Background WavePink WaveYellow Wave

FGH MANAGEMENT LTD (08275629)

FGH MANAGEMENT LTD (08275629) is an active UK company. incorporated on 31 October 2012. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. FGH MANAGEMENT LTD has been registered for 13 years. Current directors include FARROW, Roger, Mr., FOX, Alexander, PATEL, Dilip Kumar and 1 others.

Company Number
08275629
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 October 2012
Age
13 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FARROW, Roger, Mr., FOX, Alexander, PATEL, Dilip Kumar, SHEPHERD, Deborah
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FGH MANAGEMENT LTD

FGH MANAGEMENT LTD is an active company incorporated on 31 October 2012 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FGH MANAGEMENT LTD was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08275629

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 31 October 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 29 January 2013To: 25 March 2025
9-11 the Quadrant Richmond Greater London TW9 1BP United Kingdom
From: 31 October 2012To: 29 January 2013
Timeline

19 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 14
Director Left
Oct 15
Director Left
Apr 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Nov 19
Director Joined
Jan 20
Director Left
Nov 21
Director Left
Jan 23
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 31 Oct 2012

FARROW, Roger, Mr.

Active
95 London Road, CroydonCR0 2RF
Born July 1980
Director
Appointed 05 Jul 2018

FOX, Alexander

Active
95 London Road, CroydonCR0 2RF
Born August 1993
Director
Appointed 23 Jul 2019

PATEL, Dilip Kumar

Active
Frances Greeves House, BristolBS10 7FG
Born June 1953
Director
Appointed 25 Sept 2014

SHEPHERD, Deborah

Active
95 London Road, CroydonCR0 2RF
Born March 1959
Director
Appointed 05 Jul 2018

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 01 Apr 2013
Resigned 01 Apr 2013

BANCROFT, Cary Lucille

Resigned
Park Lane, CroydonCR0 1JB
Born July 1955
Director
Appointed 24 Sept 2013
Resigned 27 Jul 2019

BIRD, Brenda Pauline

Resigned
Frances Greeves House, HenburyBS10 7FG
Born January 1948
Director
Appointed 26 Jun 2013
Resigned 07 Oct 2015

FIRMSTONE, Claire

Resigned
Cliffe Drive, BathBA2 7FY
Born December 1967
Director
Appointed 31 Oct 2012
Resigned 27 Jun 2013

FIRMSTONE, Francis Timothy

Resigned
Cliffe Drive, BathBA2 7FY
Born June 1968
Director
Appointed 31 Oct 2012
Resigned 27 Jun 2013

JENNINGS, Marcia, Mrs.

Resigned
Park Lane, CroydonCR0 1JB
Born April 1937
Director
Appointed 05 Jul 2018
Resigned 31 Jul 2019

TILLEY, David Paul

Resigned
Frances Greeves House, HenburyBS10 7FG
Born March 1973
Director
Appointed 24 Sept 2013
Resigned 27 Apr 2017

WILLCOX, Samuel Phillip

Resigned
Park Lane, CroydonCR0 1JB
Born May 1990
Director
Appointed 04 Nov 2019
Resigned 26 Nov 2021

WISE, Christopher

Resigned
Park Lane, CroydonCR0 1JB
Born August 1991
Director
Appointed 04 Nov 2019
Resigned 09 Jan 2023
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Micro Entity
27 January 2026
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
27 April 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
7 April 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
17 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 November 2015
AR01AR01
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2014
AR01AR01
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
4 November 2013
AR01AR01
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Termination Secretary Company With Name
17 July 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
7 June 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
29 January 2013
AD01Change of Registered Office Address
Incorporation Company
31 October 2012
NEWINCIncorporation