Background WavePink WaveYellow Wave

FURSECROFT MANAGEMENT COMPANY LIMITED (02734135)

FURSECROFT MANAGEMENT COMPANY LIMITED (02734135) is an active UK company. incorporated on 24 July 1992. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. FURSECROFT MANAGEMENT COMPANY LIMITED has been registered for 33 years. Current directors include THORLEY, Matthew Simon.

Company Number
02734135
Status
active
Type
ltd
Incorporated
24 July 1992
Age
33 years
Address
10 Upper Berkeley Street, London, W1H 7PE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
THORLEY, Matthew Simon
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FURSECROFT MANAGEMENT COMPANY LIMITED

FURSECROFT MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 July 1992 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FURSECROFT MANAGEMENT COMPANY LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02734135

LTD Company

Age

33 Years

Incorporated 24 July 1992

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

10 Upper Berkeley Street London, W1H 7PE,

Previous Addresses

66 Chiltern Street London W1U 4JT
From: 6 October 2011To: 4 August 2014
23 Harcourt House 19 Cavendish Square London. W1A 2AW
From: 24 July 1992To: 6 October 2011
Timeline

12 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jul 92
Funding Round
Sept 11
Funding Round
Feb 12
Funding Round
Aug 12
Funding Round
Jan 15
Funding Round
Oct 15
Funding Round
Oct 15
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
6
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

THORLEY, Matthew Simon

Active
Wigmore Street, LondonW1U 3RX
Born February 1984
Director
Appointed 27 Nov 2025

PARK, Robert Graham

Resigned
Upper Berkeley Street, LondonW1H 7PE
Secretary
Appointed 08 Sept 2014
Resigned 24 Apr 2015

STEINBERG, Mark Neil

Resigned
Wadham Gardens, LondonNW3 3DN
Secretary
Appointed 24 Jul 1992
Resigned 08 Sept 2014

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 24 Jul 1992
Resigned 24 Jul 1992

COLE, Niki Maxine

Resigned
Upper Berkeley Street, LondonW1H 7PE
Born February 1943
Director
Appointed 27 Apr 2023
Resigned 27 Nov 2025

COLE, Terence Shelby

Resigned
Upper Berkeley Street, LondonW1H 7PE
Born August 1932
Director
Appointed 24 Jul 1992
Resigned 27 Apr 2023

STEINBERG, Mark Neil

Resigned
Upper Berkeley Street, LondonW1H 7PE
Born July 1959
Director
Appointed 24 Jul 1992
Resigned 27 Nov 2025

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 24 Jul 1992
Resigned 24 Jul 1992

Persons with significant control

1

Safin (Fursecroft) Limited

Active
Upper Berkeley Street, LondonW1H 7PE

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Gazette Notice Compulsory
15 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
26 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Capital Allotment Shares
13 October 2015
SH01Allotment of Shares
Capital Allotment Shares
13 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Termination Secretary Company With Name Termination Date
7 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
7 April 2015
AAAnnual Accounts
Capital Allotment Shares
8 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Appoint Person Secretary Company With Name Date
16 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 September 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 February 2013
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Capital Allotment Shares
28 August 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 March 2012
AAAnnual Accounts
Capital Allotment Shares
9 February 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
6 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Capital Allotment Shares
8 September 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 November 2009
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
11 June 2009
88(2)Return of Allotment of Shares
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 March 2008
AAAnnual Accounts
Legacy
4 March 2008
88(2)Return of Allotment of Shares
Legacy
9 October 2007
363aAnnual Return
Legacy
24 September 2007
353353
Legacy
14 August 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
21 December 2006
AAAnnual Accounts
Legacy
19 September 2006
363aAnnual Return
Legacy
14 August 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
18 May 2006
AAAnnual Accounts
Legacy
14 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 December 2004
AAAnnual Accounts
Legacy
28 July 2004
363aAnnual Return
Legacy
5 July 2004
288cChange of Particulars
Legacy
16 June 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
30 December 2003
AAAnnual Accounts
Legacy
12 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 April 2003
AAAnnual Accounts
Legacy
13 January 2003
353353
Legacy
13 January 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 May 2002
AAAnnual Accounts
Legacy
12 September 2001
88(2)R88(2)R
Legacy
7 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2001
AAAnnual Accounts
Legacy
11 October 2000
363sAnnual Return (shuttle)
Legacy
25 July 2000
88(2)R88(2)R
Legacy
21 June 2000
88(2)R88(2)R
Accounts With Accounts Type Full
31 May 2000
AAAnnual Accounts
Legacy
9 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
12 October 1998
288cChange of Particulars
Legacy
6 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1998
AAAnnual Accounts
Legacy
3 September 1997
363sAnnual Return (shuttle)
Legacy
10 July 1997
288cChange of Particulars
Accounts With Accounts Type Full
24 February 1997
AAAnnual Accounts
Legacy
30 September 1996
363aAnnual Return
Accounts With Accounts Type Full
19 January 1996
AAAnnual Accounts
Legacy
8 September 1995
363x363x
Legacy
8 September 1995
363(353)363(353)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
1 December 1994
AAAnnual Accounts
Accounts With Accounts Type Full
1 December 1994
AAAnnual Accounts
Legacy
7 November 1994
363sAnnual Return (shuttle)
Legacy
22 November 1993
363x363x
Legacy
7 September 1992
288288
Legacy
7 September 1992
288288
Incorporation Company
24 July 1992
NEWINCIncorporation