Background WavePink WaveYellow Wave

FIBCO PROPERTIES LIMITED (05007986)

FIBCO PROPERTIES LIMITED (05007986) is an active UK company. incorporated on 7 January 2004. with registered office in Canvey Island. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. FIBCO PROPERTIES LIMITED has been registered for 22 years. Current directors include KRAUSZ, Abraham.

Company Number
05007986
Status
active
Type
ltd
Incorporated
7 January 2004
Age
22 years
Address
31 Castleview Road Castle View Road, Canvey Island, SS8 9FD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KRAUSZ, Abraham
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIBCO PROPERTIES LIMITED

FIBCO PROPERTIES LIMITED is an active company incorporated on 7 January 2004 with the registered office located in Canvey Island. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. FIBCO PROPERTIES LIMITED was registered 22 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 22 years ago

Company No

05007986

LTD Company

Age

22 Years

Incorporated 7 January 2004

Size

N/A

Accounts

ARD: 6/7

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 26 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 6 April 2027
Period: 1 July 2025 - 6 July 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

31 Castleview Road Castle View Road Canvey Island, SS8 9FD,

Previous Addresses

77 a Osbaldeston Road London N16 6NS England
From: 4 February 2016To: 23 January 2017
77 a 77 Osbaldeston Road Flat a London N16 6NS England
From: 4 February 2016To: 4 February 2016
77 Osbaldeston Road London N16 6NS England
From: 4 February 2016To: 4 February 2016
2 Stamford Hill London N16 6XZ
From: 7 January 2004To: 4 February 2016
Timeline

10 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Feb 16
Director Joined
Feb 16
Loan Secured
Dec 18
Loan Secured
Jan 19
Loan Secured
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jul 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KRAUSZ, Malka

Active
34 Fountayne Road, LondonN16 7DT
Secretary
Appointed 22 Sept 2004

KRAUSZ, Abraham

Active
Castle View Road, Canvey IslandSS8 9FD
Born October 1983
Director
Appointed 04 Feb 2016

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 07 Jan 2004
Resigned 22 Sept 2004

KRAUS, Moses

Resigned
34 Fountayne Road, LondonN16 7DT
Born December 1957
Director
Appointed 22 Sept 2004
Resigned 04 Feb 2016

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 07 Jan 2004
Resigned 22 Sept 2004

Persons with significant control

1

Mrs Gitty Goldshmit

Active
Castle View Road, Canvey IslandSS8 9FD
Born September 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
23 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 June 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 March 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 February 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
27 March 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Legacy
10 November 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
27 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Secretary Company With Change Date
22 January 2010
CH03Change of Secretary Details
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 February 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 December 2007
AAAnnual Accounts
Legacy
17 January 2007
363aAnnual Return
Legacy
17 January 2007
287Change of Registered Office
Legacy
11 January 2006
363aAnnual Return
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
6 January 2005
395Particulars of Mortgage or Charge
Legacy
6 January 2005
395Particulars of Mortgage or Charge
Legacy
7 December 2004
395Particulars of Mortgage or Charge
Legacy
27 October 2004
288bResignation of Director or Secretary
Legacy
27 October 2004
225Change of Accounting Reference Date
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
287Change of Registered Office
Legacy
29 September 2004
288bResignation of Director or Secretary
Legacy
29 September 2004
288aAppointment of Director or Secretary
Incorporation Company
7 January 2004
NEWINCIncorporation