Background WavePink WaveYellow Wave

FPROP CORKTREE LIMITED (07296168)

FPROP CORKTREE LIMITED (07296168) is an active UK company. incorporated on 25 June 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. FPROP CORKTREE LIMITED has been registered for 15 years. Current directors include HABIB, Benyamin Naeem, HOWARTH, Laura Bernadette.

Company Number
07296168
Status
active
Type
ltd
Incorporated
25 June 2010
Age
15 years
Address
32 St. James's Street, London, SW1A 1HD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HABIB, Benyamin Naeem, HOWARTH, Laura Bernadette
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FPROP CORKTREE LIMITED

FPROP CORKTREE LIMITED is an active company incorporated on 25 June 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. FPROP CORKTREE LIMITED was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

07296168

LTD Company

Age

15 Years

Incorporated 25 June 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 8 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

OLD WESTMINSTER LIMITED
From: 23 April 2013To: 15 October 2014
FPROP OPPORTUNITIES PILA LIMITED
From: 15 March 2011To: 23 April 2013
FIRST PROPERTY 139 LIMITED
From: 25 June 2010To: 15 March 2011
Contact
Address

32 St. James's Street London, SW1A 1HD,

Previous Addresses

C/O Jill Holmes 35 Old Queen Street London London SW1H 9JA
From: 30 November 2010To: 24 August 2015
Units 17-19 Quayside Lodge William Morris Way London SW6 2UZ
From: 25 June 2010To: 30 November 2010
Timeline

7 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Jul 10
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

AUBREY, Jill Alexandra

Active
St. James's Street, LondonSW1A 1HD
Secretary
Appointed 25 Jun 2010

HABIB, Benyamin Naeem

Active
St. James's Street, LondonSW1A 1HD
Born June 1965
Director
Appointed 25 Jun 2010

HOWARTH, Laura Bernadette

Active
St. James's Street, LondonSW1A 1HD
Born December 1986
Director
Appointed 30 Sept 2025

AUBREY, Jill Alexandra

Resigned
St. James's Street, LondonSW1A 1HD
Born April 1974
Director
Appointed 30 Sept 2020
Resigned 30 Sept 2025

PRYCE, Martin Simon

Resigned
St. James's Street, LondonSW1A 1HD
Born March 1961
Director
Appointed 25 Jun 2010
Resigned 30 Sept 2025

WINGFIELD DIGBY, George Richard

Resigned
St. James's Street, LondonSW1A 1HD
Born August 1955
Director
Appointed 25 Jun 2010
Resigned 30 Sept 2020

Persons with significant control

1

St. James's Street, LondonSW1A 1HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Full
8 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Accounts With Accounts Type Small
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Accounts With Accounts Type Small
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 December 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Certificate Change Of Name Company
15 October 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Dormant
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Certificate Change Of Name Company
23 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 April 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Change Person Secretary Company With Change Date
2 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Certificate Change Of Name Company
15 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 March 2011
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
30 November 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
30 June 2010
AA01Change of Accounting Reference Date
Incorporation Company
25 June 2010
NEWINCIncorporation