Background WavePink WaveYellow Wave

FLD PROPERTIES LIMITED (10505268)

FLD PROPERTIES LIMITED (10505268) is an active UK company. incorporated on 1 December 2016. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FLD PROPERTIES LIMITED has been registered for 9 years. Current directors include GOLDSMITH, Pamela, HUMPHREYS, Robert Griffith.

Company Number
10505268
Status
active
Type
ltd
Incorporated
1 December 2016
Age
9 years
Address
9 Pangbourne Drive, Stanmore, HA7 4QS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GOLDSMITH, Pamela, HUMPHREYS, Robert Griffith
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLD PROPERTIES LIMITED

FLD PROPERTIES LIMITED is an active company incorporated on 1 December 2016 with the registered office located in Stanmore. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FLD PROPERTIES LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10505268

LTD Company

Age

9 Years

Incorporated 1 December 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 13 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 13 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

9 Pangbourne Drive Stanmore, HA7 4QS,

Previous Addresses

Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA United Kingdom
From: 1 December 2016To: 27 January 2019
Timeline

10 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Funding Round
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Aug 18
Share Issue
Dec 22
Loan Secured
May 25
Loan Secured
Sept 25
Loan Secured
Oct 25
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

GOLDSMITH, Pamela

Active
3 Hanbury Drive, LondonE11 1GA
Born June 1961
Director
Appointed 01 Dec 2016

HUMPHREYS, Robert Griffith

Active
3 Hanbury Drive, LondonE11 1GA
Born April 1957
Director
Appointed 01 Dec 2016

Persons with significant control

2

Ms Pamela Goldsmith

Active
3 Hanbury Drive, LondonE11 1GA
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2016

Mr Robert Griffith Humphreys

Active
3 Hanbury Drive, LondonE11 1GA
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
21 December 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
21 December 2022
MAMA
Resolution
21 December 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 December 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 December 2022
SH10Notice of Particulars of Variation
Accounts With Accounts Type Micro Entity
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 January 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
17 January 2019
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 August 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2018
MR01Registration of a Charge
Resolution
25 May 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2018
MR01Registration of a Charge
Capital Allotment Shares
22 March 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
3 December 2017
CS01Confirmation Statement
Incorporation Company
1 December 2016
NEWINCIncorporation