Background WavePink WaveYellow Wave

FDV PROPERTIES SERVICES LIMITED (06510901)

FDV PROPERTIES SERVICES LIMITED (06510901) is an active UK company. incorporated on 21 February 2008. with registered office in Stockton-On-Tees. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. FDV PROPERTIES SERVICES LIMITED has been registered for 18 years. Current directors include VICARI, Francesca.

Company Number
06510901
Status
active
Type
ltd
Incorporated
21 February 2008
Age
18 years
Address
Kingfisher House, Stockton-On-Tees, TS18 3EX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
VICARI, Francesca
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FDV PROPERTIES SERVICES LIMITED

FDV PROPERTIES SERVICES LIMITED is an active company incorporated on 21 February 2008 with the registered office located in Stockton-On-Tees. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. FDV PROPERTIES SERVICES LIMITED was registered 18 years ago.(SIC: 68100, 68209)

Status

active

Active since 18 years ago

Company No

06510901

LTD Company

Age

18 Years

Incorporated 21 February 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 25 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

ACAL (HR) CORPORATION LTD
From: 23 March 2015To: 7 April 2017
SCHEIN LTD
From: 21 February 2008To: 23 March 2015
Contact
Address

Kingfisher House Kingfisher Way Stockton-On-Tees, TS18 3EX,

Previous Addresses

Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB
From: 23 March 2015To: 17 October 2017
Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
From: 23 February 2015To: 23 March 2015
The Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY
From: 21 November 2013To: 23 February 2015
the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH
From: 21 February 2008To: 21 November 2013
Timeline

11 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Feb 08
Director Left
Feb 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
May 17
Director Joined
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Aug 17
Loan Secured
Nov 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

VICARI, Francesca

Active
Skirpenbeck, YorkYO41 1HF
Born May 1972
Director
Appointed 30 Apr 2017

ACAL OFFSHORE LTD

Resigned
Wynyard Avenue, WynyardTS22 5TB
Corporate secretary
Appointed 26 Mar 2013
Resigned 02 Aug 2017

DUPORT SECRETARY LIMITED

Resigned
2nd Floor, 5 High Street, BristolBS9 3BY
Corporate secretary
Appointed 21 Feb 2008
Resigned 20 Feb 2015

AL ZAITER, Ahmed

Resigned
Wynyard Avenue, BillinghamTS22 5TB
Born January 1964
Director
Appointed 01 Oct 2009
Resigned 30 Apr 2017

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 12 Sept 2008
Resigned 23 Feb 2015

VICARI, Domenica

Resigned
Meadowgate Drive, WakefieldWF3 3SR
Born October 1975
Director
Appointed 30 Apr 2017
Resigned 20 Jul 2017

VICARI, Domenica

Resigned
Meadowgate Drive, WakefieldWF3 3SR
Born January 1975
Director
Appointed 30 Apr 2017
Resigned 30 Apr 2017

DUPORT DIRECTOR LIMITED

Resigned
2nd Floor, 5 High Street, BristolBS9 3BY
Corporate director
Appointed 21 Feb 2008
Resigned 20 Feb 2015

Persons with significant control

2

1 Active
1 Ceased

Miss Francesca Vicari

Active
Kingfisher Way, Stockton-On-TeesTS18 3EX
Born May 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2017

Mr Ahmed Al Zaiter

Ceased
Wynyard Avenue, BillinghamTS22 5TB
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Jan 2017
Ceased 01 May 2017
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Resolution
7 April 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
6 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Dormant
1 January 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 July 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 July 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
23 March 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
23 March 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 March 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Change Corporate Secretary Company With Change Date
6 March 2014
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
6 March 2014
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
21 November 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 November 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Dormant
7 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Dormant
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Dormant
22 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Corporate Director Company With Change Date
10 March 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
10 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
16 March 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Legacy
15 September 2008
288aAppointment of Director or Secretary
Incorporation Company
21 February 2008
NEWINCIncorporation