Background WavePink WaveYellow Wave

FGS PROPERTIES LIMITED (05376264)

FGS PROPERTIES LIMITED (05376264) is an active UK company. incorporated on 25 February 2005. with registered office in Sleaford. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. FGS PROPERTIES LIMITED has been registered for 21 years. Current directors include GRAVES, Frank Rodney, GRAVES, Mark, WELLS, David Stanley and 1 others.

Company Number
05376264
Status
active
Type
ltd
Incorporated
25 February 2005
Age
21 years
Address
1a Wharfside Mews, Sleaford, NG34 7TR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GRAVES, Frank Rodney, GRAVES, Mark, WELLS, David Stanley, WELLS, Michael
SIC Codes
41100, 64209, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FGS PROPERTIES LIMITED

FGS PROPERTIES LIMITED is an active company incorporated on 25 February 2005 with the registered office located in Sleaford. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. FGS PROPERTIES LIMITED was registered 21 years ago.(SIC: 41100, 64209, 68209)

Status

active

Active since 21 years ago

Company No

05376264

LTD Company

Age

21 Years

Incorporated 25 February 2005

Size

N/A

Accounts

ARD: 25/10

Up to Date

4 months left

Last Filed

Made up to 25 October 2024 (1 year ago)
Submitted on 20 March 2026 (Just now)
Period: 28 October 2023 - 25 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 July 2026
Period: 26 October 2024 - 25 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

1a Wharfside Mews Carre Street Sleaford, NG34 7TR,

Timeline

10 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Feb 05
Funding Round
May 13
Director Joined
Apr 14
Director Joined
Apr 14
Funding Round
Jun 14
Loan Secured
Jun 14
New Owner
Aug 25
New Owner
Aug 25
Funding Round
Sept 25
Share Issue
Sept 25
4
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

GRAVES, Mark

Active
8 School Lane, SleafordNG34 8PG
Secretary
Appointed 25 Feb 2005

GRAVES, Frank Rodney

Active
Town Road, SleafordNG34 8RS
Born March 1941
Director
Appointed 01 Mar 2013

GRAVES, Mark

Active
8 School Lane, SleafordNG34 8PG
Born June 1964
Director
Appointed 25 Feb 2005

WELLS, David Stanley

Active
Clinton Drive, SleafordNG34 7LU
Born August 1942
Director
Appointed 01 Mar 2013

WELLS, Michael

Active
Jermyn Street, SleafordNG34 7RU
Born August 1969
Director
Appointed 25 Feb 2005

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 25 Feb 2005
Resigned 25 Feb 2005

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 25 Feb 2005
Resigned 25 Feb 2005

Persons with significant control

2

Mr Mark Graves

Active
1a Wharfside Mews, SleafordNG34 7TR
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2024

Mr Michael Wells

Active
1a Wharfside Mews, SleafordNG34 7TR
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2024
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 October 2025
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
5 September 2025
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
3 September 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 September 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 September 2025
PSC09Update to PSC Statements
Confirmation Statement With Updates
30 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 August 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 December 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
17 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 July 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 April 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Gazette Notice Compulsory
10 November 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts Amended With Accounts Type Total Exemption Small
13 August 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Capital Allotment Shares
4 June 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
4 June 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
30 May 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Capital Allotment Shares
10 May 2013
SH01Allotment of Shares
Accounts With Accounts Type Dormant
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Dormant
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Dormant
13 May 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Accounts With Accounts Type Dormant
19 May 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Legacy
15 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 May 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 May 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 June 2007
AAAnnual Accounts
Legacy
25 May 2007
363aAnnual Return
Legacy
11 May 2006
288cChange of Particulars
Legacy
11 May 2006
363aAnnual Return
Legacy
12 October 2005
287Change of Registered Office
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
288bResignation of Director or Secretary
Legacy
4 March 2005
288bResignation of Director or Secretary
Legacy
4 March 2005
287Change of Registered Office
Incorporation Company
25 February 2005
NEWINCIncorporation