Background WavePink WaveYellow Wave

FUTURA HOUSE MANAGEMENT LIMITED (05375769)

FUTURA HOUSE MANAGEMENT LIMITED (05375769) is an active UK company. incorporated on 25 February 2005. with registered office in Bromley. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. FUTURA HOUSE MANAGEMENT LIMITED has been registered for 21 years. Current directors include GUARNIERI, Marco, IZZARD, David John Edwin, KIRBY, Shannon Ayshea Caroline.

Company Number
05375769
Status
active
Type
ltd
Incorporated
25 February 2005
Age
21 years
Address
Acorn Estate Management, Bromley, BR2 9HG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GUARNIERI, Marco, IZZARD, David John Edwin, KIRBY, Shannon Ayshea Caroline
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUTURA HOUSE MANAGEMENT LIMITED

FUTURA HOUSE MANAGEMENT LIMITED is an active company incorporated on 25 February 2005 with the registered office located in Bromley. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. FUTURA HOUSE MANAGEMENT LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05375769

LTD Company

Age

21 Years

Incorporated 25 February 2005

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 30 September 2025 (7 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

11 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

Acorn Estate Management 9 St Marks Road Bromley, BR2 9HG,

Previous Addresses

One Sherman Road Bromley Kent BR1 3JH
From: 12 July 2013To: 16 April 2021
C/O Acorn Estate Management 19 Masons Hill Bromley Kent BR2 9HD United Kingdom
From: 3 July 2012To: 12 July 2013
the Thames Suite 133 Creek Road Greenwich London SE8 3BU
From: 25 February 2005To: 3 July 2012
Timeline

12 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Oct 09
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Jul 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Jan 16
Director Left
Apr 17
Director Joined
Feb 22
Director Left
Nov 22
Director Joined
Aug 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

ACORN ESTATE MANAGEMENT

Active
St Marks Road, BromleyBR2 9HG
Corporate secretary
Appointed 01 May 2012

GUARNIERI, Marco

Active
9 St Marks Road, BromleyBR2 9HG
Born November 1971
Director
Appointed 09 Jun 2010

IZZARD, David John Edwin

Active
9 St Marks Road, BromleyBR2 9HG
Born July 1967
Director
Appointed 02 Feb 2022

KIRBY, Shannon Ayshea Caroline

Active
9 St Marks Road, BromleyBR2 9HG
Born August 1985
Director
Appointed 28 Aug 2024

NAGRA, Rashpal Kaur

Resigned
51 The Roses, Woodford GreenIG8 9BN
Secretary
Appointed 25 Feb 2005
Resigned 24 Feb 2006

SEAMAN, Graham Donald Crisp

Resigned
61 Nursery Avenue, BexleyheathDA7 4JY
Secretary
Appointed 11 Dec 2006
Resigned 01 May 2012

BISHOP & SEWELL SECRETARIES LIMITED

Resigned
46 Bedford Square, LondonWC1B 3DP
Corporate secretary
Appointed 24 Feb 2006
Resigned 11 Dec 2006

BAILEY, Oliver James

Resigned
169 Grange Road, LondonSE1 3BN
Born July 1982
Director
Appointed 09 Jun 2010
Resigned 19 Jan 2016

DIFFORD, Simon Newlyn

Resigned
9 St Marks Road, BromleyBR2 9HG
Born November 1965
Director
Appointed 08 May 2012
Resigned 11 Nov 2022

POTTER, Nicholas Francis

Resigned
38 Kings Road, Kingston Upon ThamesKT2 5HS
Born August 1960
Director
Appointed 25 Feb 2005
Resigned 24 Feb 2006

SEAMAN, Graham Donald Crisp

Resigned
61 Nursery Avenue, BexleyheathDA7 4JY
Born February 1946
Director
Appointed 29 Nov 2005
Resigned 01 Jul 2012

SELF, Robert John Charles

Resigned
Grange Road, LondonSE1 3BN
Born October 1978
Director
Appointed 14 Oct 2009
Resigned 06 Apr 2017

SULH, Permjit Singh

Resigned
12 Winifred Road, ErithDA8 1AJ
Born September 1968
Director
Appointed 29 Nov 2005
Resigned 01 Jul 2012
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
28 February 2024
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
16 April 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Change Corporate Secretary Company With Change Date
30 September 2013
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
12 July 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
12 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
9 July 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
9 July 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
3 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 May 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 March 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Legacy
16 July 2009
363aAnnual Return
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
11 October 2007
363aAnnual Return
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
20 June 2006
AAAnnual Accounts
Legacy
16 June 2006
225Change of Accounting Reference Date
Legacy
6 April 2006
363sAnnual Return (shuttle)
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
8 December 2005
288aAppointment of Director or Secretary
Incorporation Company
25 February 2005
NEWINCIncorporation