Background WavePink WaveYellow Wave

FUTURE LONDON PROPERTIES LTD (08546383)

FUTURE LONDON PROPERTIES LTD (08546383) is an active UK company. incorporated on 28 May 2013. with registered office in South Croydon. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FUTURE LONDON PROPERTIES LTD has been registered for 12 years. Current directors include PATEL, Amit.

Company Number
08546383
Status
active
Type
ltd
Incorporated
28 May 2013
Age
12 years
Address
33 Brighton Road, South Croydon, CR2 6EB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PATEL, Amit
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUTURE LONDON PROPERTIES LTD

FUTURE LONDON PROPERTIES LTD is an active company incorporated on 28 May 2013 with the registered office located in South Croydon. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FUTURE LONDON PROPERTIES LTD was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08546383

LTD Company

Age

12 Years

Incorporated 28 May 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 28 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

33 Brighton Road 1st Floor South Croydon, CR2 6EB,

Previous Addresses

71-72 Clapham Common South Side London SW4 9DA England
From: 27 May 2018To: 9 January 2025
The Kenley 83 Higher Drive Purley Surrey CR8 2HN
From: 28 May 2013To: 27 May 2018
Timeline

18 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
May 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Nov 13
Loan Secured
Apr 14
Loan Secured
Jan 15
Director Joined
Jul 17
Director Left
Jul 17
New Owner
Apr 19
Loan Cleared
Sept 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Secured
Aug 23
Loan Secured
Aug 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PATEL, Amit

Active
Brighton Road, South CroydonCR2 6EB
Born February 1980
Director
Appointed 08 Jul 2017

PATEL, Indumati

Resigned
Limesdale Gardens, LondonHA8 5JD
Secretary
Appointed 28 May 2013
Resigned 13 Mar 2019

PATEL, Indumati

Resigned
Limesdale Gardens, LondonHA8 5JD
Born October 1972
Director
Appointed 28 May 2013
Resigned 08 Jul 2017

Persons with significant control

1

Mr Amit Patel

Active
Brighton Road, South CroydonCR2 6EB
Born February 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jul 2017
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Micro Entity
28 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2019
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
13 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
10 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 October 2013
MR01Registration of a Charge
Incorporation Company
28 May 2013
NEWINCIncorporation