07/01/2019
Satisfaction of charge 24 in full
dot icon07/01/2019
Satisfaction of charge 22 in full
dot icon12/11/2018
Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT to City Tower C/O Saffery Champness Piccadilly Plaza Manchester M1 4BT on 2018-11-12
dot icon09/11/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon02/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon26/10/2017
Director's details changed for Miss Nives Feely on 2017-10-26
dot icon26/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon26/10/2017
Notification of Garrett Feely as a person with significant control on 2016-12-18
dot icon06/09/2017
Satisfaction of charge 13 in full
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon16/12/2016
Confirmation statement made on 2016-10-11 with updates
dot icon26/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/04/2016
Registration of charge 022374960028, created on 2016-03-30
dot icon15/12/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon15/12/2015
Director's details changed for Garrett Feely on 2015-03-27
dot icon13/07/2015
Statement of capital following an allotment of shares on 2014-12-18
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon13/05/2015
Registration of charge 022374960027, created on 2015-05-08
dot icon22/12/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon29/08/2014
Registration of charge 022374960026, created on 2014-08-08
dot icon03/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon11/11/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon11/11/2013
Director's details changed for Mr Lochlin Feely on 2012-11-01
dot icon11/11/2013
Director's details changed for Miss Nives Feely on 2012-11-01
dot icon08/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon29/05/2013
Registered office address changed from C/O Fergus & Fergus 24 Oswald Road Chorlton Cum Hardy Manchester Lancashire M21 9LP on 2013-05-29
dot icon15/10/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon03/04/2012
Compulsory strike-off action has been discontinued
dot icon02/04/2012
Annual return made up to 2011-10-11 with full list of shareholders
dot icon02/04/2012
Termination of appointment of Michael Feely as a secretary
dot icon23/02/2012
Termination of appointment of Michael Feely as a director
dot icon23/02/2012
Appointment of Garrett Feely as a director
dot icon07/02/2012
First Gazette notice for compulsory strike-off
dot icon05/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon10/11/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon10/11/2010
Director's details changed for Mr Michael Feely on 2010-10-01
dot icon10/11/2010
Secretary's details changed for Mr Michael Feely on 2010-10-01
dot icon22/02/2010
Annual return made up to 2009-10-11 with full list of shareholders
dot icon19/02/2010
Director's details changed for Nives Feely on 2009-10-01
dot icon19/02/2010
Director's details changed for Lochlin Feely on 2009-10-01
dot icon19/02/2010
Director's details changed for Michael Feely on 2009-10-01
dot icon05/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon27/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon09/12/2008
Return made up to 11/10/08; full list of members
dot icon13/08/2008
Director's change of particulars / lochlin feely / 06/05/2008
dot icon17/07/2008
Director appointed nives feely
dot icon02/01/2008
Return made up to 11/10/07; no change of members
dot icon21/12/2007
Total exemption small company accounts made up to 2007-09-30
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon21/06/2006
Return made up to 11/10/05; full list of members
dot icon19/06/2006
Director resigned
dot icon19/06/2006
Secretary resigned
dot icon19/06/2006
New director appointed
dot icon19/06/2006
New secretary appointed;new director appointed
dot icon09/12/2005
Total exemption small company accounts made up to 2005-09-30
dot icon04/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon12/11/2004
Return made up to 11/10/04; full list of members
dot icon12/11/2004
Registered office changed on 12/11/04 from: didsbury house 748/754 wilmslow road didsbury manchester M20 2DW
dot icon07/01/2004
Total exemption small company accounts made up to 2003-09-30
dot icon03/05/2003
Total exemption small company accounts made up to 2002-09-30
dot icon02/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon03/12/2001
Particulars of mortgage/charge
dot icon08/11/2001
Particulars of mortgage/charge
dot icon02/02/2001
Accounts for a small company made up to 2000-09-30
dot icon28/04/2000
Accounts for a small company made up to 1999-09-30
dot icon07/09/1999
Particulars of mortgage/charge
dot icon16/07/1999
Particulars of mortgage/charge
dot icon13/04/1999
Accounting reference date extended from 31/03/99 to 30/09/99
dot icon27/03/1999
Particulars of mortgage/charge
dot icon23/10/1998
Return made up to 11/10/98; full list of members
dot icon16/07/1998
Particulars of mortgage/charge
dot icon07/07/1998
Accounts for a small company made up to 1998-03-31
dot icon28/01/1998
Particulars of mortgage/charge
dot icon01/12/1997
Full accounts made up to 1997-03-31
dot icon25/11/1997
Return made up to 11/10/97; full list of members
dot icon20/05/1997
Particulars of mortgage/charge
dot icon03/01/1997
Particulars of mortgage/charge
dot icon10/12/1996
Particulars of mortgage/charge
dot icon02/12/1996
Secretary resigned
dot icon02/12/1996
New secretary appointed
dot icon13/10/1996
Return made up to 11/10/96; full list of members
dot icon30/09/1996
Full accounts made up to 1996-03-31
dot icon03/05/1996
Particulars of mortgage/charge
dot icon03/01/1996
Return made up to 11/10/95; no change of members
dot icon28/09/1995
Registered office changed on 28/09/95 from: lawrence house city road manchester M15 4DE
dot icon14/09/1995
Particulars of mortgage/charge
dot icon28/07/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Return made up to 11/10/94; full list of members
dot icon03/10/1994
Accounts for a small company made up to 1994-03-31
dot icon14/05/1994
Particulars of mortgage/charge
dot icon26/01/1994
Particulars of mortgage/charge
dot icon27/10/1993
Return made up to 11/10/93; full list of members
dot icon12/10/1993
Accounts for a small company made up to 1993-03-31
dot icon18/11/1992
Return made up to 11/10/92; no change of members
dot icon19/08/1992
Accounts for a small company made up to 1992-03-31
dot icon14/01/1992
Particulars of mortgage/charge
dot icon06/01/1992
Particulars of mortgage/charge
dot icon19/12/1991
Particulars of mortgage/charge
dot icon13/11/1991
Return made up to 11/10/91; full list of members
dot icon09/08/1991
Particulars of mortgage/charge
dot icon12/07/1991
Particulars of mortgage/charge
dot icon12/07/1991
Full accounts made up to 1991-03-31
dot icon18/03/1991
Return made up to 31/10/90; full list of members
dot icon14/03/1991
Full accounts made up to 1990-03-31
dot icon26/07/1990
Secretary resigned;new secretary appointed
dot icon06/07/1990
Particulars of mortgage/charge
dot icon06/07/1990
Particulars of mortgage/charge
dot icon11/01/1990
Return made up to 11/10/89; full list of members
dot icon18/12/1989
Full accounts made up to 1989-03-31
dot icon01/11/1989
Secretary resigned;new secretary appointed
dot icon13/10/1989
Registered office changed on 13/10/89 from: 33, parsonage road, 3, the parsonage, manchester. M93 2HQ
dot icon23/05/1989
Secretary resigned;new secretary appointed
dot icon19/05/1989
Particulars of mortgage/charge
dot icon21/04/1989
Particulars of mortgage/charge
dot icon30/03/1989
Particulars of mortgage/charge
dot icon02/03/1989
Particulars of mortgage/charge
dot icon02/03/1989
Particulars of mortgage/charge
dot icon06/05/1988
Secretary resigned;new secretary appointed
dot icon06/05/1988
Director resigned;new director appointed
dot icon06/05/1988
Registered office changed on 06/05/88 from: 2 baches street london N1 6UB
dot icon29/03/1988
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
22/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
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
930.47K
-
0.00
9.80K
-
2022
1
472.71K
-
0.00
23.83K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Feely, Lochlin
Director
06/09/2004 - Present
2
Feely, Nives
Director
27/05/2008 - Present
4

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 FUTURE FOCUS PROPERTIES LIMITED

FUTURE FOCUS PROPERTIES LIMITED is an(a) Active company incorporated on 29/03/1988 with the registered office located at Saffery Trinity, 16 John Dalton Street, Manchester M2 6HY. There are currently 2 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 FUTURE FOCUS PROPERTIES LIMITED?

toggle

FUTURE FOCUS PROPERTIES LIMITED is currently Active. It was registered on 29/03/1988 .

Where is FUTURE FOCUS PROPERTIES LIMITED located?

toggle

FUTURE FOCUS PROPERTIES LIMITED is registered at Saffery Trinity, 16 John Dalton Street, Manchester M2 6HY.

What does FUTURE FOCUS PROPERTIES LIMITED do?

toggle

FUTURE FOCUS PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for FUTURE FOCUS PROPERTIES LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-11-22 with no updates.