Background WavePink WaveYellow Wave

FOUNDATION PROPERTY COMPANY LIMITED (01930587)

FOUNDATION PROPERTY COMPANY LIMITED (01930587) is an active UK company. incorporated on 15 July 1985. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. FOUNDATION PROPERTY COMPANY LIMITED has been registered for 40 years. Current directors include LANSMAN, Benjamin Isaac Wagstaff, LANSMAN, Stephen, WONG, Alice Kwok Ying.

Company Number
01930587
Status
active
Type
ltd
Incorporated
15 July 1985
Age
40 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
LANSMAN, Benjamin Isaac Wagstaff, LANSMAN, Stephen, WONG, Alice Kwok Ying
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUNDATION PROPERTY COMPANY LIMITED

FOUNDATION PROPERTY COMPANY LIMITED is an active company incorporated on 15 July 1985 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. FOUNDATION PROPERTY COMPANY LIMITED was registered 40 years ago.(SIC: 66300)

Status

active

Active since 40 years ago

Company No

01930587

LTD Company

Age

40 Years

Incorporated 15 July 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

First Floor South 101 New Cavendish Street London W1W 6XH England
From: 3 April 2023To: 4 April 2023
64 New Cavendish Street London W1G 8TB England
From: 17 February 2020To: 3 April 2023
73 Cornhill London EC3V 3QQ
From: 10 February 2015To: 17 February 2020
25 Harley Street London W1G 9BR
From: 15 July 1985To: 10 February 2015
Timeline

7 key events • 1985 - 2016

Funding Officers Ownership
Company Founded
Jul 85
Director Joined
Jul 14
Director Joined
Jul 14
Loan Secured
Nov 14
Loan Secured
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Aug 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LANSMAN, Benjamin Isaac Wagstaff

Active
New Cavendish Street, LondonW1W 6XH
Born May 1991
Director
Appointed 10 Jul 2014

LANSMAN, Stephen

Active
New Cavendish Street, LondonW1W 6XH
Born May 1960
Director
Appointed N/A

WONG, Alice Kwok Ying

Active
New Cavendish Street, LondonW1W 6XH
Born December 1951
Director
Appointed 10 Jul 2014

LANSMAN, Bernard

Resigned
Flat 62 Gun Place, LondonE1 9RX
Secretary
Appointed N/A
Resigned 11 Oct 1993

LANSMAN, Heather

Resigned
56 Kensington Heights, LondonW8 7BD
Secretary
Appointed 11 Oct 1993
Resigned 26 Jul 2007

E L SERVICES LIMITED

Resigned
Cornhill, LondonEC3V 3QQ
Corporate secretary
Appointed 26 Jul 2007
Resigned 10 Jan 2018

Persons with significant control

1

Mr Stephen Lansman

Active
New Cavendish Street, LondonW1W 6XH
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2016
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
13 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
7 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
20 April 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 February 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
16 August 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Change Person Director Company With Change Date
7 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
6 March 2015
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
19 February 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Change Person Director Company With Change Date
4 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Change Person Director Company With Change Date
6 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2009
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 September 2008
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
288cChange of Particulars
Legacy
10 August 2007
288cChange of Particulars
Legacy
9 August 2007
363aAnnual Return
Legacy
24 January 2007
288cChange of Particulars
Legacy
24 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 January 2007
AAAnnual Accounts
Legacy
26 September 2006
363aAnnual Return
Legacy
22 September 2006
288cChange of Particulars
Legacy
22 September 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Legacy
3 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 September 2004
AAAnnual Accounts
Legacy
18 August 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2004
AAAnnual Accounts
Legacy
6 August 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 October 2002
AAAnnual Accounts
Legacy
23 July 2002
363aAnnual Return
Legacy
30 January 2002
288cChange of Particulars
Legacy
30 January 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 January 2002
AAAnnual Accounts
Legacy
6 September 2001
363aAnnual Return
Legacy
29 January 2001
287Change of Registered Office
Accounts With Accounts Type Small
25 January 2001
AAAnnual Accounts
Legacy
10 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
7 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Legacy
2 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 1998
AAAnnual Accounts
Legacy
10 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 1996
AAAnnual Accounts
Legacy
3 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1995
AAAnnual Accounts
Legacy
17 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 October 1994
363x363x
Accounts With Accounts Type Small
23 August 1994
AAAnnual Accounts
Legacy
6 February 1994
288288
Accounts With Accounts Type Full
6 February 1994
AAAnnual Accounts
Legacy
4 August 1993
363sAnnual Return (shuttle)
Legacy
22 March 1993
287Change of Registered Office
Accounts With Accounts Type Full
8 February 1993
AAAnnual Accounts
Legacy
8 October 1992
353353
Legacy
28 July 1992
363sAnnual Return (shuttle)
Legacy
20 December 1991
363aAnnual Return
Accounts With Accounts Type Small
5 December 1991
AAAnnual Accounts
Accounts With Accounts Type Small
18 September 1990
AAAnnual Accounts
Legacy
4 September 1990
363363
Accounts With Accounts Type Full
30 January 1990
AAAnnual Accounts
Legacy
30 January 1990
363363
Legacy
30 August 1989
287Change of Registered Office
Accounts With Accounts Type Small
22 March 1989
AAAnnual Accounts
Legacy
22 March 1989
363363
Legacy
1 June 1988
363363
Accounts With Accounts Type Full
12 May 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 October 1986
AAAnnual Accounts
Legacy
30 October 1986
363363
Incorporation Company
15 July 1985
NEWINCIncorporation