Background WavePink WaveYellow Wave

FEATHERSTONE PECKHAM PROPERTIES LIMITED (12252069)

FEATHERSTONE PECKHAM PROPERTIES LIMITED (12252069) is an active UK company. incorporated on 9 October 2019. with registered office in Beckenham. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. FEATHERSTONE PECKHAM PROPERTIES LIMITED has been registered for 6 years. Current directors include CIKAJ, Griseld, STEWART, Rowan Torrell.

Company Number
12252069
Status
active
Type
ltd
Incorporated
9 October 2019
Age
6 years
Address
Angels House, Beckenham, BR3 5HZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CIKAJ, Griseld, STEWART, Rowan Torrell
SIC Codes
41100, 41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FEATHERSTONE PECKHAM PROPERTIES LIMITED

FEATHERSTONE PECKHAM PROPERTIES LIMITED is an active company incorporated on 9 October 2019 with the registered office located in Beckenham. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. FEATHERSTONE PECKHAM PROPERTIES LIMITED was registered 6 years ago.(SIC: 41100, 41201)

Status

active

Active since 6 years ago

Company No

12252069

LTD Company

Age

6 Years

Incorporated 9 October 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

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

Angels House 5 Albemarle Road Beckenham, BR3 5HZ,

Timeline

14 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Oct 19
Owner Exit
Oct 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Mar 21
Funding Round
Apr 25
Director Joined
Apr 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
New Owner
Jan 26
Owner Exit
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CIKAJ, Griseld

Active
5 Albemarle Road, BeckenhamBR3 5HZ
Born April 1994
Director
Appointed 02 Apr 2025

STEWART, Rowan Torrell

Active
5 Albemarle Road, BeckenhamBR3 5HZ
Born December 1985
Director
Appointed 09 Oct 2019

MAJOR, Andrew Albert

Resigned
5 Albemarle Road, BeckenhamBR3 5HZ
Born March 1967
Director
Appointed 09 Oct 2019
Resigned 19 Dec 2025

SEAMAN, Grahame Donald Crisp

Resigned
5 Albemarle Road, BeckenhamBR3 5HZ
Born February 1946
Director
Appointed 09 Oct 2019
Resigned 19 Dec 2025

STEWART, Rowan Torrell

Resigned
5 Albemarle Road, BeckenhamBR3 5HZ
Born December 1985
Director
Appointed 09 Oct 2019
Resigned 09 Oct 2019

WATERS, Alan Peter

Resigned
5 Albemarle Road, BeckenhamBR3 5HZ
Born February 1966
Director
Appointed 09 Oct 2019
Resigned 19 Dec 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Griseld Cikaj

Active
5 Albemarle Road, BeckenhamBR3 5HZ
Born April 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Dec 2025
5 Albemarle Road, BeckenhamBR3 5HZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Oct 2019
Ceased 19 Dec 2025
5 Albemarle Road, BeckenhamBR3 5HZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2019
Ceased 30 Oct 2019
Fundings
Financials
Latest Activities

Filing History

27

Notification Of A Person With Significant Control
20 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Capital Allotment Shares
2 April 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2020
MR01Registration of a Charge
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2019
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
9 October 2019
NEWINCIncorporation