Background WavePink WaveYellow Wave

FOUNTAINE BLEAU LTD (09687547)

FOUNTAINE BLEAU LTD (09687547) is an active UK company. incorporated on 15 July 2015. with registered office in Woodford Green. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. FOUNTAINE BLEAU LTD has been registered for 10 years. Current directors include PANDOR, Faruk, PANDOR, Nooriza.

Company Number
09687547
Status
active
Type
ltd
Incorporated
15 July 2015
Age
10 years
Address
9b The Broadway, Woodford Green, IG8 0HL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
PANDOR, Faruk, PANDOR, Nooriza
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUNTAINE BLEAU LTD

FOUNTAINE BLEAU LTD is an active company incorporated on 15 July 2015 with the registered office located in Woodford Green. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. FOUNTAINE BLEAU LTD was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09687547

LTD Company

Age

10 Years

Incorporated 15 July 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

9b The Broadway Woodford Green, IG8 0HL,

Previous Addresses

Rear of 2 Glenthrone Road London N11 3HT United Kingdom
From: 15 July 2015To: 28 September 2023
Timeline

10 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jan 17
Director Left
Jan 17
New Owner
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Apr 22
New Owner
Mar 24
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

PANDOR, Faruk

Active
The Broadway, Woodford GreenIG8 0HL
Born March 1965
Director
Appointed 28 Apr 2022

PANDOR, Nooriza

Active
The Broadway, Woodford GreenIG8 0HL
Born June 1959
Director
Appointed 12 Jul 2017

SPM SERVICES LTD

Resigned
Glenthrone Road, LondonN11 3HT
Corporate secretary
Appointed 15 Jul 2015
Resigned 26 Oct 2020

DUSSOYE, Usha Devi

Resigned
Glenthrone Road, LondonN11 3HT
Born December 1967
Director
Appointed 22 Jul 2016
Resigned 05 Jan 2017

MANCINI, Massimo Alessandro

Resigned
Glenthrone Road, LondonN11 3HT
Born August 1958
Director
Appointed 15 Jul 2015
Resigned 22 Jul 2016

MUNGUR, Gyanchand

Resigned
Glenthrone Road, LondonN11 3HT
Born September 1959
Director
Appointed 05 Jan 2017
Resigned 12 Jul 2017

Persons with significant control

2

Mr Faruk Pandor

Active
The Broadway, Woodford GreenIG8 0HL
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Mar 2024

Mrs Nooriza Pandor

Active
The Broadway, Woodford GreenIG8 0HL
Born June 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Jul 2017
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Micro Entity
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
11 March 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 March 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
14 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 September 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
22 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Gazette Notice Compulsory
18 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
3 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
24 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Incorporation Company
15 July 2015
NEWINCIncorporation