Background WavePink WaveYellow Wave

FURLONGER PROPERTIES LIMITED (04803256)

FURLONGER PROPERTIES LIMITED (04803256) is an active UK company. incorporated on 18 June 2003. with registered office in Nottinghamshire. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FURLONGER PROPERTIES LIMITED has been registered for 22 years. Current directors include DICKSON, Christian Alexander Paul, DICKSON, Corinne Joanne, FURLONGER, Adrian Craig and 3 others.

Company Number
04803256
Status
active
Type
ltd
Incorporated
18 June 2003
Age
22 years
Address
2 Robinia Court, West Bridgford, Nottinghamshire, NG2 6JW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DICKSON, Christian Alexander Paul, DICKSON, Corinne Joanne, FURLONGER, Adrian Craig, FURLONGER, Bruce Warren, FURLONGER, Julia Ngaire, FURLONGER, Raymond Brian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FURLONGER PROPERTIES LIMITED

FURLONGER PROPERTIES LIMITED is an active company incorporated on 18 June 2003 with the registered office located in Nottinghamshire. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FURLONGER PROPERTIES LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04803256

LTD Company

Age

22 Years

Incorporated 18 June 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

2 Robinia Court, West Bridgford Nottingham Nottinghamshire, NG2 6JW,

Timeline

6 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Loan Cleared
Nov 20
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

FURLONGER, Raymond Brian

Active
2 Robinia Court, West BridgfordNG2 6JW
Secretary
Appointed 18 Jun 2003

DICKSON, Christian Alexander Paul

Active
2 Robinia Court, West Bridgford, NottinghamshireNG2 6JW
Born November 1968
Director
Appointed 01 Mar 2025

DICKSON, Corinne Joanne

Active
2 Robinia Court, West Bridgford, NottinghamshireNG2 6JW
Born August 1972
Director
Appointed 01 Mar 2025

FURLONGER, Adrian Craig

Active
2 Robinia Court, West Bridgford, NottinghamshireNG2 6JW
Born May 1976
Director
Appointed 01 Mar 2025

FURLONGER, Bruce Warren

Active
2 Robinia Court, West Bridgford, NottinghamshireNG2 6JW
Born June 1974
Director
Appointed 01 Mar 2025

FURLONGER, Julia Ngaire

Active
2 Robinia Court, West BridgfordNG2 6JW
Born November 1945
Director
Appointed 18 Jun 2003

FURLONGER, Raymond Brian

Active
2 Robinia Court, West BridgfordNG2 6JW
Born October 1941
Director
Appointed 18 Jun 2003

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 18 Jun 2003
Resigned 18 Jun 2003

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 18 Jun 2003
Resigned 18 Jun 2003

Persons with significant control

1

Mr Raymond Brian Furlonger

Active
2 Robinia Court, West Bridgford, NottinghamshireNG2 6JW
Born October 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Micro Entity
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 August 2009
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 September 2008
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 September 2007
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2006
AAAnnual Accounts
Legacy
20 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 September 2005
AAAnnual Accounts
Legacy
13 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2004
AAAnnual Accounts
Legacy
9 July 2004
363sAnnual Return (shuttle)
Legacy
23 September 2003
395Particulars of Mortgage or Charge
Legacy
8 July 2003
288bResignation of Director or Secretary
Legacy
8 July 2003
288bResignation of Director or Secretary
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
287Change of Registered Office
Incorporation Company
18 June 2003
NEWINCIncorporation