Background WavePink WaveYellow Wave

FUNDS & PROPERTY CO. LTD (06273374)

FUNDS & PROPERTY CO. LTD (06273374) is an active UK company. incorporated on 8 June 2007. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FUNDS & PROPERTY CO. LTD has been registered for 18 years. Current directors include WESTHEAD, Elizabeth Penelope.

Company Number
06273374
Status
active
Type
ltd
Incorporated
8 June 2007
Age
18 years
Address
Unit 3, Office A , 1st Floor, London, EC3R 8EE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WESTHEAD, Elizabeth Penelope
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUNDS & PROPERTY CO. LTD

FUNDS & PROPERTY CO. LTD is an active company incorporated on 8 June 2007 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FUNDS & PROPERTY CO. LTD was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06273374

LTD Company

Age

18 Years

Incorporated 8 June 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

Unit 3, Office A , 1st Floor 6-7 St. Mary At Hill London, EC3R 8EE,

Previous Addresses

C/O Coddan Cpm Ltd 120 Baker Street, 3rd Floor London W1U 6TU England
From: 1 July 2015To: 5 September 2024
C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY
From: 19 June 2012To: 1 July 2015
124 Baker Street London W1U 6TY England
From: 15 December 2009To: 19 June 2012
5 Percy Street Office 4 London W1T 1DG
From: 8 June 2007To: 15 December 2009
Timeline

9 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Jun 12
Director Joined
Jun 12
New Owner
Sept 17
Director Joined
Oct 20
Director Left
Oct 20
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CODDAN SECRETARY SERVICE LIMITED

Active
Baker Street, 3rd Floor, LondonW1U 6TU
Corporate secretary
Appointed 08 Jun 2007

WESTHEAD, Elizabeth Penelope

Active
6-7 St. Mary At Hill, LondonEC3R 8EE
Born May 1965
Director
Appointed 01 Jun 2020

CRAWFORD, Ekaterina

Resigned
Baker Street, 3rd Floor, LondonW1U 6TU
Born February 1982
Director
Appointed 01 Jun 2011
Resigned 01 Jun 2020

GRAY, Michael Andrew

Resigned
Kentavron, Limassol4041
Born June 1966
Director
Appointed 01 Feb 2010
Resigned 01 Feb 2012

OSTAPCHUK, Ekaterina

Resigned
5 Percy Street, LondonW1T 1DG
Born February 1982
Director
Appointed 05 Jan 2009
Resigned 01 Feb 2010

CODDAN MANAGERS SERVICE LIMITED

Resigned
Percy Street, LondonW1T 1DG
Corporate director
Appointed 08 Jun 2007
Resigned 01 Feb 2010

Persons with significant control

1

Mr Nevzat Akkiz

Active
6-7 St. Mary At Hill, LondonEC3R 8EE
Born September 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Dormant
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
5 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Gazette Notice Compulsory
27 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2018
AAAnnual Accounts
Gazette Notice Compulsory
28 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
19 January 2018
CH01Change of Director Details
Gazette Filings Brought Up To Date
20 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
19 September 2017
PSC01Notification of Individual PSC
Gazette Notice Compulsory
29 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Change Corporate Secretary Company With Change Date
1 July 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Dormant
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Dormant
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Accounts With Accounts Type Dormant
9 August 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
9 August 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 December 2009
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
17 October 2009
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
17 October 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
15 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Gazette Notice Compulsary
13 October 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
8 January 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
7 January 2009
AAAnnual Accounts
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
363aAnnual Return
Gazette Notice Compulsary
6 January 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
8 June 2007
NEWINCIncorporation