Background WavePink WaveYellow Wave

FISHRON PROPERTIES LIMITED (05158260)

FISHRON PROPERTIES LIMITED (05158260) is an active UK company. incorporated on 21 June 2004. with registered office in Reading. The company operates in the Construction sector, engaged in construction of commercial buildings. FISHRON PROPERTIES LIMITED has been registered for 21 years. Current directors include FISHER, John Hubert, MCPHAIL, Malcolm Mcleod Scott.

Company Number
05158260
Status
active
Type
ltd
Incorporated
21 June 2004
Age
21 years
Address
Theale Court 11 - 13 High Street, Reading, RG7 5AH
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
FISHER, John Hubert, MCPHAIL, Malcolm Mcleod Scott
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FISHRON PROPERTIES LIMITED

FISHRON PROPERTIES LIMITED is an active company incorporated on 21 June 2004 with the registered office located in Reading. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. FISHRON PROPERTIES LIMITED was registered 21 years ago.(SIC: 41201)

Status

active

Active since 21 years ago

Company No

05158260

LTD Company

Age

21 Years

Incorporated 21 June 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

LAMRON DEVELOPMENTS LIMITED
From: 21 January 2005To: 3 May 2005
SHELFLIFE 5 LIMITED
From: 21 June 2004To: 21 January 2005
Contact
Address

Theale Court 11 - 13 High Street Theale Reading, RG7 5AH,

Previous Addresses

Windmill House Victoria Road Mortimer Berkshire RG7 3DF
From: 21 June 2004To: 20 May 2015
Timeline

4 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Jun 04
New Owner
Aug 17
Owner Exit
Jun 19
Owner Exit
Jun 19
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FISHER, John Hubert

Active
11 - 13 High Street, ReadingRG7 5AH
Secretary
Appointed 30 Nov 2006

FISHER, John Hubert

Active
11 - 13 High Street, ReadingRG7 5AH
Born October 1957
Director
Appointed 27 Jan 2005

MCPHAIL, Malcolm Mcleod Scott

Active
11 - 13 High Street, ReadingRG7 5AH
Born September 1954
Director
Appointed 27 Jan 2005

AYLETT, Peter Geoffrey

Resigned
95 Windmill Avenue, WokinghamRG41 3XG
Secretary
Appointed 27 Jan 2005
Resigned 30 Jun 2006

FISHER, Fiona Jane

Resigned
Saxon House, SonningRG4 6UH
Secretary
Appointed 30 Jun 2006
Resigned 30 Nov 2006

W K NOMINEES LIMITED

Resigned
C/O Weston Kay, LondonW1W 7SQ
Corporate secretary
Appointed 21 Jun 2004
Resigned 27 Jan 2005

W K TRUSTEES LIMITED

Resigned
C/O Weston Kay, LondonW1W 7SQ
Corporate director
Appointed 21 Jun 2004
Resigned 27 Jan 2005

Persons with significant control

3

1 Active
2 Ceased
11-13 High Street, ReadingRG7 5AH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jun 2018
Loudoun Road, LondonNW8 0DL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jun 2018

Mr John Hubert Fisher

Ceased
11 - 13 High Street, ReadingRG7 5AH
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jun 2018
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 September 2018
CH03Change of Secretary Details
Notification Of A Person With Significant Control
3 July 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
8 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Dormant
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 April 2010
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Full
2 April 2009
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Full
22 April 2008
AAAnnual Accounts
Legacy
22 June 2007
363aAnnual Return
Accounts With Accounts Type Full
28 April 2007
AAAnnual Accounts
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
10 December 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
363sAnnual Return (shuttle)
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
88(2)R88(2)R
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 May 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 April 2005
287Change of Registered Office
Legacy
22 April 2005
395Particulars of Mortgage or Charge
Legacy
22 April 2005
395Particulars of Mortgage or Charge
Legacy
16 February 2005
88(2)R88(2)R
Legacy
16 February 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 January 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 June 2004
NEWINCIncorporation