Background WavePink WaveYellow Wave

FPROP CLUJ LIMITED (11195757)

FPROP CLUJ LIMITED (11195757) is an active UK company. incorporated on 8 February 2018. 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 CLUJ LIMITED has been registered for 8 years. Current directors include HABIB, Benyamin Naeem, HOWARTH, Laura Bernadette.

Company Number
11195757
Status
active
Type
ltd
Incorporated
8 February 2018
Age
8 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 CLUJ LIMITED

FPROP CLUJ LIMITED is an active company incorporated on 8 February 2018 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 CLUJ LIMITED was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

11195757

LTD Company

Age

8 Years

Incorporated 8 February 2018

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 7 January 2026 (3 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

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

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

Timeline

12 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Funding Round
Mar 18
Funding Round
Jul 18
New Owner
Jul 18
Owner Exit
Jul 18
Director Joined
Oct 20
Director Left
Oct 20
Owner Exit
Jan 21
Owner Exit
Feb 24
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
2
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

AUBREY, Jill Alexandra

Active
St. James's Street, LondonSW1A 1HD
Secretary
Appointed 08 Feb 2018

HABIB, Benyamin Naeem

Active
St. James's Street, LondonSW1A 1HD
Born June 1965
Director
Appointed 08 Feb 2018

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 30 Sept 2020
Resigned 30 Sept 2025

PRYCE, Martin Simon

Resigned
St. James's Street, LondonSW1A 1HD
Born March 1961
Director
Appointed 08 Feb 2018
Resigned 30 Sept 2025

WINGFIELD DIGBY, George Richard

Resigned
St. James's Street, LondonSW1A 1HD
Born August 1955
Director
Appointed 08 Feb 2018
Resigned 30 Sept 2020

Persons with significant control

5

2 Active
3 Ceased
Orleton, LudlowSY8 4JJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2024
Orleton, LudlowSY8 4JJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Jan 2021
Ceased 01 Jan 2024
St. James's Street, LondonSW1A 1HD

Nature of Control

Significant influence or control
Notified 22 Jan 2021

Mr Satnam Singh Dhillon

Ceased
St. James's Street, LondonSW1A 1HD
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jun 2018
Ceased 22 Jan 2021
St. James's Street, LondonSW1A 1HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2018
Ceased 28 Jun 2018
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
27 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Accounts With Accounts Type Small
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
23 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Capital Allotment Shares
10 July 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
10 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
14 March 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
14 February 2018
AA01Change of Accounting Reference Date
Incorporation Company
8 February 2018
NEWINCIncorporation