Background WavePink WaveYellow Wave

FCBP LTD (07896278)

FCBP LTD (07896278) is an active UK company. incorporated on 4 January 2012. with registered office in Brookmans Park. The company operates in the Real Estate Activities sector, engaged in real estate agencies. FCBP LTD has been registered for 14 years. Current directors include CRAKER, Matthew John.

Company Number
07896278
Status
active
Type
ltd
Incorporated
4 January 2012
Age
14 years
Address
The Estate Office, Brookmans Park, AL9 7QS
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
CRAKER, Matthew John
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FCBP LTD

FCBP LTD is an active company incorporated on 4 January 2012 with the registered office located in Brookmans Park. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. FCBP LTD was registered 14 years ago.(SIC: 68310)

Status

active

Active since 14 years ago

Company No

07896278

LTD Company

Age

14 Years

Incorporated 4 January 2012

Size

N/A

Accounts

ARD: 29/11

Up to Date

5 months left

Last Filed

Made up to 30 May 2024 (1 year ago)
Submitted on 23 February 2026 (1 month ago)
Period: 31 May 2023 - 30 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 August 2026
Period: 31 May 2024 - 29 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

The Estate Office Bradmore Green Brookmans Park, AL9 7QS,

Timeline

10 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Feb 13
Funding Round
Aug 14
Director Left
Jan 15
Funding Round
Dec 16
Director Joined
Feb 18
Director Left
Sept 18
Director Left
Sept 18
Owner Exit
Oct 18
Funding Round
Feb 22
3
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CRAKER, Matthew John

Active
Bradmore Green, Brookmans ParkAL9 7QS
Born June 1972
Director
Appointed 01 Feb 2013

LINDLEY, Sharon Elizabeth

Resigned
Dukes Court, CambridgeCB5 8DZ
Secretary
Appointed 04 Jan 2012
Resigned 31 May 2018

LINDLEY, David Edward

Resigned
Bradmore Green, Brookmans ParkAL9 7QS
Born March 1989
Director
Appointed 04 Jan 2012
Resigned 27 May 2014

LINDLEY, Malcolm Garland

Resigned
Dukes Court, CambridgeCB5 8DZ
Born February 1954
Director
Appointed 04 Jan 2012
Resigned 31 May 2018

WISE, Neil Owen

Resigned
Cassander Close, RoystonSG8 7SF
Born November 1979
Director
Appointed 01 Jan 2018
Resigned 31 May 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Matthew John Craker

Active
Bradmore Green, Brookmans ParkAL9 7QS
Born June 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2016
Common Lane, HuntingdonPE28 9AN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 May 2018
Fundings
Financials
Latest Activities

Filing History

55

Change Account Reference Date Company Previous Extended
23 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
7 January 2026
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Resolution
12 January 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Capital Allotment Shares
16 February 2022
SH01Allotment of Shares
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Change To A Person With Significant Control
6 January 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
27 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 January 2019
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
10 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 January 2017
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
16 January 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2017
CH01Change of Director Details
Capital Allotment Shares
21 December 2016
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
25 April 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
22 April 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Small
1 March 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
17 July 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 July 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Capital Allotment Shares
28 August 2014
SH01Allotment of Shares
Change Person Secretary Company With Change Date
3 July 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 September 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Incorporation Company
4 January 2012
NEWINCIncorporation