Background WavePink WaveYellow Wave

FPROP GALERIA CORSO LIMITED (09188663)

FPROP GALERIA CORSO LIMITED (09188663) is an active UK company. incorporated on 28 August 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. FPROP GALERIA CORSO LIMITED has been registered for 11 years. Current directors include HABIB, Benyamin Naeem, HOWARTH, Laura Bernadette.

Company Number
09188663
Status
active
Type
ltd
Incorporated
28 August 2014
Age
11 years
Address
32 St. James's Street, London, SW1A 1HD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HABIB, Benyamin Naeem, HOWARTH, Laura Bernadette
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FPROP GALERIA CORSO LIMITED

FPROP GALERIA CORSO LIMITED is an active company incorporated on 28 August 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. FPROP GALERIA CORSO LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09188663

LTD Company

Age

11 Years

Incorporated 28 August 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

FPROP PDR (NOMINEE) 11 LIMITED
From: 28 August 2014To: 20 October 2015
Contact
Address

32 St. James's Street London, SW1A 1HD,

Previous Addresses

35 Old Queen Street London SW1H 9JA
From: 28 August 2014To: 24 August 2015
Timeline

9 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Sept 14
Share Issue
Apr 16
Funding Round
Apr 16
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

AUBREY, Jill Alexandra

Active
St. James's Street, LondonSW1A 1HD
Secretary
Appointed 28 Aug 2014

HABIB, Benyamin Naeem

Active
St. James's Street, LondonSW1A 1HD
Born June 1965
Director
Appointed 28 Aug 2014

HOWARTH, Laura Bernadette

Active
St. James's Street, LondonSW1A 1HD
Born December 1986
Director
Appointed 30 Sept 2025

AUBREY, Jill Alexandra

Resigned
St. James's Street, LondonSW1A 1HD
Born April 1974
Director
Appointed 30 Sept 2020
Resigned 30 Sept 2025

PRYCE, Martin Simon

Resigned
St. James's Street, LondonSW1A 1HD
Born March 1961
Director
Appointed 28 Aug 2014
Resigned 30 Sept 2025

WINGFIELD DIGBY, George Richard

Resigned
St. James's Street, LondonSW1A 1HD
Born August 1955
Director
Appointed 28 Aug 2014
Resigned 30 Sept 2020

Persons with significant control

2

Mr Simon Justin Nixon

Active
PO BOX 532, St HelierJE4 5UW
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
St. James's Street, LondonSW1A 1HD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Small
7 January 2026
AAAnnual Accounts
Memorandum Articles
5 December 2025
MAMA
Resolution
5 December 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Accounts With Accounts Type Small
16 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 December 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2016
AAAnnual Accounts
Capital Allotment Shares
28 April 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
19 April 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
23 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 December 2015
AAAnnual Accounts
Certificate Change Of Name Company
20 October 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
2 September 2014
AA01Change of Accounting Reference Date
Incorporation Company
28 August 2014
NEWINCIncorporation