Background WavePink WaveYellow Wave

FTM PROPERTIES LIMITED (12199267)

FTM PROPERTIES LIMITED (12199267) is an active UK company. incorporated on 10 September 2019. with registered office in Glazebury. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. FTM PROPERTIES LIMITED has been registered for 6 years. Current directors include BEAZANT, Bradley, FITZMARTIN, Luke, HARTLEY, Natalie.

Company Number
12199267
Status
active
Type
ltd
Incorporated
10 September 2019
Age
6 years
Address
Moss House Farm, Glazebury, WA3 5PL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BEAZANT, Bradley, FITZMARTIN, Luke, HARTLEY, Natalie
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FTM PROPERTIES LIMITED

FTM PROPERTIES LIMITED is an active company incorporated on 10 September 2019 with the registered office located in Glazebury. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. FTM PROPERTIES LIMITED was registered 6 years ago.(SIC: 68100, 68209)

Status

active

Active since 6 years ago

Company No

12199267

LTD Company

Age

6 Years

Incorporated 10 September 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

Moss House Farm Moss Lane Glazebury, WA3 5PL,

Previous Addresses

234 Green Lane Leigh WN7 2TW England
From: 6 September 2021To: 24 September 2025
7 Millside Close Leigh WN7 2LY England
From: 10 September 2019To: 6 September 2021
Timeline

8 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Sept 19
New Owner
Jan 20
New Owner
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Funding Round
Jan 20
Loan Secured
Feb 20
Loan Secured
Mar 23
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

BEAZANT, Bradley

Active
Green Lane, LeighWN7 2TW
Born October 1995
Director
Appointed 06 Jan 2020

FITZMARTIN, Luke

Active
Moss Lane, GlazeburyWA3 5PL
Born October 1995
Director
Appointed 10 Sept 2019

HARTLEY, Natalie

Active
Green Lane, LeighWN7 2TW
Born April 1993
Director
Appointed 06 Jan 2020

Persons with significant control

3

Miss Natalie Beazant

Active
Green Lane, LeighWN7 2TW
Born April 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jan 2020

Mr Bradley Beazant

Active
Green Lane, LeighWN7 2TW
Born October 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jan 2020

Mr Luke Fitzmartin

Active
Moss Lane, GlazeburyWA3 5PL
Born October 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Sept 2019
Fundings
Financials
Latest Activities

Filing History

34

Change To A Person With Significant Control Without Name Date
25 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
24 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2023
MR01Registration of a Charge
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
30 September 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2020
MR01Registration of a Charge
Change To A Person With Significant Control
13 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
10 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
10 January 2020
PSC04Change of PSC Details
Capital Allotment Shares
7 January 2020
SH01Allotment of Shares
Change To A Person With Significant Control
6 January 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 January 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Incorporation Company
10 September 2019
NEWINCIncorporation