Background WavePink WaveYellow Wave

FC896 LIMITED (02313077)

FC896 LIMITED (02313077) is an active UK company. incorporated on 4 November 1988. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. FC896 LIMITED has been registered for 37 years. Current directors include DANIELS, Harry James, DE FIGUEIREDO, Emmanuel, SAYLOR, Kinga Agnieszka and 3 others.

Company Number
02313077
Status
active
Type
ltd
Incorporated
4 November 1988
Age
37 years
Address
C/O Jmw Barnard Management Limited, London, W8 6AH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DANIELS, Harry James, DE FIGUEIREDO, Emmanuel, SAYLOR, Kinga Agnieszka, SCOTT, Madeleine Mary, SELLS, Rosanna Mary, THOMLINSON, Mark Alexander Howard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FC896 LIMITED

FC896 LIMITED is an active company incorporated on 4 November 1988 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FC896 LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02313077

LTD Company

Age

37 Years

Incorporated 4 November 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

C/O Jmw Barnard Management Limited 17 Abingdon Road London, W8 6AH,

Previous Addresses

Flat 3 28 st Petersburgh Place London W2 4LD
From: 6 September 2012To: 16 October 2019
Flat 5 28 St Petersburgh Place London W2 4LD
From: 4 November 1988To: 6 September 2012
Timeline

24 key events • 1988 - 2021

Funding Officers Ownership
Company Founded
Nov 88
Director Joined
Nov 10
Director Left
May 12
Director Joined
May 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
May 19
Director Joined
May 19
Director Left
May 19
Director Joined
Oct 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Apr 21
Director Joined
Oct 21
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

7 Active
21 Resigned

JMW BARNARD MANAGEMENT LIMITED

Active
Kensington High Street, LondonW8 6SH
Corporate secretary
Appointed 31 May 2019

DANIELS, Harry James

Active
St. Petersburgh Place, LondonW2 4LD
Born July 1998
Director
Appointed 19 Mar 2021

DE FIGUEIREDO, Emmanuel

Active
St Petersburgh Place, LondonW2 4LD
Born May 1950
Director
Appointed 05 Jan 2018

SAYLOR, Kinga Agnieszka

Active
28 St. Petersburgh Place, LondonW2 4LD
Born March 1980
Director
Appointed 26 Jan 2016

SCOTT, Madeleine Mary

Active
Helm Farm, WindermereLA23 2HF
Born May 1957
Director
Appointed N/A

SELLS, Rosanna Mary

Active
St. Petersburgh Place, LondonW2 4LD
Born June 1991
Director
Appointed 21 Oct 2021

THOMLINSON, Mark Alexander Howard

Active
28 St Petersburgh Place, LondonW2 4LD
Born July 1986
Director
Appointed 18 Dec 2018

JOHNSON, Timothy George

Resigned
Flat 5, LondonW2 4LD
Secretary
Appointed 01 Jan 2008
Resigned 05 Sept 2012

OGDEN-NEWTON, Christopher

Resigned
Kensington High Street, LondonW8 6SH
Secretary
Appointed 23 Apr 2019
Resigned 23 Apr 2019

PHILIPPS, Georgina Bridget

Resigned
Crudwell Road, MalmesburySN16 9RY
Secretary
Appointed 05 Sept 2012
Resigned 18 Dec 2018

SCOTT, Madeleine Mary

Resigned
Helm Farm, WindermereLA23 2HF
Secretary
Appointed N/A
Resigned 01 Jan 2008

CRICHTON-BROWN, Robert Anthony

Resigned
The Village, SteyningBN44 3AP
Born July 1943
Director
Appointed 13 Oct 2020
Resigned 19 Mar 2021

EPSTEIN, Morris

Resigned
Flat 2, LondonW2 4LD
Born August 1935
Director
Appointed N/A
Resigned 08 Jun 2007

GLADSTONE, Evelyn

Resigned
28 St Petersburgh Place, LondonW2 4LD
Born January 1983
Director
Appointed 02 Oct 2009
Resigned 30 Mar 2012

HALL, Mary Ann

Resigned
28a Saint Petersburgh Place, LondonW2 4LD
Born September 1950
Director
Appointed 06 Dec 2000
Resigned 25 Aug 2008

JAMESON, Richard Morpeth

Resigned
28a St Petersburgh Place, LondonW2 4LD
Born January 1964
Director
Appointed N/A
Resigned 06 Dec 2000

JOHNSON, Timothy George

Resigned
Flat 5, LondonW2 4LD
Born December 1977
Director
Appointed 15 Oct 2002
Resigned 05 Sept 2012

JORDAN, Donald

Resigned
28 St Petersburgh Place, LondonW2 4LD
Born December 1948
Director
Appointed N/A
Resigned 22 Aug 1997

KLEIN, Lisl

Resigned
Flat 4, LondonW2 4LD
Born June 1928
Director
Appointed N/A
Resigned 30 Nov 2015

KOERFER, Nathalie

Resigned
Flat 5 28 St Petersburgh Place, LondonW2 4LD
Born April 1973
Director
Appointed 05 Nov 1997
Resigned 15 Oct 2002

LINDSAY-FYNN, Charles Dacre

Resigned
28, LondonW2 4LD
Born September 1989
Director
Appointed 13 Sept 2012
Resigned 24 Apr 2019

PHILIPPS, Geoffrey Mark

Resigned
St. Petersburgh Place, LondonW2 4LD
Born November 1948
Director
Appointed 05 May 1998
Resigned 18 Dec 2018

REID, Alice

Resigned
17 Abingdon Road, LondonW8 6AH
Born February 1988
Director
Appointed 14 Sept 2012
Resigned 12 Apr 2021

RYAN, Christopher Nigel John

Resigned
28 St Petersburgh Place, LondonW2 4LD
Born December 1929
Director
Appointed N/A
Resigned 01 Jun 1998

THOMPSON, Melissa

Resigned
28, LondonW2 4LD
Born January 1955
Director
Appointed 03 Oct 2009
Resigned 05 Jan 2018

WILKINSON, Luke

Resigned
St Petersburgh Place, LondonW2 4LD
Born May 1994
Director
Appointed 28 Sept 2016
Resigned 19 Mar 2021

JAMES LILLEY HOLDINGS LIMITED

Resigned
Belgrave Close, Walton On ThamesKT12 5PH
Corporate director
Appointed N/A
Resigned 01 Sept 2015

JMW BARNARD MANAGEMENT LIMITED

Resigned
Kensington High Street, LondonW8 6SH
Corporate director
Appointed 08 May 2019
Resigned 31 May 2019
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
31 May 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Appoint Corporate Director Company With Name Date
8 May 2019
AP02Appointment of Corporate Director
Termination Secretary Company With Name Termination Date
23 April 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 December 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Change Person Secretary Company With Change Date
14 January 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Termination Director Company With Name
14 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 September 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
5 September 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 September 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
20 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 May 2012
AP01Appointment of Director
Termination Director Company With Name
6 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2010
AR01AR01
Appoint Person Director Company With Name
21 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Corporate Director Company With Change Date
2 December 2009
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Legacy
2 December 2008
353353
Legacy
2 December 2008
287Change of Registered Office
Legacy
2 December 2008
190190
Legacy
2 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 October 2007
AAAnnual Accounts
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
28 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2006
AAAnnual Accounts
Legacy
9 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2005
AAAnnual Accounts
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 November 2004
AAAnnual Accounts
Legacy
10 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 October 2003
AAAnnual Accounts
Legacy
5 December 2002
363sAnnual Return (shuttle)
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
27 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 October 2002
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2001
AAAnnual Accounts
Legacy
20 April 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
288bResignation of Director or Secretary
Legacy
7 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1999
AAAnnual Accounts
Legacy
10 December 1998
288aAppointment of Director or Secretary
Legacy
4 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1998
AAAnnual Accounts
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
11 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1996
AAAnnual Accounts
Legacy
24 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1994
AAAnnual Accounts
Legacy
28 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1993
AAAnnual Accounts
Legacy
23 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1992
AAAnnual Accounts
Legacy
13 November 1991
363b363b
Accounts With Accounts Type Full
5 November 1991
AAAnnual Accounts
Legacy
24 September 1991
288288
Accounts With Accounts Type Full
15 March 1991
AAAnnual Accounts
Legacy
22 January 1991
288288
Legacy
16 October 1990
363363
Legacy
16 October 1990
288288
Legacy
6 March 1989
224224
Resolution
10 February 1989
RESOLUTIONSResolutions
Memorandum Articles
10 February 1989
MEM/ARTSMEM/ARTS
Legacy
10 February 1989
287Change of Registered Office
Legacy
10 February 1989
288288
Legacy
10 February 1989
288288
Legacy
10 February 1989
288288
Legacy
9 February 1989
88(2)Return of Allotment of Shares
Incorporation Company
4 November 1988
NEWINCIncorporation