Background WavePink WaveYellow Wave

FRANCISCO PROPERTY INVESTMENTS LTD (11044529)

FRANCISCO PROPERTY INVESTMENTS LTD (11044529) is an active UK company. incorporated on 2 November 2017. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. FRANCISCO PROPERTY INVESTMENTS LTD has been registered for 8 years. Current directors include SOUTO, Peter, SOUTO, Tomas Francisco.

Company Number
11044529
Status
active
Type
ltd
Incorporated
2 November 2017
Age
8 years
Address
20 Cyncoed Crescent, Cardiff, CF23 6SW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SOUTO, Peter, SOUTO, Tomas Francisco
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRANCISCO PROPERTY INVESTMENTS LTD

FRANCISCO PROPERTY INVESTMENTS LTD is an active company incorporated on 2 November 2017 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. FRANCISCO PROPERTY INVESTMENTS LTD was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

11044529

LTD Company

Age

8 Years

Incorporated 2 November 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

KAY HOSKINS LIMITED
From: 2 November 2017To: 24 January 2018
Contact
Address

20 Cyncoed Crescent Cardiff, CF23 6SW,

Previous Addresses

6 Park Place Cardiff CF10 3RS United Kingdom
From: 2 November 2017To: 23 January 2018
Timeline

17 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Nov 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
New Owner
Feb 18
New Owner
Feb 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Secured
May 21
Director Joined
May 22
Director Left
May 24
Loan Secured
Nov 24
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SOUTO, Peter

Active
Cyncoed Crescent, CardiffCF23 6SW
Born April 1960
Director
Appointed 23 Jan 2018

SOUTO, Tomas Francisco

Active
Cyncoed Crescent, CardiffCF23 6SW
Born December 1988
Director
Appointed 23 Jan 2018

HART, Clare Frances

Resigned
Cyncoed Crescent, CardiffCF23 6SW
Born August 1951
Director
Appointed 02 Nov 2017
Resigned 23 Jan 2018

SOUTO, Francisco Raul

Resigned
CardiffCF23 6SW
Born February 2003
Director
Appointed 12 May 2022
Resigned 08 May 2024

WILLIAMS, Martell Henry

Resigned
Cyncoed Crescent, CardiffCF23 6SW
Born April 1952
Director
Appointed 02 Nov 2017
Resigned 23 Jan 2018

Persons with significant control

4

2 Active
2 Ceased

Mr Tomas Francisco Souto

Active
Cyncoed Crescent, CardiffCF23 6SW
Born December 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2018

Mr Peter Souto

Active
Cyncoed Crescent, CardiffCF23 6SW
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2018

Mr Martell Henry Williams

Ceased
Cyncoed Crescent, CardiffCF23 6SW
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Nov 2017
Ceased 23 Jan 2018

Ms Clare Frances Hart

Ceased
Cyncoed Crescent, CardiffCF23 6SW
Born August 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Nov 2017
Ceased 23 Jan 2018
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
12 November 2024
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2021
MR01Registration of a Charge
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
24 January 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 January 2018
AD01Change of Registered Office Address
Incorporation Company
2 November 2017
NEWINCIncorporation