Background WavePink WaveYellow Wave

FORMALCOURT SITE IMPROVEMENTS LIMITED (01732178)

FORMALCOURT SITE IMPROVEMENTS LIMITED (01732178) is an active UK company. incorporated on 16 June 1983. with registered office in Surrey. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. FORMALCOURT SITE IMPROVEMENTS LIMITED has been registered for 42 years. Current directors include PREBBLE, Patrick Thomas.

Company Number
01732178
Status
active
Type
ltd
Incorporated
16 June 1983
Age
42 years
Address
14 Glebe Hyrst, Surrey, CR2 9JE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
PREBBLE, Patrick Thomas
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORMALCOURT SITE IMPROVEMENTS LIMITED

FORMALCOURT SITE IMPROVEMENTS LIMITED is an active company incorporated on 16 June 1983 with the registered office located in Surrey. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. FORMALCOURT SITE IMPROVEMENTS LIMITED was registered 42 years ago.(SIC: 96090)

Status

active

Active since 42 years ago

Company No

01732178

LTD Company

Age

42 Years

Incorporated 16 June 1983

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 December 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

FORMALCOURT BUILDERS LIMITED
From: 16 June 1983To: 18 November 1988
Contact
Address

14 Glebe Hyrst Sanderstead Surrey, CR2 9JE,

Timeline

6 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Jun 83
Funding Round
Nov 17
New Owner
Nov 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Director Left
Oct 25
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PREBBLE, Patrick Thomas

Active
14 Glebe Hyrst, South CroydonCR2 9JE
Secretary
Appointed N/A

PREBBLE, Patrick Thomas

Active
14 Glebe Hyrst, South CroydonCR2 9JE
Born February 1947
Director
Appointed N/A

PREBBLE, Barbara Lilian

Resigned
14 Glebe Hyrst, SandersteadCR2 9JE
Born December 1945
Director
Appointed N/A
Resigned 20 Oct 2025

Persons with significant control

2

Ms Sarah Prebble

Active
Hamlyn Gardens, LondonSE19 2NX
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jul 2017

Mr Patrick Thomas Prebble

Active
Glebe Hyrst, South CroydonCR2 9JE
Born February 1947

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 March 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Resolution
25 January 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
25 January 2018
CC04CC04
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2017
MR04Satisfaction of Charge
Change To A Person With Significant Control
22 November 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 November 2017
PSC01Notification of Individual PSC
Resolution
21 November 2017
RESOLUTIONSResolutions
Resolution
21 November 2017
RESOLUTIONSResolutions
Capital Allotment Shares
14 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Change Sail Address Company With Old Address New Address
7 January 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Move Registers To Sail Company
24 January 2011
AD03Change of Location of Company Records
Change Sail Address Company
21 January 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 July 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Legacy
8 January 2009
190190
Legacy
8 January 2009
353353
Legacy
8 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
30 July 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 August 2007
AAAnnual Accounts
Legacy
1 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 August 2006
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 August 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 August 2004
AAAnnual Accounts
Legacy
15 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 August 2003
AAAnnual Accounts
Legacy
4 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 August 2002
AAAnnual Accounts
Legacy
24 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2001
AAAnnual Accounts
Legacy
8 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 2000
AAAnnual Accounts
Legacy
25 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1999
AAAnnual Accounts
Legacy
22 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1998
AAAnnual Accounts
Legacy
25 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 1997
AAAnnual Accounts
Legacy
6 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1996
AAAnnual Accounts
Legacy
25 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1995
AAAnnual Accounts
Legacy
12 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 1994
AAAnnual Accounts
Legacy
19 January 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 August 1993
AAAnnual Accounts
Legacy
10 March 1993
363b363b
Legacy
23 November 1992
363b363b
Accounts With Made Up Date
20 October 1992
AAAnnual Accounts
Legacy
15 September 1992
288288
Accounts With Made Up Date
3 July 1992
AAAnnual Accounts
Legacy
2 July 1991
363aAnnual Return
Legacy
2 July 1991
363aAnnual Return
Legacy
2 July 1991
363aAnnual Return
Accounts With Made Up Date
17 April 1991
AAAnnual Accounts
Accounts With Made Up Date
6 December 1990
AAAnnual Accounts
Accounts With Made Up Date
9 January 1989
AAAnnual Accounts
Accounts With Made Up Date
9 January 1989
AAAnnual Accounts
Certificate Change Of Name Company
17 November 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 November 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
10 November 1988
AAAnnual Accounts
Accounts With Made Up Date
10 November 1988
AAAnnual Accounts
Legacy
10 November 1988
363363
Legacy
6 October 1988
395Particulars of Mortgage or Charge
Legacy
27 April 1988
363363
Legacy
27 April 1988
363363
Legacy
27 April 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 December 1984
395Particulars of Mortgage or Charge
Incorporation Company
16 June 1983
NEWINCIncorporation