Background WavePink WaveYellow Wave

FSG PROPERTY SERVICES LIMITED (04521341)

FSG PROPERTY SERVICES LIMITED (04521341) is an active UK company. incorporated on 29 August 2002. with registered office in Milton Keynes. The company operates in the Construction sector, engaged in electrical installation and 3 other business activities. FSG PROPERTY SERVICES LIMITED has been registered for 23 years. Current directors include HUCKLE, Adam Christopher, LENNOX, Jonathan Desmond, YOUNG, Gavin Joseph.

Company Number
04521341
Status
active
Type
ltd
Incorporated
29 August 2002
Age
23 years
Address
Unit 2 Blackhill Drive Wolverton Mill, Milton Keynes, MK12 5TS
Industry Sector
Construction
Business Activity
Electrical installation
Directors
HUCKLE, Adam Christopher, LENNOX, Jonathan Desmond, YOUNG, Gavin Joseph
SIC Codes
43210, 43220, 43390, 43910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FSG PROPERTY SERVICES LIMITED

FSG PROPERTY SERVICES LIMITED is an active company incorporated on 29 August 2002 with the registered office located in Milton Keynes. The company operates in the Construction sector, specifically engaged in electrical installation and 3 other business activities. FSG PROPERTY SERVICES LIMITED was registered 23 years ago.(SIC: 43210, 43220, 43390, 43910)

Status

active

Active since 23 years ago

Company No

04521341

LTD Company

Age

23 Years

Incorporated 29 August 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

FSG TECHNOLOGIES LIMITED
From: 29 August 2002To: 31 July 2008
Contact
Address

Unit 2 Blackhill Drive Wolverton Mill Wolverton Milton Keynes, MK12 5TS,

Previous Addresses

C/O React Business Services City Pavilion,Cannon Green 27 Bush Lane London EC4R 0AA England
From: 8 January 2018To: 13 September 2024
C/O React Business Services 23 Austin Friars London EC2N 2QP
From: 17 August 2015To: 8 January 2018
C/O Corporate Solutions 500 Avebury Boulevard Milton Keynes MK9 2BE
From: 12 July 2012To: 17 August 2015
59 Union Street Dunstable Bedfordshire LU6 1EX
From: 29 August 2002To: 12 July 2012
Timeline

26 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Aug 02
Funding Round
May 11
Loan Secured
Nov 17
Director Joined
Nov 17
Funding Round
Nov 17
Share Issue
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
New Owner
Aug 18
New Owner
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Funding Round
Aug 18
Owner Exit
Jan 21
New Owner
Jan 21
Owner Exit
Jan 21
New Owner
Jan 21
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Loan Cleared
Nov 24
4
Funding
9
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

LENNOX, Jonathan Desmond

Active
23 Woods Lane, PotterspuryNN12 7PT
Secretary
Appointed 29 Aug 2002

HUCKLE, Adam Christopher

Active
Wolverton Mill,, Milton KeynesMK12 5TS
Born November 1987
Director
Appointed 09 Jan 2024

LENNOX, Jonathan Desmond

Active
23 Woods Lane, PotterspuryNN12 7PT
Born October 1975
Director
Appointed 29 Aug 2002

YOUNG, Gavin Joseph

Active
Blackhill Drive, Milton KeynesMK12 5TS
Born June 1988
Director
Appointed 09 Jan 2024

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 29 Aug 2002
Resigned 29 Aug 2002

GALLIMORE, Keiron

Resigned
City Pavilion,Cannon Green, LondonEC4R 0AA
Born October 1971
Director
Appointed 02 Nov 2017
Resigned 30 Apr 2018

MORGAN, Jason Mark

Resigned
Lace Cottage 55 Westbrook End, Milton KeynesMK17 0DL
Born June 1970
Director
Appointed 29 Aug 2002
Resigned 09 Jan 2024

SEWARD, Laurence

Resigned
City Pavilion,Cannon Green, LondonEC4R 0AA
Born April 1962
Director
Appointed 02 Nov 2017
Resigned 30 Apr 2018

WRIGHT, Oliver

Resigned
City Pavilion,Cannon Green, LondonEC4R 0AA
Born August 1969
Director
Appointed 02 Nov 2017
Resigned 30 Apr 2018

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 29 Aug 2002
Resigned 29 Aug 2002

Persons with significant control

7

1 Active
6 Ceased
Wolverton Mill, Milton KeynesMK12 5TS

Nature of Control

Significant influence or control
Notified 09 Jan 2024

Mr Jason Mark Morgan

Ceased
Newton Longville, Milton KeynesMK17 0DL
Born June 1970

Nature of Control

Significant influence or control
Notified 15 Jan 2021
Ceased 09 Jan 2024

Mr Jonathan Desmond Lennox

Ceased
PotterspuryNN12 7PT
Born October 1975

Nature of Control

Significant influence or control
Notified 15 Jan 2021
Ceased 09 Jan 2024

Laurence James Seward

Ceased
Upper Weald, Milton KeynesMK19 6EL
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Aug 2018
Ceased 15 Jan 2021

Mr Keiron Gallimore

Ceased
City Pavilion,Cannon Green, LondonEC4R 0AA
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Aug 2018
Ceased 15 Jan 2021

Mr Jason Mark Morgan

Ceased
City Pavilion,Cannon Green, LondonEC4R 0AA
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Aug 2018

Mr Jonathan Desmond Lennox

Ceased
City Pavilion,Cannon Green, LondonEC4R 0AA
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Aug 2018
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
9 February 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Accounts With Accounts Type Medium
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 November 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
13 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 August 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
15 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 January 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 April 2020
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Full
15 August 2019
AAMDAAMD
Accounts With Accounts Type Small
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Resolution
7 September 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
29 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
29 August 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 January 2018
AD01Change of Registered Office Address
Capital Allotment Shares
16 November 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 November 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
16 November 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Small
25 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Small
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Small
16 May 2013
AAAnnual Accounts
Legacy
10 December 2012
MG01MG01
Legacy
5 December 2012
MG02MG02
Legacy
17 October 2012
MG01MG01
Legacy
15 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Small
31 May 2011
AAAnnual Accounts
Capital Allotment Shares
26 May 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Legacy
16 July 2009
123Notice of Increase in Nominal Capital
Resolution
16 July 2009
RESOLUTIONSResolutions
Legacy
2 July 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 June 2009
AAAnnual Accounts
Legacy
19 December 2008
395Particulars of Mortgage or Charge
Legacy
1 October 2008
363aAnnual Return
Certificate Change Of Name Company
30 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
31 January 2008
AAAnnual Accounts
Legacy
24 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 July 2007
AAAnnual Accounts
Legacy
16 January 2007
288cChange of Particulars
Legacy
16 January 2007
288cChange of Particulars
Legacy
20 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 June 2006
AAAnnual Accounts
Legacy
6 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 April 2005
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 June 2004
AAAnnual Accounts
Legacy
29 August 2003
363sAnnual Return (shuttle)
Legacy
4 February 2003
88(2)R88(2)R
Legacy
12 November 2002
288cChange of Particulars
Legacy
11 October 2002
288cChange of Particulars
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
287Change of Registered Office
Incorporation Company
29 August 2002
NEWINCIncorporation