Background WavePink WaveYellow Wave

FBPC LIMITED (04826127)

FBPC LIMITED (04826127) is an active UK company. incorporated on 9 July 2003. with registered office in Harrogate. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FBPC LIMITED has been registered for 22 years. Current directors include GUGGENHEIM, Alison Victoria, GUGGENHEIM, John Michael.

Company Number
04826127
Status
active
Type
ltd
Incorporated
9 July 2003
Age
22 years
Address
90 Leeds Road, Harrogate, HG2 8HB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GUGGENHEIM, Alison Victoria, GUGGENHEIM, John Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FBPC LIMITED

FBPC LIMITED is an active company incorporated on 9 July 2003 with the registered office located in Harrogate. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FBPC LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04826127

LTD Company

Age

22 Years

Incorporated 9 July 2003

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

90 Leeds Road Harrogate, HG2 8HB,

Previous Addresses

58 Leeds Road Harrogate North Yorkshire HG2 8BQ
From: 9 July 2003To: 26 July 2018
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Jul 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

GUGGENHEIM, Alison Victoria

Active
Leeds Road, HarrogateHG2 8HB
Secretary
Appointed 09 Jul 2003

GUGGENHEIM, Alison Victoria

Active
Leeds Road, HarrogateHG2 8HB
Born June 1969
Director
Appointed 09 Jul 2003

GUGGENHEIM, John Michael

Active
Leeds Road, HarrogateHG2 8HB
Born December 1967
Director
Appointed 09 Jul 2003

Persons with significant control

2

Mrs Alison Victoria Guggenheim

Active
Leeds Road, HarrogateHG2 8HB
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Jul 2016

Mr John Michael Guggenheim

Active
Leeds Road, HarrogateHG2 8HB
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jul 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 April 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
3 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
3 April 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Gazette Filings Brought Up To Date
31 December 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Gazette Notice Compulsary
8 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Legacy
19 June 2008
395Particulars of Mortgage or Charge
Legacy
19 June 2008
395Particulars of Mortgage or Charge
Legacy
19 June 2008
395Particulars of Mortgage or Charge
Legacy
19 June 2008
395Particulars of Mortgage or Charge
Legacy
19 June 2008
395Particulars of Mortgage or Charge
Legacy
19 June 2008
395Particulars of Mortgage or Charge
Legacy
19 June 2008
395Particulars of Mortgage or Charge
Legacy
19 June 2008
395Particulars of Mortgage or Charge
Legacy
19 June 2008
395Particulars of Mortgage or Charge
Legacy
19 June 2008
395Particulars of Mortgage or Charge
Legacy
19 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
24 October 2007
AAAnnual Accounts
Legacy
6 August 2007
363sAnnual Return (shuttle)
Legacy
8 November 2006
395Particulars of Mortgage or Charge
Legacy
18 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
12 September 2006
AAAnnual Accounts
Legacy
19 July 2006
363sAnnual Return (shuttle)
Legacy
9 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 May 2005
AAAnnual Accounts
Legacy
26 April 2005
88(2)R88(2)R
Legacy
31 December 2004
403aParticulars of Charge Subject to s859A
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
28 July 2004
225Change of Accounting Reference Date
Legacy
15 June 2004
395Particulars of Mortgage or Charge
Legacy
8 October 2003
395Particulars of Mortgage or Charge
Legacy
8 October 2003
395Particulars of Mortgage or Charge
Legacy
8 October 2003
395Particulars of Mortgage or Charge
Legacy
8 October 2003
395Particulars of Mortgage or Charge
Legacy
8 October 2003
395Particulars of Mortgage or Charge
Legacy
8 October 2003
395Particulars of Mortgage or Charge
Legacy
8 October 2003
395Particulars of Mortgage or Charge
Legacy
8 October 2003
395Particulars of Mortgage or Charge
Legacy
8 October 2003
395Particulars of Mortgage or Charge
Legacy
8 October 2003
395Particulars of Mortgage or Charge
Legacy
26 July 2003
395Particulars of Mortgage or Charge
Incorporation Company
9 July 2003
NEWINCIncorporation