Background WavePink WaveYellow Wave

FRT PROPERTY SERVICES LIMITED (09608252)

FRT PROPERTY SERVICES LIMITED (09608252) is an active UK company. incorporated on 26 May 2015. with registered office in Romford. The company operates in the Construction sector, engaged in plastering and 2 other business activities. FRT PROPERTY SERVICES LIMITED has been registered for 10 years. Current directors include AHMED, Farhat Faruque, URSACHE, Radu Alexandru.

Company Number
09608252
Status
active
Type
ltd
Incorporated
26 May 2015
Age
10 years
Address
St James House, Romford, RM1 3NH
Industry Sector
Construction
Business Activity
Plastering
Directors
AHMED, Farhat Faruque, URSACHE, Radu Alexandru
SIC Codes
43310, 43390, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRT PROPERTY SERVICES LIMITED

FRT PROPERTY SERVICES LIMITED is an active company incorporated on 26 May 2015 with the registered office located in Romford. The company operates in the Construction sector, specifically engaged in plastering and 2 other business activities. FRT PROPERTY SERVICES LIMITED was registered 10 years ago.(SIC: 43310, 43390, 43999)

Status

active

Active since 10 years ago

Company No

09608252

LTD Company

Age

10 Years

Incorporated 26 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

CRT PROPERTY SERVICES LIMITED
From: 11 November 2020To: 6 January 2022
FINANCIAL FM LIMITED
From: 26 May 2015To: 11 November 2020
Contact
Address

St James House 27-43 Eastern Road Romford, RM1 3NH,

Previous Addresses

27-43 Eastern Road Romford RM1 3NH England
From: 25 June 2025To: 26 June 2025
9-17 Queens Court Eastern Road Romford RM1 3NH England
From: 13 March 2023To: 25 June 2025
Unit 3 Ashton Gate Ashton Road Romford RM3 8UF England
From: 10 November 2020To: 13 March 2023
1 Cheriton Grove Wolverhampton WV6 7SP England
From: 8 July 2020To: 10 November 2020
Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom
From: 26 May 2015To: 8 July 2020
Timeline

16 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
New Owner
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
New Owner
Nov 20
Owner Exit
May 21
New Owner
May 21
Director Joined
May 21
Director Joined
Aug 21
Director Left
Aug 21
New Owner
Dec 23
Loan Secured
Mar 24
Loan Cleared
Aug 25
0
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

AHMED, Farhat Faruque

Active
27-43 Eastern Road, RomfordRM1 3NH
Born January 1992
Director
Appointed 01 May 2021

URSACHE, Radu Alexandru

Active
27-43 Eastern Road, RomfordRM1 3NH
Born August 1990
Director
Appointed 01 May 2021

CROITORIU, Constantin

Resigned
Ashton Gate, RomfordRM3 8UF
Born May 1979
Director
Appointed 10 Nov 2020
Resigned 01 May 2021

FELDMAN, Marc

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 26 May 2015
Resigned 08 Jul 2020

HARRIS, Raheem Darion Denzil

Resigned
Cheriton Grove, WolverhamptonWV6 7SP
Born August 1994
Director
Appointed 08 Jul 2020
Resigned 10 Nov 2020

Persons with significant control

4

2 Active
2 Ceased

Mr Farhat Faruque Ahmed

Active
27-43 Eastern Road, RomfordRM1 3NH
Born January 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2021

Mr Radu Alexandru Ursache

Active
27-43 Eastern Road, RomfordRM1 3NH
Born August 1990

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 May 2021

Mr Constantin Croitoriu

Ceased
Ashton Gate, RomfordRM3 8UF
Born May 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2020
Ceased 01 May 2021

Mr Raheem Darion Denzil Harris

Ceased
Ashton Gate, RomfordRM3 8UF
Born August 1994

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Jul 2020
Ceased 10 Nov 2020
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Unaudited Abridged
12 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 March 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
13 December 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Certificate Change Of Name Company
6 January 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 May 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 May 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
11 November 2020
PSC01Notification of Individual PSC
Resolution
11 November 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
10 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 July 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
8 July 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
8 July 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2016
AR01AR01
Incorporation Company
26 May 2015
NEWINCIncorporation