Background WavePink WaveYellow Wave

FP ESTATES LIMITED (07662841)

FP ESTATES LIMITED (07662841) is an active UK company. incorporated on 8 June 2011. with registered office in Grantham. The company operates in the Real Estate Activities sector, engaged in real estate agencies. FP ESTATES LIMITED has been registered for 14 years. Current directors include EVERETT, Robert William.

Company Number
07662841
Status
active
Type
ltd
Incorporated
8 June 2011
Age
14 years
Address
4 Finkin Street, Grantham, NG31 6QZ
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
EVERETT, Robert William
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FP ESTATES LIMITED

FP ESTATES LIMITED is an active company incorporated on 8 June 2011 with the registered office located in Grantham. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. FP ESTATES LIMITED was registered 14 years ago.(SIC: 68310)

Status

active

Active since 14 years ago

Company No

07662841

LTD Company

Age

14 Years

Incorporated 8 June 2011

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

4 Finkin Street Grantham, NG31 6QZ,

Previous Addresses

4a Finkin Street Grantham NG31 6QZ England
From: 13 March 2020To: 30 April 2020
23 Bridge Street Newark NG24 1EE
From: 8 June 2011To: 13 March 2020
Timeline

9 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Feb 17
Director Left
May 17
Director Joined
May 17
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Sept 18
Director Joined
Sept 18
Owner Exit
Sept 18
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

EVERETT, Robert William

Active
GranthamNG31 6QZ
Born September 1963
Director
Appointed 03 Sept 2018

FOREMAN, Nigel James

Resigned
Bridge Street, NewarkNG241EE
Born June 1963
Director
Appointed 08 Jun 2011
Resigned 28 Jun 2016

PETO, Ian Miles

Resigned
Bridge Street, NewarkNG24 1EE
Born April 1968
Director
Appointed 21 Apr 2018
Resigned 03 Sept 2018

PETO, Ian Miles

Resigned
Bridge Street, NewarkNG241EE
Born April 1968
Director
Appointed 08 Jun 2011
Resigned 17 May 2017

PETO, Stephen Richard

Resigned
Bridge Street, NewarkNG24 1EE
Born May 1971
Director
Appointed 17 May 2017
Resigned 21 Apr 2018

Persons with significant control

2

1 Active
1 Ceased
Finkin Street, GranthamNG31 6QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2018

Mr Ian Miles Peto

Ceased
Bridge Street, NewarkNG24 1EE
Born April 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 May 2017
Ceased 03 Sept 2018
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
22 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
12 May 2022
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
30 April 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 April 2020
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
30 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 April 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 March 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
20 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
8 September 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2012
AR01AR01
Change Account Reference Date Company Current Shortened
30 June 2011
AA01Change of Accounting Reference Date
Incorporation Company
8 June 2011
NEWINCIncorporation