Background WavePink WaveYellow Wave

FODBURY PROPERTIES LIMITED (01048953)

FODBURY PROPERTIES LIMITED (01048953) is an active UK company. incorporated on 7 April 1972. with registered office in 70-78 West Hendon. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FODBURY PROPERTIES LIMITED has been registered for 53 years. Current directors include MILLER, Jonathan Mark, TANNEN, Daniel Asher, TANNEN, Martin Irving.

Company Number
01048953
Status
active
Type
ltd
Incorporated
7 April 1972
Age
53 years
Address
Sutherland House, 70-78 West Hendon, NW9 7BT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MILLER, Jonathan Mark, TANNEN, Daniel Asher, TANNEN, Martin Irving
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FODBURY PROPERTIES LIMITED

FODBURY PROPERTIES LIMITED is an active company incorporated on 7 April 1972 with the registered office located in 70-78 West Hendon. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FODBURY PROPERTIES LIMITED was registered 53 years ago.(SIC: 68100)

Status

active

Active since 53 years ago

Company No

01048953

LTD Company

Age

53 Years

Incorporated 7 April 1972

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Sutherland House Third Floor 70-78 West Hendon, NW9 7BT,

Timeline

22 key events • 1972 - 2025

Funding Officers Ownership
Company Founded
Apr 72
Director Joined
Jul 14
Loan Secured
Jun 17
New Owner
Feb 18
Director Left
Jan 19
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Owner Exit
Feb 24
Owner Exit
Feb 24
Loan Cleared
Mar 25
Director Left
Oct 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

MILLER, Jonathan Mark

Active
Sutherland House, 70-78 West HendonNW9 7BT
Secretary
Appointed 27 Jul 1998

MILLER, Jonathan Mark

Active
Sutherland House, 70-78 West HendonNW9 7BT
Born January 1964
Director
Appointed 01 Jun 2014

TANNEN, Daniel Asher

Active
Sutherland House, 70-78 West HendonNW9 7BT
Born September 1957
Director
Appointed N/A

TANNEN, Martin Irving

Active
Sutherland House, 70-78 West HendonNW9 7BT
Born July 1955
Director
Appointed N/A

BELMAN, Jeffrey Lewis

Resigned
6 Shrublands, HatfieldAL9 7AL
Secretary
Appointed N/A
Resigned 06 Aug 1993

MILLER, Jonathan Mark

Resigned
22 Elliott Square, LondonNW3 3SU
Secretary
Appointed 06 Aug 1993
Resigned 20 Dec 1995

PARKE, Michael Morris

Resigned
2 Beaumont Court, HarpendenAL5 5LE
Secretary
Appointed 20 Dec 1995
Resigned 21 Jul 1998

MILLER, Jonathan Mark

Resigned
48 Wykeham Road, LondonNW4 2SU
Born January 1964
Director
Appointed 20 Dec 1995
Resigned 31 Dec 2003

TANNEN, David

Resigned
Sutherland House, 70-78 West HendonNW9 7BT
Born October 1929
Director
Appointed N/A
Resigned 22 Oct 2025

TANNEN, Miriam

Resigned
48 Green Walk, LondonNW4 2AJ
Born April 1932
Director
Appointed N/A
Resigned 21 Mar 2018

Persons with significant control

3

1 Active
2 Ceased
70-78 West Hendon Broadway, LondonNW9 7BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Feb 2024

Mr Daniel Asher Tannen

Ceased
Sutherland House, 70-78 West HendonNW9 7BT
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Feb 2024

Mr Martin Irving Tannen

Ceased
Sutherland House, 70-78 West HendonNW9 7BT
Born July 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Feb 2024
Fundings
Financials
Latest Activities

Filing History

189

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 March 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
12 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 August 2019
CH03Change of Secretary Details
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2018
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Resolution
16 July 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Full
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Legacy
7 January 2010
MG01MG01
Accounts With Accounts Type Full
4 May 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Full
9 May 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Legacy
5 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
6 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
29 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
9 January 2004
AUDAUD
Accounts With Accounts Type Full
4 May 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Legacy
12 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2001
AAAnnual Accounts
Legacy
12 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 April 2000
AAAnnual Accounts
Legacy
24 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1999
AAAnnual Accounts
Legacy
18 January 1999
363sAnnual Return (shuttle)
Legacy
19 November 1998
403aParticulars of Charge Subject to s859A
Legacy
19 November 1998
403aParticulars of Charge Subject to s859A
Legacy
30 October 1998
288cChange of Particulars
Legacy
30 July 1998
288aAppointment of Director or Secretary
Legacy
30 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 May 1998
AAAnnual Accounts
Legacy
21 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1997
AAAnnual Accounts
Legacy
29 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1996
AAAnnual Accounts
Legacy
12 February 1996
288288
Legacy
12 February 1996
288288
Legacy
12 February 1996
288288
Legacy
12 February 1996
288288
Legacy
12 February 1996
288288
Legacy
12 February 1996
288288
Legacy
15 January 1996
363sAnnual Return (shuttle)
Legacy
10 January 1996
403aParticulars of Charge Subject to s859A
Legacy
6 January 1996
395Particulars of Mortgage or Charge
Legacy
6 January 1996
395Particulars of Mortgage or Charge
Legacy
6 January 1996
395Particulars of Mortgage or Charge
Legacy
12 July 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 March 1995
AAAnnual Accounts
Legacy
6 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 December 1994
395Particulars of Mortgage or Charge
Legacy
23 July 1994
395Particulars of Mortgage or Charge
Legacy
10 March 1994
395Particulars of Mortgage or Charge
Legacy
16 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 1994
AAAnnual Accounts
Legacy
3 October 1993
288288
Accounts With Accounts Type Full
1 April 1993
AAAnnual Accounts
Legacy
17 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 1992
AAAnnual Accounts
Legacy
28 January 1992
363b363b
Legacy
12 October 1991
403aParticulars of Charge Subject to s859A
Legacy
12 October 1991
403aParticulars of Charge Subject to s859A
Legacy
12 October 1991
403aParticulars of Charge Subject to s859A
Legacy
12 October 1991
403aParticulars of Charge Subject to s859A
Legacy
12 October 1991
403aParticulars of Charge Subject to s859A
Legacy
12 October 1991
403aParticulars of Charge Subject to s859A
Legacy
12 October 1991
403aParticulars of Charge Subject to s859A
Legacy
12 October 1991
403aParticulars of Charge Subject to s859A
Legacy
12 October 1991
403aParticulars of Charge Subject to s859A
Legacy
13 September 1991
288288
Legacy
13 September 1991
288288
Legacy
27 March 1991
403aParticulars of Charge Subject to s859A
Legacy
27 March 1991
403aParticulars of Charge Subject to s859A
Legacy
27 March 1991
403aParticulars of Charge Subject to s859A
Legacy
27 March 1991
403aParticulars of Charge Subject to s859A
Legacy
27 March 1991
403aParticulars of Charge Subject to s859A
Legacy
27 March 1991
403aParticulars of Charge Subject to s859A
Legacy
27 March 1991
403aParticulars of Charge Subject to s859A
Legacy
27 March 1991
403aParticulars of Charge Subject to s859A
Legacy
27 March 1991
403aParticulars of Charge Subject to s859A
Legacy
27 March 1991
403aParticulars of Charge Subject to s859A
Legacy
27 March 1991
403aParticulars of Charge Subject to s859A
Legacy
27 March 1991
403aParticulars of Charge Subject to s859A
Legacy
27 March 1991
403aParticulars of Charge Subject to s859A
Legacy
27 March 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
1 February 1991
AAAnnual Accounts
Legacy
16 January 1991
363aAnnual Return
Accounts With Accounts Type Full
6 November 1990
AAAnnual Accounts
Legacy
8 May 1990
288288
Legacy
8 May 1990
363363
Legacy
2 October 1989
287Change of Registered Office
Legacy
27 April 1989
363363
Accounts With Accounts Type Small
6 April 1989
AAAnnual Accounts
Legacy
22 June 1988
363363
Legacy
27 May 1988
395Particulars of Mortgage or Charge
Legacy
27 May 1988
395Particulars of Mortgage or Charge
Legacy
27 May 1988
395Particulars of Mortgage or Charge
Legacy
6 May 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 April 1988
AAAnnual Accounts
Legacy
24 March 1988
395Particulars of Mortgage or Charge
Legacy
24 March 1988
395Particulars of Mortgage or Charge
Legacy
19 February 1988
395Particulars of Mortgage or Charge
Legacy
6 January 1988
403aParticulars of Charge Subject to s859A
Legacy
5 January 1988
288288
Legacy
14 December 1987
395Particulars of Mortgage or Charge
Legacy
14 December 1987
395Particulars of Mortgage or Charge
Legacy
2 December 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
3 September 1987
AAAnnual Accounts
Legacy
1 July 1987
288288
Legacy
29 April 1987
363363
Legacy
1 April 1987
395Particulars of Mortgage or Charge
Legacy
1 April 1987
395Particulars of Mortgage or Charge
Legacy
23 January 1987
403aParticulars of Charge Subject to s859A
Legacy
21 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 December 1986
288288
Accounts With Accounts Type Small
13 December 1986
AAAnnual Accounts
Resolution
28 November 1986
RESOLUTIONSResolutions
Legacy
27 November 1986
395Particulars of Mortgage or Charge
Legacy
20 November 1986
395Particulars of Mortgage or Charge
Legacy
20 November 1986
395Particulars of Mortgage or Charge
Legacy
20 November 1986
395Particulars of Mortgage or Charge
Legacy
14 November 1986
395Particulars of Mortgage or Charge
Legacy
26 June 1986
363363
Legacy
13 June 1986
4747
Miscellaneous
22 February 1985
MISCMISC
Incorporation Company
7 April 1972
NEWINCIncorporation