Background WavePink WaveYellow Wave

FANTASY PROPERTY LIMITED (04564102)

FANTASY PROPERTY LIMITED (04564102) is an active UK company. incorporated on 16 October 2002. with registered office in Salisbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. FANTASY PROPERTY LIMITED has been registered for 23 years. Current directors include MORTON, Andrew James, MORTON, Elizabeth Ann.

Company Number
04564102
Status
active
Type
ltd
Incorporated
16 October 2002
Age
23 years
Address
Alexandra House, Salisbury, SP1 2SB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MORTON, Andrew James, MORTON, Elizabeth Ann
SIC Codes
74990, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FANTASY PROPERTY LIMITED

FANTASY PROPERTY LIMITED is an active company incorporated on 16 October 2002 with the registered office located in Salisbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. FANTASY PROPERTY LIMITED was registered 23 years ago.(SIC: 74990, 99999)

Status

active

Active since 23 years ago

Company No

04564102

LTD Company

Age

23 Years

Incorporated 16 October 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

Alexandra House St Johns Street Salisbury, SP1 2SB,

Previous Addresses

Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ
From: 16 October 2002To: 21 September 2012
Timeline

8 key events • 2002 - 2019

Funding Officers Ownership
Company Founded
Oct 02
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MORTON, Andrew James

Active
St Johns Street, SalisburySP1 2SB
Born April 1963
Director
Appointed 14 Jun 2019

MORTON, Elizabeth Ann

Active
St Johns Street, SalisburySP1 2SB
Born February 1962
Director
Appointed 14 Jun 2019

CLAYTON, Scott Christian

Resigned
Denmans House, ArundelBN18 0SU
Secretary
Appointed 20 Jun 2018
Resigned 14 Jun 2019

CORNHILL SERVICES LIMITED

Resigned
3rd Floor, LondonEC3V 3PD
Corporate nominee secretary
Appointed 16 Oct 2002
Resigned 16 Oct 2002

FIDSEC LIMITED

Resigned
Sir William Place, St Peter PortGY1 4HQ
Corporate secretary
Appointed 16 Oct 2002
Resigned 20 Jun 2018

CLAYTON, Scott Christian

Resigned
Denmans Lane, ArundelBN18 0SU
Born May 1968
Director
Appointed 20 Jun 2018
Resigned 14 Jun 2019

RUSSELL, Martyn Eric

Resigned
Sarasota, GuernseyGY3 5DB
Born February 1964
Director
Appointed 19 Sept 2008
Resigned 20 Jun 2018

ADL ONE LIMITED

Resigned
Sir William Place, St Peter PortGY1 4HQ
Corporate director
Appointed 01 Sept 2003
Resigned 20 Jun 2018

ADL TWO LIMITED

Resigned
Sir William Place, St Peter PortGY1 4HQ
Corporate director
Appointed 16 Oct 2002
Resigned 20 Jun 2018

CORNHILL DIRECTORS LIMITED

Resigned
3rd Floor, LondonEC3V 3PD
Corporate nominee director
Appointed 16 Oct 2002
Resigned 16 Oct 2002

PDL LIMITED

Resigned
Frances House, GuernseyGY1 4HQ
Corporate director
Appointed 16 Oct 2002
Resigned 01 Sept 2003

Persons with significant control

2

Andrew James Morton

Active
St Johns Street, SalisburySP1 2SB
Born April 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Elizabeth Ann Morton

Active
St Johns Street, SalisburySP1 2SB
Born February 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
2 May 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
15 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
26 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
26 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
24 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
24 June 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 June 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Dormant
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Dormant
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Dormant
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Dormant
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Accounts With Accounts Type Dormant
8 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Corporate Director Company With Change Date
16 November 2009
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
16 November 2009
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
16 November 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
26 March 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
26 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 November 2007
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
3 January 2007
AAAnnual Accounts
Legacy
23 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
13 April 2006
AAAnnual Accounts
Legacy
9 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 June 2005
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 August 2004
AAAnnual Accounts
Legacy
13 January 2004
287Change of Registered Office
Legacy
8 October 2003
363sAnnual Return (shuttle)
Legacy
10 September 2003
288bResignation of Director or Secretary
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
15 May 2003
288aAppointment of Director or Secretary
Resolution
31 October 2002
RESOLUTIONSResolutions
Resolution
31 October 2002
RESOLUTIONSResolutions
Resolution
31 October 2002
RESOLUTIONSResolutions
Legacy
31 October 2002
287Change of Registered Office
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
287Change of Registered Office
Legacy
23 October 2002
88(2)R88(2)R
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
288bResignation of Director or Secretary
Incorporation Company
16 October 2002
NEWINCIncorporation