Background WavePink WaveYellow Wave

FSG BUILD LIMITED (07026962)

FSG BUILD LIMITED (07026962) is an active UK company. incorporated on 23 September 2009. with registered office in Milton Keynes. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FSG BUILD LIMITED has been registered for 16 years. Current directors include LENNOX, Jonathan Desmond, MORGAN, Jason Mark.

Company Number
07026962
Status
active
Type
ltd
Incorporated
23 September 2009
Age
16 years
Address
Unit 2 ,Blackhill Drive Wolverton Mill, Milton Keynes, MK12 5TS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LENNOX, Jonathan Desmond, MORGAN, Jason Mark
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FSG BUILD LIMITED

FSG BUILD LIMITED is an active company incorporated on 23 September 2009 with the registered office located in Milton Keynes. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FSG BUILD LIMITED was registered 16 years ago.(SIC: 68100)

Status

active

Active since 16 years ago

Company No

07026962

LTD Company

Age

16 Years

Incorporated 23 September 2009

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 22 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

SUPERIOR PROPERTY DEVELOPMENTS LIMITED
From: 23 September 2009To: 7 January 2011
Contact
Address

Unit 2 ,Blackhill Drive Wolverton Mill Wolverton Milton Keynes, MK12 5TS,

Previous Addresses

C/O React Business Services City Pavilion,Cannon Green 27 Bush Lane London EC4R 0AA United Kingdom
From: 8 January 2018To: 25 September 2024
C/O React Business Services 23 Austin Friars London EC2N 2QP England
From: 1 March 2017To: 8 January 2018
Unit 9 Third Avenue Bletchley Milton Keynes MK1 1DR England
From: 24 February 2016To: 1 March 2017
C/O React Business Services 23 Austin Friars London London EC2N 2QP
From: 19 March 2015To: 24 February 2016
C/O Corporate Solutions 500 Avebury Boulevard Milton Keynes MK9 2BE
From: 12 July 2012To: 19 March 2015
59, Union Street Dunstable Bedfordshire LU6 1EX
From: 23 September 2009To: 12 July 2012
Timeline

24 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Funding Round
Oct 09
Director Left
Mar 10
Director Left
May 11
Loan Secured
Aug 13
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Jan 16
Loan Secured
Jan 16
Loan Cleared
Jan 16
Director Joined
Feb 16
Director Left
Mar 18
Loan Secured
Jun 22
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Mar 24
Director Left
Apr 24
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

LENNOX, Jonathan Desmond

Active
23 Woods Lane, PotterspuryNN12 7PT
Secretary
Appointed 23 Sept 2009

LENNOX, Jonathan Desmond

Active
23 Woods Lane, PotterspuryNN12 7PT
Born October 1975
Director
Appointed 23 Sept 2009

MORGAN, Jason Mark

Active
Blackhill Drive, Milton KeynesMK12 5TS
Born June 1970
Director
Appointed 05 Mar 2024

ANDREW, Stewart

Resigned
City Pavilion,Cannon Green, LondonEC4R 0AA
Born March 1967
Director
Appointed 23 Feb 2016
Resigned 08 Mar 2018

BAKER, David Andrew

Resigned
Kirkstall Place, Milton KeynesMK6 2NB
Born May 1961
Director
Appointed 24 Sept 2009
Resigned 29 Apr 2011

HUCKLE, Adam Christopher

Resigned
Wolverton Mill,, Milton KeynesMK12 5TS
Born November 1987
Director
Appointed 09 Jan 2024
Resigned 29 Apr 2024

MORGAN, Jason Mark

Resigned
Westbrook End, Milton KeynesMK17 0DL
Born June 1970
Director
Appointed 24 Sept 2009
Resigned 09 Jan 2024

THURSTON, Barry

Resigned
Colossus Way, Milton KeynesMK3 6GU
Born January 1975
Director
Appointed 24 Sept 2009
Resigned 08 Mar 2010

Persons with significant control

3

1 Active
2 Ceased
Wolverton Mill, Milton KeynesMK12 5TS

Nature of Control

Significant influence or control
Notified 09 Jan 2024

Mr Jonathan Desmond Lennox

Ceased
City Pavilion,Cannon Green, LondonEC4R 0AA
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Jan 2024

Mr Jason Mark Morgan

Ceased
City Pavilion,Cannon Green, LondonEC4R 0AA
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Jan 2024
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
15 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
21 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
15 June 2021
AAMDAAMD
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2017
AD01Change of Registered Office Address
Gazette Notice Compulsory
7 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
9 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Legacy
22 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 July 2012
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
9 July 2012
AAMDAAMD
Accounts With Accounts Type Dormant
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Certificate Change Of Name Company
7 January 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 October 2010
AAAnnual Accounts
Resolution
21 October 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
20 August 2010
AA01Change of Accounting Reference Date
Legacy
22 July 2010
MG01MG01
Legacy
21 July 2010
MG01MG01
Legacy
21 July 2010
MG01MG01
Legacy
21 July 2010
MG01MG01
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Capital Allotment Shares
22 October 2009
SH01Allotment of Shares
Incorporation Company
23 September 2009
NEWINCIncorporation