Background WavePink WaveYellow Wave

FPR 53 LIMITED (07669274)

FPR 53 LIMITED (07669274) is an active UK company. incorporated on 14 June 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. FPR 53 LIMITED has been registered for 14 years. Current directors include BEADLES, Susan Margaret, CASTLE, Frances Sarah, MADDEN, Aileen Grania.

Company Number
07669274
Status
active
Type
ltd
Incorporated
14 June 2011
Age
14 years
Address
C/O Flat B, London, N4 2JY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEADLES, Susan Margaret, CASTLE, Frances Sarah, MADDEN, Aileen Grania
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FPR 53 LIMITED

FPR 53 LIMITED is an active company incorporated on 14 June 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FPR 53 LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07669274

LTD Company

Age

14 Years

Incorporated 14 June 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 8 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

C/O Flat B 53 Finsbury Park Road London, N4 2JY,

Timeline

5 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Jan 23
Director Joined
Jan 23
New Owner
Jan 23
Owner Exit
Jun 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BEADLES, Susan Margaret

Active
53 Finsbury Park Road, LondonN4 2JY
Born November 1965
Director
Appointed 14 Jun 2011

CASTLE, Frances Sarah

Active
53 Finsbury Park Road, LondonN4 2JY
Born February 1966
Director
Appointed 14 Jun 2011

MADDEN, Aileen Grania

Active
53 Finsbury Park Road, LondonN4 2JY
Born October 1980
Director
Appointed 24 Jun 2022

RUBENS, Matilda Blanche

Resigned
53 Finsbury Park Road, LondonN4 2JY
Born May 1966
Director
Appointed 14 Jun 2011
Resigned 24 Jun 2022

Persons with significant control

4

3 Active
1 Ceased

Ms Aileen Grania Madden

Active
53 Finsbury Park Road, LondonN4 2JY
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jun 2022

Ms Matilda Blanche Rubens

Ceased
53 Finsbury Park Road, LondonN4 2JY
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jun 2022

Ms Susan Margaret Beadles

Active
53 Finsbury Park Road, LondonN4 2JY
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Ms Frances Sarah Castle

Active
53 Finsbury Park Road, LondonN4 2JY
Born February 1966

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

33

Accounts With Accounts Type Dormant
8 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
3 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
12 January 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Dormant
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Dormant
13 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Dormant
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2012
AR01AR01
Incorporation Company
14 June 2011
NEWINCIncorporation