Background WavePink WaveYellow Wave

FM PROPERTY NETWORK LIMITED (07174217)

FM PROPERTY NETWORK LIMITED (07174217) is an active UK company. incorporated on 2 March 2010. with registered office in Coventry. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. FM PROPERTY NETWORK LIMITED has been registered for 16 years. Current directors include DAVIS, Paul Thomas, DUDLEY, Nigel John.

Company Number
07174217
Status
active
Type
ltd
Incorporated
2 March 2010
Age
16 years
Address
Meriden Hall Main Street, Coventry, CV7 7PT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
DAVIS, Paul Thomas, DUDLEY, Nigel John
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FM PROPERTY NETWORK LIMITED

FM PROPERTY NETWORK LIMITED is an active company incorporated on 2 March 2010 with the registered office located in Coventry. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. FM PROPERTY NETWORK LIMITED was registered 16 years ago.(SIC: 78109)

Status

active

Active since 16 years ago

Company No

07174217

LTD Company

Age

16 Years

Incorporated 2 March 2010

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

FM PROPERTY RECRUITMENT LIMITED
From: 2 March 2010To: 24 March 2010
Contact
Address

Meriden Hall Main Street Meriden Coventry, CV7 7PT,

Previous Addresses

One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
From: 2 March 2010To: 7 September 2010
Timeline

17 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Funding Round
Sept 10
Director Left
Dec 11
Director Left
Feb 12
Director Left
Feb 12
Loan Secured
Jan 20
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Owner Exit
Mar 22
Director Joined
Aug 22
Director Left
Aug 22
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DUDLEY, Nigel John

Active
Main Road, CoventryCV7 7PT
Secretary
Appointed 01 Sept 2010

DAVIS, Paul Thomas

Active
Main Road, CoventryCV7 7PT
Born April 1973
Director
Appointed 01 Sept 2010

DUDLEY, Nigel John

Active
Main Street, CoventryCV7 7PT
Born July 1953
Director
Appointed 19 Aug 2022

HBJGW SECRETARIAL SUPPORT LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 02 Mar 2010
Resigned 01 Sept 2010

ELLIS, Matthew David

Resigned
Main Street, CoventryCV7 7PT
Born March 1972
Director
Appointed 01 Sept 2010
Resigned 31 Jan 2012

SMITH, Jonathon David

Resigned
Main Road, CoventryCV7 7PT
Born July 1955
Director
Appointed 01 Sept 2010
Resigned 19 Aug 2022

SUTHERLAND, Alex

Resigned
Main Street, CoventryCV7 7PT
Born June 1985
Director
Appointed 01 Sept 2010
Resigned 01 Dec 2011

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 02 Mar 2010
Resigned 01 Sept 2010

HBJGW INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 02 Mar 2010
Resigned 01 Sept 2010

Persons with significant control

2

1 Active
1 Ceased
Main Road, CoventryCV7 7PT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Mar 2022

Mr Tim Watts

Ceased
Main Street, CoventryCV7 7PT
Born September 1948

Nature of Control

Significant influence or control
Notified 02 Mar 2017
Ceased 07 Mar 2022
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
7 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Change Person Director Company With Change Date
21 March 2014
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Change Person Director Company With Change Date
18 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
11 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Termination Director Company
6 February 2012
TM01Termination of Director
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Legacy
2 December 2010
MG01MG01
Resolution
20 September 2010
RESOLUTIONSResolutions
Capital Allotment Shares
17 September 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 September 2010
AP03Appointment of Secretary
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Termination Secretary Company With Name
7 September 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
7 September 2010
AD01Change of Registered Office Address
Legacy
2 September 2010
MG01MG01
Certificate Change Of Name Company
24 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 March 2010
CONNOTConfirmation Statement Notification
Incorporation Company
2 March 2010
NEWINCIncorporation