Background WavePink WaveYellow Wave

FELTHAM PROPERTIES LIMITED (08643425)

FELTHAM PROPERTIES LIMITED (08643425) is an active UK company. incorporated on 8 August 2013. with registered office in Newbury. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. FELTHAM PROPERTIES LIMITED has been registered for 12 years. Current directors include BATES, Michael Sean, BROWN, Andrew Barrie, YATES, David Stuart.

Company Number
08643425
Status
active
Type
ltd
Incorporated
8 August 2013
Age
12 years
Address
Feltham House, Newbury, RG14 1LA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BATES, Michael Sean, BROWN, Andrew Barrie, YATES, David Stuart
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FELTHAM PROPERTIES LIMITED

FELTHAM PROPERTIES LIMITED is an active company incorporated on 8 August 2013 with the registered office located in Newbury. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. FELTHAM PROPERTIES LIMITED was registered 12 years ago.(SIC: 41100, 68209)

Status

active

Active since 12 years ago

Company No

08643425

LTD Company

Age

12 Years

Incorporated 8 August 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

FELTHAM NEW HOMES LIMITED
From: 8 August 2013To: 18 November 2013
Contact
Address

Feltham House 42 London Road Newbury, RG14 1LA,

Timeline

21 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Aug 13
Loan Secured
Feb 14
Loan Secured
Jun 14
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Cleared
Oct 18
Owner Exit
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Secured
Oct 18
Loan Secured
Aug 19
Loan Cleared
Jan 20
New Owner
Jul 20
Loan Secured
Dec 20
Loan Secured
May 21
Loan Cleared
May 21
Loan Secured
Sept 21
Loan Secured
Jan 22
Loan Cleared
Sept 22
Loan Secured
Apr 24
Loan Cleared
Mar 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

YATES, David Stuart

Active
London Road, NewburyRG14 1LA
Secretary
Appointed 08 Aug 2013

BATES, Michael Sean

Active
London Road, NewburyRG14 1LA
Born February 1967
Director
Appointed 08 Aug 2013

BROWN, Andrew Barrie

Active
London Road, NewburyRG14 1LA
Born June 1966
Director
Appointed 08 Aug 2013

YATES, David Stuart

Active
London Road, NewburyRG14 1LA
Born April 1966
Director
Appointed 08 Aug 2013

Persons with significant control

3

2 Active
1 Ceased

Mr Michael Sean Bates

Active
42 London Road, NewburyRG14 1LA
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jul 2020

Mr Michael Sean Bates

Ceased
42 London Road, NewburyRG14 1LA
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jan 2017
London Road, NewburyRG14 1LA

Nature of Control

Ownership of shares 50 to 75 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Small
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Accounts With Accounts Type Small
21 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
11 November 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
31 July 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
31 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
5 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
5 December 2016
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
2 December 2016
MR05Certification of Charge
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Full
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
18 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 February 2014
MR01Registration of a Charge
Certificate Change Of Name Company
18 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 November 2013
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
20 August 2013
AA01Change of Accounting Reference Date
Incorporation Company
8 August 2013
NEWINCIncorporation