Background WavePink WaveYellow Wave

FK PROPERTIES (RUNCORN) LIMITED (10401934)

FK PROPERTIES (RUNCORN) LIMITED (10401934) is an active UK company. incorporated on 29 September 2016. with registered office in Elland. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FK PROPERTIES (RUNCORN) LIMITED has been registered for 9 years. Current directors include BOOTH, Jonathan, MARSHALL, Simon Charles Newton.

Company Number
10401934
Status
active
Type
ltd
Incorporated
29 September 2016
Age
9 years
Address
Marshall House, Elland, HX5 9BW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BOOTH, Jonathan, MARSHALL, Simon Charles Newton
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FK PROPERTIES (RUNCORN) LIMITED

FK PROPERTIES (RUNCORN) LIMITED is an active company incorporated on 29 September 2016 with the registered office located in Elland. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FK PROPERTIES (RUNCORN) LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10401934

LTD Company

Age

9 Years

Incorporated 29 September 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

FK PROPERTIES LIMITED
From: 29 September 2016To: 2 December 2016
Contact
Address

Marshall House Huddersfield Road Elland, HX5 9BW,

Previous Addresses

, Suite 3.09, Grosvenor House Central Park, Telford, TF2 9TW, United Kingdom
From: 29 September 2016To: 21 November 2016
Timeline

7 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Owner Exit
Nov 21
Owner Exit
Nov 21
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BOOTH, Jonathan

Active
Huddersfield Road, EllandHX5 9BW
Secretary
Appointed 31 Oct 2016

BOOTH, Jonathan

Active
Huddersfield Road, EllandHX5 9BW
Born April 1970
Director
Appointed 31 Oct 2016

MARSHALL, Simon Charles Newton

Active
Huddersfield Road, EllandHX5 9BW
Born November 1963
Director
Appointed 31 Oct 2016

DIXON, James Andrew Geoffrey

Resigned
Central Park, TelfordTF2 9TW
Born September 1956
Director
Appointed 29 Sept 2016
Resigned 31 Oct 2016

DIXON, John Nicholas

Resigned
Central Park, TelfordTF2 9TW
Born April 1963
Director
Appointed 29 Sept 2016
Resigned 31 Oct 2016

Persons with significant control

3

1 Active
2 Ceased
Huddersfield Road, EllandHX5 9BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2016

Mr James Andrew Geoffrey Dixon

Ceased
Central Park, TelfordTF2 9TW
Born September 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2016
Ceased 25 Oct 2016

Mr John Nicholas Dixon

Ceased
Central Park, TelfordTF2 9TW
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2016
Ceased 25 Oct 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 November 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 November 2018
AAAnnual Accounts
Legacy
12 November 2018
PARENT_ACCPARENT_ACC
Gazette Filings Brought Up To Date
29 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
27 September 2018
AGREEMENT2AGREEMENT2
Legacy
27 September 2018
GUARANTEE2GUARANTEE2
Gazette Notice Compulsory
28 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
12 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Resolution
2 December 2016
RESOLUTIONSResolutions
Change Of Name Notice
2 December 2016
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 November 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Incorporation Company
29 September 2016
NEWINCIncorporation