Background WavePink WaveYellow Wave

FSG ESTATES LTD (11241862)

FSG ESTATES LTD (11241862) is an active UK company. incorporated on 8 March 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. FSG ESTATES LTD has been registered for 8 years. Current directors include GALLIMORE, Keiron, LENNOX, Jonathan Desmond.

Company Number
11241862
Status
active
Type
ltd
Incorporated
8 March 2018
Age
8 years
Address
C/O React Business Services City Pavilion, Cannon Green, London, EC4R 0AA
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
GALLIMORE, Keiron, LENNOX, Jonathan Desmond
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FSG ESTATES LTD

FSG ESTATES LTD is an active company incorporated on 8 March 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. FSG ESTATES LTD was registered 8 years ago.(SIC: 68310)

Status

active

Active since 8 years ago

Company No

11241862

LTD Company

Age

8 Years

Incorporated 8 March 2018

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

C/O React Business Services City Pavilion, Cannon Green 27 Bush Lane London London, EC4R 0AA,

Previous Addresses

, Unit 8 Lyon Road, Bletchley, Milton Keynes, MK1 1EX, England
From: 3 February 2020To: 3 May 2022
, Unit 4B Third Avenue, Bletchley, Milton Keynes, MK1 1DR, United Kingdom
From: 8 March 2018To: 3 February 2020
Timeline

11 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Mar 18
Funding Round
Sept 18
Loan Secured
Apr 21
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Oct 22
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Jul 23
Loan Cleared
Oct 24
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GALLIMORE, Keiron

Active
City Pavilion, Cannon Green, LondonEC4R 0AA
Born October 1971
Director
Appointed 15 Mar 2023

LENNOX, Jonathan Desmond

Active
City Pavilion, Cannon Green, LondonEC4R 0AA
Born October 1975
Director
Appointed 19 Jul 2023

LENNOX, Jonathan Desmond

Resigned
City Pavilion, Cannon Green, LondonEC4R 0AA
Born October 1975
Director
Appointed 08 Mar 2018
Resigned 15 Mar 2023

Persons with significant control

1

Mr Jonathan Desmond Lennox

Active
City Pavilion, Cannon Green, LondonEC4R 0AA
Born October 1975

Nature of Control

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

Filing History

30

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
10 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
2 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Capital Allotment Shares
24 September 2018
SH01Allotment of Shares
Incorporation Company
8 March 2018
NEWINCIncorporation