Background WavePink WaveYellow Wave

FPROP UK GENERAL PARTNER LIMITED (10409076)

FPROP UK GENERAL PARTNER LIMITED (10409076) is an active UK company. incorporated on 4 October 2016. 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 UK GENERAL PARTNER LIMITED has been registered for 9 years. Current directors include HABIB, Benyamin Naeem, HOWARTH, Laura Bernadette.

Company Number
10409076
Status
active
Type
ltd
Incorporated
4 October 2016
Age
9 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 UK GENERAL PARTNER LIMITED

FPROP UK GENERAL PARTNER LIMITED is an active company incorporated on 4 October 2016 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 UK GENERAL PARTNER LIMITED was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

10409076

LTD Company

Age

9 Years

Incorporated 4 October 2016

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 9 January 2026 (2 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

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

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

Timeline

14 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
May 19
Director Joined
Jun 20
Director Left
Oct 20
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
0
Funding
5
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 04 Oct 2016

HABIB, Benyamin Naeem

Active
St James's Street, LondonSW1A 1HD
Born June 1965
Director
Appointed 04 Oct 2016

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 22 Jun 2020
Resigned 30 Sept 2025

PRYCE, Martin Simon

Resigned
St James's Street, LondonSW1A 1HD
Born March 1961
Director
Appointed 04 Oct 2016
Resigned 30 Sept 2025

WINGFIELD DIGBY, George Richard

Resigned
St James's Street, LondonSW1A 1HD
Born August 1955
Director
Appointed 04 Oct 2016
Resigned 30 Sept 2020

Persons with significant control

1

St James's Street, LondonSW1A 1HD

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 04 Oct 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Small
9 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Accounts With Accounts Type Small
19 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Memorandum Articles
14 March 2017
MAMA
Resolution
14 March 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
12 October 2016
AA01Change of Accounting Reference Date
Incorporation Company
4 October 2016
NEWINCIncorporation