Background WavePink WaveYellow Wave

FISTRAL PROPERTY LIMITED (06759423)

FISTRAL PROPERTY LIMITED (06759423) is an active UK company. incorporated on 26 November 2008. with registered office in Ashford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FISTRAL PROPERTY LIMITED has been registered for 17 years. Current directors include RIPLEY, John, RIPLEY, Yvonne Veronica.

Company Number
06759423
Status
active
Type
ltd
Incorporated
26 November 2008
Age
17 years
Address
Ashden House Ashford Road, Ashford, TN26 3LF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RIPLEY, John, RIPLEY, Yvonne Veronica
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FISTRAL PROPERTY LIMITED

FISTRAL PROPERTY LIMITED is an active company incorporated on 26 November 2008 with the registered office located in Ashford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FISTRAL PROPERTY LIMITED was registered 17 years ago.(SIC: 68100)

Status

active

Active since 17 years ago

Company No

06759423

LTD Company

Age

17 Years

Incorporated 26 November 2008

Size

N/A

Accounts

ARD: 29/11

Up to Date

4 months left

Last Filed

Made up to 29 November 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 30 November 2023 - 29 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 August 2026
Period: 30 November 2024 - 29 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

Ashden House Ashford Road Bethersden Ashford, TN26 3LF,

Previous Addresses

Hillside Bromley Green Road Upper Ruckinge Ashford Kent TN26 2EG
From: 26 November 2008To: 16 January 2024
Timeline

5 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Nov 08
Director Left
Jan 14
Director Left
Feb 19
Owner Exit
Feb 25
New Owner
Feb 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

RIPLEY, Yvonne Veronica

Active
Ashford Road, AshfordTN26 3LF
Secretary
Appointed 26 Nov 2008

RIPLEY, John

Active
Ashford Road, AshfordTN26 3LF
Born July 1962
Director
Appointed 26 Nov 2008

RIPLEY, Yvonne Veronica

Active
Ashford Road, AshfordTN26 3LF
Born August 1940
Director
Appointed 26 Nov 2008

RIPLEY, John Edward

Resigned
Bromley Green Road, AshfordTN26 2EG
Born November 1935
Director
Appointed 26 Nov 2008
Resigned 01 Aug 2013

RIPLEY, Steven

Resigned
Bromley Green Road, AshfordTN26 2EG
Born March 1965
Director
Appointed 26 Nov 2008
Resigned 11 Feb 2019

Persons with significant control

3

2 Active
1 Ceased

Mrs June Ripley

Active
Ashford Road, AshfordTN26 3LF
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Sept 2020

Mr Steven Ripley

Ceased
Bromley Green Road, AshfordTN26 2EG
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Sept 2020

Mr John Ripley

Active
Bromley Green Road, AshfordTN26 2EG
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 February 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 August 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Change Person Director Company With Change Date
30 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2009
CH03Change of Secretary Details
Legacy
14 March 2009
395Particulars of Mortgage or Charge
Incorporation Company
26 November 2008
NEWINCIncorporation