Background WavePink WaveYellow Wave

FCM PROPERTY GROUP LIMITED (08463297)

FCM PROPERTY GROUP LIMITED (08463297) is an active UK company. incorporated on 26 March 2013. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. FCM PROPERTY GROUP LIMITED has been registered for 13 years. Current directors include MONTANARO, Frank Carlos, MONTANARO, Jai.

Company Number
08463297
Status
active
Type
ltd
Incorporated
26 March 2013
Age
13 years
Address
55 Baker Street, London, W1U 7EU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MONTANARO, Frank Carlos, MONTANARO, Jai
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FCM PROPERTY GROUP LIMITED

FCM PROPERTY GROUP LIMITED is an active company incorporated on 26 March 2013 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. FCM PROPERTY GROUP LIMITED was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

08463297

LTD Company

Age

13 Years

Incorporated 26 March 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

FCM TRADING LIMITED
From: 26 March 2013To: 4 July 2013
Contact
Address

55 Baker Street London, W1U 7EU,

Previous Addresses

150 Aldersgate Street London EC1A 4AB United Kingdom
From: 16 September 2015To: 29 October 2020
Russell Square House 10-12 Russell Square London WC1B 5LF
From: 26 March 2013To: 16 September 2015
Timeline

4 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Mar 13
Funding Round
Apr 16
Director Joined
Mar 26
Director Left
Mar 26
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MONTANARO, Frank Carlos

Active
25-26 Enford Street, LondonW1H 1DG
Born October 1963
Director
Appointed 26 Mar 2013

MONTANARO, Jai

Active
Baker Street, LondonW1U 7EU
Born June 1965
Director
Appointed 13 Mar 2026

MONTANARO, Jai

Resigned
Baker Street, LondonW1U 7EU
Born June 1965
Director
Appointed 26 Mar 2013
Resigned 13 Mar 2026

Persons with significant control

1

Mr Frank Carlos Montanaro

Active
25-26 Enford Street, LondonW1H 1DG
Born October 1963

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 2016
Fundings
Financials
Latest Activities

Filing History

44

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
19 March 2020
PSC04Change of PSC Details
Accounts With Accounts Type Group
5 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
24 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Capital Allotment Shares
12 April 2016
SH01Allotment of Shares
Accounts With Accounts Type Dormant
4 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Dormant
11 February 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 February 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
4 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 July 2013
CONNOTConfirmation Statement Notification
Incorporation Company
26 March 2013
NEWINCIncorporation