Background WavePink WaveYellow Wave

FSE PROPERTY SERVICES LTD (12598599)

FSE PROPERTY SERVICES LTD (12598599) is an active UK company. incorporated on 13 May 2020. with registered office in Leeds. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. FSE PROPERTY SERVICES LTD has been registered for 5 years. Current directors include HOLT, Robert Carl, KNOWLES, Carl Andrew.

Company Number
12598599
Status
active
Type
ltd
Incorporated
13 May 2020
Age
5 years
Address
Unit 4.5 Hilltop Commercial Centre, Leeds, LS13 2DN
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
HOLT, Robert Carl, KNOWLES, Carl Andrew
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FSE PROPERTY SERVICES LTD

FSE PROPERTY SERVICES LTD is an active company incorporated on 13 May 2020 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. FSE PROPERTY SERVICES LTD was registered 5 years ago.(SIC: 43999)

Status

active

Active since 5 years ago

Company No

12598599

LTD Company

Age

5 Years

Incorporated 13 May 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 25 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

FSEUK LTD
From: 13 May 2020To: 3 November 2025
Contact
Address

Unit 4.5 Hilltop Commercial Centre Houghley Lane Leeds, LS13 2DN,

Previous Addresses

Unit 4.9 Hilltop Commercial Centre Houghley Lane Leeds LS13 2DN England
From: 13 May 2020To: 4 September 2022
Timeline

13 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
May 20
Director Left
May 20
Director Joined
Jul 20
Director Joined
Oct 21
New Owner
Oct 21
Director Left
Dec 22
Director Left
May 23
New Owner
May 23
Owner Exit
May 23
Director Joined
Jun 23
Owner Exit
Sept 25
Owner Exit
Sept 25
Loan Secured
Sept 25
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HOLT, Robert Carl

Active
Houghley Lane, LeedsLS13 2DN
Born May 1986
Director
Appointed 06 Oct 2021

KNOWLES, Carl Andrew

Active
Hilltop Commercial Centre, LeedsLS13 2DN
Born October 1979
Director
Appointed 01 May 2023

ROMANOWICZ, Dorota

Resigned
Hilltop Commercial Centre, LeedsLS13 2DN
Born March 1984
Director
Appointed 13 May 2020
Resigned 03 Dec 2022

ROMANOWICZ, Muhammad

Resigned
Houghley Lane, LeedsLS13 2DN
Born November 1986
Director
Appointed 08 Jul 2020
Resigned 03 Dec 2022

ROMANOWICZ, Muhammad

Resigned
Houghley Lane, LeedsLS13 2DN
Born November 1986
Director
Appointed 13 May 2020
Resigned 25 May 2020

Persons with significant control

4

1 Active
3 Ceased
Hilltop Commercial Centre, LeedsLS13 2DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2025

Mr Muhammed Romanowicz

Ceased
Hilltop Commercial Centre, LeedsLS13 2DN
Born November 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2022
Ceased 02 Sept 2025

Mr Robert Carl Holt

Ceased
Hilltop Commercial Centre, LeedsLS13 2DN
Born May 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Oct 2021
Ceased 02 Sept 2025

Mrs Dorota Romanowicz

Ceased
Hilltop Commercial Centre, LeedsLS13 2DN
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 May 2020
Ceased 30 Nov 2022
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
25 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Certificate Change Of Name Company
3 November 2025
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
2 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 September 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
1 June 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
22 November 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
8 October 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 October 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 October 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Incorporation Company
13 May 2020
NEWINCIncorporation