Background WavePink WaveYellow Wave

FTI PROPERTY LTD (13122715)

FTI PROPERTY LTD (13122715) is an active UK company. incorporated on 8 January 2021. with registered office in Exeter. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FTI PROPERTY LTD has been registered for 5 years. Current directors include FENLON, Kevin Peter, ISAAC, Robert William, ISAAC, Timothy Peter and 1 others.

Company Number
13122715
Status
active
Type
ltd
Incorporated
8 January 2021
Age
5 years
Address
C/O Pkf Francis Clark, Centenary House, Exeter, EX2 7XE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FENLON, Kevin Peter, ISAAC, Robert William, ISAAC, Timothy Peter, TURNER, Paul Jay
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FTI PROPERTY LTD

FTI PROPERTY LTD is an active company incorporated on 8 January 2021 with the registered office located in Exeter. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FTI PROPERTY LTD was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13122715

LTD Company

Age

5 Years

Incorporated 8 January 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

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

C/O Pkf Francis Clark, Centenary House Rydon Lane Exeter, EX2 7XE,

Previous Addresses

Gammon House, Riverside Road, Pottington Business Park Barnstaple Devon EX31 1QN England
From: 8 January 2021To: 5 March 2021
Timeline

17 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jan 21
Loan Secured
Feb 21
Loan Secured
Mar 21
Loan Cleared
Mar 21
Director Left
Jul 22
Director Joined
Jul 22
Funding Round
Aug 23
Capital Update
Aug 23
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

FENLON, Kevin Peter

Active
Rydon Lane, ExeterEX2 7XE
Born July 1965
Director
Appointed 08 Jan 2021

ISAAC, Robert William

Active
Rydon Lane, ExeterEX2 7XE
Born September 1943
Director
Appointed 08 Jan 2021

ISAAC, Timothy Peter

Active
Rydon Lane, ExeterEX2 7XE
Born January 1949
Director
Appointed 12 Jul 2022

TURNER, Paul Jay

Active
Rydon Lane, ExeterEX2 7XE
Born October 1969
Director
Appointed 08 Jan 2021

ISAAC, William George

Resigned
Rydon Lane, ExeterEX2 7XE
Born January 1958
Director
Appointed 08 Jan 2021
Resigned 12 Jul 2022

Persons with significant control

1

Centenary House, Peninsula Park, ExeterEX2 7XE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jan 2021
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Memorandum Articles
6 September 2023
MAMA
Resolution
6 September 2023
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
31 August 2023
SH19Statement of Capital
Legacy
31 August 2023
CAP-SSCAP-SS
Resolution
31 August 2023
RESOLUTIONSResolutions
Legacy
31 August 2023
SH20SH20
Capital Allotment Shares
30 August 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 March 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 March 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
9 February 2021
AA01Change of Accounting Reference Date
Incorporation Company
8 January 2021
NEWINCIncorporation