Background WavePink WaveYellow Wave

F. D. P. HOLDINGS LIMITED (03099750)

F. D. P. HOLDINGS LIMITED (03099750) is an active UK company. incorporated on 8 September 1995. with registered office in Ipswich. The company operates in the Construction sector, engaged in development of building projects. F. D. P. HOLDINGS LIMITED has been registered for 30 years. Current directors include FOSTER, Duncan James.

Company Number
03099750
Status
active
Type
ltd
Incorporated
8 September 1995
Age
30 years
Address
17 Holywells Road, Ipswich, IP3 0DL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FOSTER, Duncan James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F. D. P. HOLDINGS LIMITED

F. D. P. HOLDINGS LIMITED is an active company incorporated on 8 September 1995 with the registered office located in Ipswich. The company operates in the Construction sector, specifically engaged in development of building projects. F. D. P. HOLDINGS LIMITED was registered 30 years ago.(SIC: 41100)

Status

active

Active since 30 years ago

Company No

03099750

LTD Company

Age

30 Years

Incorporated 8 September 1995

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 5 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

ERLAND PROPERTIES LIMITED
From: 8 September 1995To: 28 March 2001
Contact
Address

17 Holywells Road Ipswich, IP3 0DL,

Previous Addresses

Unit 3 47 Knightsdale Road Ipswich Suffolk IP1 4JJ
From: 9 May 2012To: 12 August 2019
Lynden House Unit 3 47 Knightsdale Road Ipswich Suffolk IP1 4JJ England
From: 23 February 2012To: 9 May 2012
99 Stanley Road Bootle Merseyside L20 7DA United Kingdom
From: 8 September 1995To: 23 February 2012
Timeline

8 key events • 1995 - 2019

Funding Officers Ownership
Company Founded
Sept 95
Director Left
Mar 12
Director Joined
May 12
Director Left
May 12
Director Joined
Aug 19
New Owner
Sept 19
Owner Exit
Sept 19
Director Left
Sept 19
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

FOSTER, Duncan James

Active
Holywells Road, IpswichIP3 0DL
Born April 1968
Director
Appointed 20 Aug 2019

FOSTER, Gavin Howard Charles

Resigned
20 Lock View Court, East LondonE14 8EN
Secretary
Appointed 17 Nov 1995
Resigned 31 Aug 1999

FOSTER, Julia Anne

Resigned
Unit 3, IpswichIP1 4JJ
Secretary
Appointed 31 Aug 1999
Resigned 09 Sept 2011

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 08 Sept 1995
Resigned 17 Nov 1995

FOSTER, Duncan James

Resigned
Unit 3, IpswichIP1 4JJ
Born April 1968
Director
Appointed 17 Nov 1995
Resigned 20 Feb 2012

FOSTER, Julia Anne

Resigned
Unit 3, IpswichIP1 4JJ
Born June 1966
Director
Appointed 01 Jan 2006
Resigned 09 Sept 2011

FOULGER, Colin James

Resigned
Holywells Road, IpswichIP3 0DL
Born July 1941
Director
Appointed 09 Sept 2011
Resigned 10 Sept 2019

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 08 Sept 1995
Resigned 17 Nov 1995

Persons with significant control

2

1 Active
1 Ceased

Mr Duncan James Foster

Active
Holywells Road, IpswichIP3 0DL
Born April 1968

Nature of Control

Significant influence or control
Notified 10 Sept 2019

Mr Colin James Foulger

Ceased
Holywells Road, IpswichIP3 0DL
Born July 1941

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 May 2017
Ceased 10 Sept 2019
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
10 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
20 October 2015
AAMDAAMD
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Change Person Director Company With Change Date
2 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Termination Secretary Company With Name
9 May 2012
TM02Termination of Secretary
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Change Person Director Company With Change Date
26 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 September 2011
CH03Change of Secretary Details
Legacy
22 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 October 2009
AAAnnual Accounts
Legacy
8 September 2009
288cChange of Particulars
Legacy
8 September 2009
288cChange of Particulars
Legacy
8 September 2009
363aAnnual Return
Legacy
29 June 2009
288cChange of Particulars
Legacy
29 June 2009
288cChange of Particulars
Legacy
29 June 2009
288cChange of Particulars
Legacy
15 June 2009
363aAnnual Return
Legacy
14 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 December 2007
AAAnnual Accounts
Legacy
24 September 2007
363aAnnual Return
Legacy
17 September 2007
363aAnnual Return
Legacy
6 February 2007
395Particulars of Mortgage or Charge
Legacy
26 October 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 October 2006
AAAnnual Accounts
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
5 December 2005
363aAnnual Return
Legacy
5 December 2005
288cChange of Particulars
Legacy
5 December 2005
288cChange of Particulars
Legacy
5 December 2005
287Change of Registered Office
Legacy
3 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
18 October 2005
AAAnnual Accounts
Legacy
26 August 2005
395Particulars of Mortgage or Charge
Legacy
4 July 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
13 May 2005
AAAnnual Accounts
Legacy
2 February 2005
363sAnnual Return (shuttle)
Legacy
2 November 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
18 November 2003
AAAnnual Accounts
Legacy
21 June 2003
395Particulars of Mortgage or Charge
Legacy
12 May 2003
363sAnnual Return (shuttle)
Legacy
15 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
17 February 2003
AAAnnual Accounts
Legacy
6 February 2003
395Particulars of Mortgage or Charge
Legacy
7 December 2002
395Particulars of Mortgage or Charge
Legacy
26 November 2002
395Particulars of Mortgage or Charge
Legacy
26 November 2002
395Particulars of Mortgage or Charge
Legacy
6 August 2002
403aParticulars of Charge Subject to s859A
Legacy
23 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 February 2002
AAAnnual Accounts
Certificate Change Of Name Company
28 March 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
16 November 2000
AAAnnual Accounts
Legacy
16 November 2000
363sAnnual Return (shuttle)
Legacy
29 February 2000
395Particulars of Mortgage or Charge
Legacy
29 February 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 October 1999
AAAnnual Accounts
Legacy
21 September 1999
288bResignation of Director or Secretary
Legacy
21 September 1999
288aAppointment of Director or Secretary
Legacy
21 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1998
AAAnnual Accounts
Legacy
24 September 1998
363sAnnual Return (shuttle)
Legacy
21 June 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Small
29 January 1998
AAAnnual Accounts
Legacy
8 October 1997
363sAnnual Return (shuttle)
Legacy
16 April 1997
395Particulars of Mortgage or Charge
Legacy
11 September 1996
363sAnnual Return (shuttle)
Legacy
25 July 1996
288288
Legacy
25 July 1996
288288
Legacy
25 June 1996
287Change of Registered Office
Legacy
12 June 1996
395Particulars of Mortgage or Charge
Legacy
25 May 1996
395Particulars of Mortgage or Charge
Legacy
5 December 1995
395Particulars of Mortgage or Charge
Incorporation Company
8 September 1995
NEWINCIncorporation