Background WavePink WaveYellow Wave

THE FACTORY-PROPERTY MANAGEMENT LIMITED (03438177)

THE FACTORY-PROPERTY MANAGEMENT LIMITED (03438177) is an active UK company. incorporated on 23 September 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. THE FACTORY-PROPERTY MANAGEMENT LIMITED has been registered for 28 years. Current directors include BARRETT, Jill Mary, CLARK, Matthew David, KOUTZAROFF, Constantin Jean Guy and 2 others.

Company Number
03438177
Status
active
Type
ltd
Incorporated
23 September 1997
Age
28 years
Address
Aztec Row, London, N1 0PW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARRETT, Jill Mary, CLARK, Matthew David, KOUTZAROFF, Constantin Jean Guy, PARAVISINI MAGGI, Daniel Alberto, Professor, ROBINSON, Joseph Wesley
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FACTORY-PROPERTY MANAGEMENT LIMITED

THE FACTORY-PROPERTY MANAGEMENT LIMITED is an active company incorporated on 23 September 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE FACTORY-PROPERTY MANAGEMENT LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03438177

LTD Company

Age

28 Years

Incorporated 23 September 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 30 September 2023 - 29 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

Aztec Row 3 Berners Road London, N1 0PW,

Previous Addresses

C/O Lamberts Chartered Surveyors Edward House 2 Wakley Street London EC1V 7LT England
From: 27 September 2016To: 1 October 2018
C/O Lamberts Chartered Surveyors Edward House 2 Wakley Street London EC1V 7LT England
From: 27 September 2016To: 27 September 2016
1st Floor Edward House 2 Wakley Street London EC1V 7LT
From: 24 March 2015To: 27 September 2016
C/O Lamberts 387 City Road London EC1V 1NA
From: 23 September 1997To: 24 March 2015
Timeline

24 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Sept 97
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Oct 13
Director Joined
Oct 14
Director Joined
Apr 15
Director Left
May 15
Director Joined
Jul 16
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Aug 21
Director Left
Dec 21
Funding Round
Feb 22
Director Joined
May 23
Director Left
Jun 23
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

LAMBERTS CHARTERED SURVEYORS

Active
City Road, LondonEC1V 1NA
Corporate secretary
Appointed 17 Feb 2004

BARRETT, Jill Mary

Active
2 Wakley Street, LondonEC1V 7LT
Born July 1958
Director
Appointed 15 Oct 2014

CLARK, Matthew David

Active
3 Berners Road, LondonN1 0PW
Born November 1966
Director
Appointed 27 Apr 2023

KOUTZAROFF, Constantin Jean Guy

Active
3 Berners Road, LondonN1 0PW
Born March 1966
Director
Appointed 15 Oct 2014

PARAVISINI MAGGI, Daniel Alberto, Professor

Active
Berners Road, LondonN1 0PW
Born December 1972
Director
Appointed 31 Mar 2021

ROBINSON, Joseph Wesley

Active
Berners Road, LondonN1 0PW
Born January 1958
Director
Appointed 31 Mar 2021

CHRISTOU, Christopher

Resigned
64 Norfolk Avenue, LondonN13 6AH
Secretary
Appointed 23 Sept 1997
Resigned 09 Oct 2003

LOCHORE, Margaret Christine

Resigned
7d Underwood Street, LondonN1 7LY
Secretary
Appointed 09 Oct 2003
Resigned 21 Dec 2004

TEMPLES (NOMINEES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee secretary
Appointed 23 Sept 1997
Resigned 23 Sept 1997

BRANDT, Tristan Paul Alexander

Resigned
2 Wakley Street, LondonEC1V 7LT
Born November 1970
Director
Appointed 03 Apr 2012
Resigned 02 May 2015

BRINKWORTH, Adam, Dr

Resigned
3 Berners Road, LondonN1 0PW
Born March 1966
Director
Appointed 12 Jun 2019
Resigned 31 Mar 2021

BROAD, Martin Arthur

Resigned
7d Underwood Street, LondonN1 7LY
Born November 1959
Director
Appointed 09 Oct 2003
Resigned 23 Sept 2010

CHRISTOU, Christopher

Resigned
64 Norfolk Avenue, LondonN13 6AH
Born October 1961
Director
Appointed 23 Sept 1997
Resigned 26 Sept 2001

FENTHAM FLETCHER, Simon Peter

Resigned
Flat 15 The Factory, LondonN1 7LX
Born August 1966
Director
Appointed 03 Nov 2003
Resigned 23 Sept 2010

FRANCO, Bruno

Resigned
18b Shepherdess Walk, LondonN1 7LB
Born July 1967
Director
Appointed 20 Aug 2007
Resigned 22 Feb 2012

KELLY, Nicola Maria

Resigned
3 Berners Road, LondonN1 0PW
Born August 1970
Director
Appointed 12 Jun 2019
Resigned 31 Mar 2021

LICBMANN, Brad

Resigned
Flat 29, LondonN1 7LX
Born October 1962
Director
Appointed 20 Aug 2007
Resigned 23 Sept 2010

MANSON, Beverlie

Resigned
The Factory 7a Underwood Street, LondonN1 7LY
Born June 1945
Director
Appointed 20 Aug 2007
Resigned 12 Jun 2019

MOORE, Arthur Lewis

Resigned
2 Wood Vale, LondonN10 3DP
Born February 1950
Director
Appointed 23 Sept 1997
Resigned 09 Oct 2003

PRICE, Joanna Margaret

Resigned
34 Underwood Street, LondonN1 7LY
Born December 1956
Director
Appointed 20 Aug 2007
Resigned 22 Feb 2012

START, Philip Grant

Resigned
Flat 20 The Factory, LondonN1 7LX
Born June 1946
Director
Appointed 03 Nov 2003
Resigned 07 Aug 2021

TUNBRIDGE, Penelope

Resigned
Flat 14 The Factory, LondonN1 7LX
Born April 1973
Director
Appointed 20 Aug 2007
Resigned 23 Sept 2010

WITHERS, Jane Victoria

Resigned
3 Berners Road, LondonN1 0PW
Born June 1961
Director
Appointed 21 Jun 2016
Resigned 29 Nov 2021

ZACHARY, Ian, Professor

Resigned
Flat 8, LondonN1 7LX
Born February 1959
Director
Appointed 20 Aug 2007
Resigned 05 Jun 2023

TEMPLES (PROFESSIONAL SERVICES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee director
Appointed 23 Sept 1997
Resigned 23 Sept 1997
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Capital Allotment Shares
16 February 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 September 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts Amended With Made Up Date
3 June 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Accounts With Accounts Type Partial Exemption
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Change Person Director Company With Change Date
9 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Termination Director Company With Name
5 November 2010
TM01Termination of Director
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Termination Director Company With Name
5 November 2010
TM01Termination of Director
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Termination Director Company With Name
5 November 2010
TM01Termination of Director
Termination Director Company With Name
5 November 2010
TM01Termination of Director
Change Corporate Secretary Company With Change Date
5 November 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 July 2008
AAAnnual Accounts
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
363sAnnual Return (shuttle)
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 August 2007
AAAnnual Accounts
Legacy
30 May 2007
122122
Legacy
30 May 2007
122122
Legacy
30 May 2007
123Notice of Increase in Nominal Capital
Resolution
30 May 2007
RESOLUTIONSResolutions
Resolution
30 May 2007
RESOLUTIONSResolutions
Resolution
30 May 2007
RESOLUTIONSResolutions
Resolution
30 May 2007
RESOLUTIONSResolutions
Resolution
30 May 2007
RESOLUTIONSResolutions
Legacy
9 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 August 2006
AAAnnual Accounts
Legacy
27 February 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 January 2005
AAAnnual Accounts
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
287Change of Registered Office
Resolution
10 December 2003
RESOLUTIONSResolutions
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
288bResignation of Director or Secretary
Legacy
29 October 2003
288bResignation of Director or Secretary
Legacy
2 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 May 2003
AAAnnual Accounts
Legacy
27 September 2002
363sAnnual Return (shuttle)
Legacy
12 September 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 June 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 November 2001
AAAnnual Accounts
Legacy
28 September 2001
288bResignation of Director or Secretary
Legacy
17 September 2001
363sAnnual Return (shuttle)
Legacy
13 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 2000
AAAnnual Accounts
Legacy
16 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 1999
AAAnnual Accounts
Legacy
24 September 1998
363sAnnual Return (shuttle)
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
4 August 1998
287Change of Registered Office
Legacy
2 October 1997
288bResignation of Director or Secretary
Legacy
2 October 1997
288bResignation of Director or Secretary
Incorporation Company
23 September 1997
NEWINCIncorporation