Background WavePink WaveYellow Wave

FUGRO PROPERTIES LIMITED (03492164)

FUGRO PROPERTIES LIMITED (03492164) is an active UK company. incorporated on 14 January 1998. with registered office in Wallingford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FUGRO PROPERTIES LIMITED has been registered for 28 years. Current directors include WELSH, Nicola Joanne.

Company Number
03492164
Status
active
Type
ltd
Incorporated
14 January 1998
Age
28 years
Address
Fugro House, Wallingford, OX10 9RB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WELSH, Nicola Joanne
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUGRO PROPERTIES LIMITED

FUGRO PROPERTIES LIMITED is an active company incorporated on 14 January 1998 with the registered office located in Wallingford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FUGRO PROPERTIES LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03492164

LTD Company

Age

28 Years

Incorporated 14 January 1998

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 12 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

SONAVISION LIMITED
From: 14 January 1998To: 13 April 2003
Contact
Address

Fugro House Hithercroft Road Wallingford, OX10 9RB,

Timeline

26 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jan 98
Director Joined
Oct 09
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Oct 14
Director Left
Nov 20
Director Joined
Jan 21
New Owner
Jan 21
Owner Exit
Jan 21
Loan Secured
Mar 21
New Owner
Jan 22
Owner Exit
Jan 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Loan Cleared
Aug 22
Loan Secured
Nov 22
Director Left
Mar 23
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Loan Cleared
Oct 24
Capital Update
Dec 24
Director Left
May 25
1
Funding
13
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

GRIFFITHS, Rachel

Active
Fugro House, WallingfordOX10 9RB
Secretary
Appointed 01 Jun 2024

WELSH, Nicola Joanne

Active
Hithercroft Road, WallingfordOX10 9RB
Born May 1977
Director
Appointed 01 Jun 2024

FLINT, Andrew

Resigned
Fugro House, WallingfordOX10 9RB
Secretary
Appointed 05 Mar 2021
Resigned 01 Jun 2024

HERLIHY, Emma Louise

Resigned
Fugro House, WallingfordOX10 9RB
Secretary
Appointed 31 Mar 2014
Resigned 05 Mar 2021

SIMPSON, Douglas Boyd

Resigned
36 Jackman Close, AbingdonOX14 3GA
Secretary
Appointed 14 Jan 1998
Resigned 31 Mar 2014

BIJVANK, Erik-Jan Willem

Resigned
Hithercroft Road, WallingfordOX10 9RB
Born July 1969
Director
Appointed 01 Jun 2024
Resigned 20 May 2025

COUTTS, Jeffrey Simon

Resigned
66a Bottrells Lane, Chalfont St. GilesHP8 4EJ
Born March 1950
Director
Appointed 22 Nov 2002
Resigned 01 Oct 2014

DUNCAN, Gordon John

Resigned
Fugro House, WallingfordOX10 9RB
Born January 1963
Director
Appointed 31 Mar 2014
Resigned 01 Jun 2024

HORSNELL, Michael Roy

Resigned
19 Beechwood Park, Hemel HempsteadHP3 0DY
Born September 1948
Director
Appointed 30 Jun 2006
Resigned 15 Apr 2008

HUGHES, Laura Elizabeth Alice

Resigned
Hithercroft Road, WallingfordOX10 9RB
Born June 1976
Director
Appointed 04 Jan 2021
Resigned 10 Mar 2023

MEADEN, John William

Resigned
Rowan Lodge Burnett Park East, AberdeenshireAB31 4AE
Born October 1957
Director
Appointed 14 Jan 1998
Resigned 31 Jul 2004

MEADEN, Philip Gerard

Resigned
Fugro House, WallingfordOX10 9RB
Born March 1962
Director
Appointed 31 Mar 2014
Resigned 30 Nov 2020

POWER, Patrick Thomas

Resigned
Fugro House, WallingfordOX10 9RB
Born October 1951
Director
Appointed 20 Oct 2009
Resigned 31 Mar 2014

SIMPSON, Douglas Boyd

Resigned
36 Jackman Close, AbingdonOX14 3GA
Born November 1948
Director
Appointed 14 Jan 1998
Resigned 31 Mar 2014

TOOLAN, Francis Eugene

Resigned
2 Stratfords Way, AylesburyHP17 8HT
Born November 1944
Director
Appointed 22 Nov 2002
Resigned 30 Jun 2006

Persons with significant control

6

1 Active
5 Ceased

Mr Andrew Paul Flint

Ceased
Hithercroft Road, WallingfordOX10 9RB
Born June 1976

Nature of Control

Significant influence or control
Notified 05 Mar 2021
Ceased 05 Mar 2021

Laura Elizabeth Alice Hughes

Ceased
Hithercroft Road, WallingfordOX10 9RB
Born June 1976

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 04 Jan 2021
Ceased 04 Jan 2021

Mrs Emma Louise Herlihy

Ceased
Fugro House, WallingfordOX10 9RB
Born January 1978

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 05 Mar 2021

Mr Philip Gerard Meaden

Ceased
Fugro House, WallingfordOX10 9RB
Born March 1962

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 30 Nov 2020

Mr Gordon John Duncan

Ceased
Fugro House, WallingfordOX10 9RB
Born January 1963

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 30 Jun 2016
Hithercroft Road, WallingfordOX10 9RB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
16 December 2024
SH19Statement of Capital
Resolution
16 December 2024
RESOLUTIONSResolutions
Legacy
16 December 2024
CAP-SSCAP-SS
Legacy
16 December 2024
SH20SH20
Mortgage Satisfy Charge Full
17 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 June 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 June 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Resolution
7 December 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 July 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2021
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
5 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
12 January 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Accounts With Accounts Type Full
12 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
3 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
3 April 2014
TM02Termination of Secretary
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
19 August 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Full
14 August 2008
AAAnnual Accounts
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
363aAnnual Return
Accounts With Accounts Type Full
5 July 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Accounts With Accounts Type Full
4 December 2006
AAAnnual Accounts
Resolution
10 November 2006
RESOLUTIONSResolutions
Legacy
10 November 2006
88(2)R88(2)R
Legacy
10 November 2006
123Notice of Increase in Nominal Capital
Resolution
10 November 2006
RESOLUTIONSResolutions
Resolution
10 November 2006
RESOLUTIONSResolutions
Resolution
10 November 2006
RESOLUTIONSResolutions
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
27 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 2005
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Legacy
16 February 2005
287Change of Registered Office
Accounts With Accounts Type Full
6 January 2005
AAAnnual Accounts
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
14 January 2004
363sAnnual Return (shuttle)
Legacy
14 October 2003
225Change of Accounting Reference Date
Gazette Filings Brought Up To Date
12 August 2003
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
11 August 2003
AAAnnual Accounts
Legacy
11 August 2003
363sAnnual Return (shuttle)
Gazette Notice Compulsary
15 July 2003
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
14 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
287Change of Registered Office
Legacy
28 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 April 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 April 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 April 2001
AAAnnual Accounts
Legacy
2 April 2001
287Change of Registered Office
Legacy
15 March 2001
363sAnnual Return (shuttle)
Legacy
27 January 2000
363sAnnual Return (shuttle)
Legacy
8 March 1999
363aAnnual Return
Incorporation Company
14 January 1998
NEWINCIncorporation