Fsg Build Limited

DataGardener
fsg build limited
live
Unknown

Fsg Build Limited

07026962Private Limited With Share Capital

Unit 2 ,Blackhill Drive, Wolverton Mill, Milton Keynes, MK125TS
Incorporated

23/09/2009

Company Age

16 years

Directors

4

Employees

SIC Code

68100

Risk

low risk

Company Overview

Registration, classification & business activity

Fsg Build Limited (07026962) is a private limited with share capital incorporated on 23/09/2009 (16 years old) and registered in milton keynes, MK125TS. The company operates under SIC code 68100 and is classified as Unknown.

Fsg build limited is a real estate company based out of unit 9 third ave, milton keynes, united kingdom.

Private Limited With Share Capital
SIC: 68100
Unknown
Incorporated 23/09/2009
MK125TS

Financial Overview

Total Assets

£634.0K

Liabilities

£4.06M

Net Assets

£-3.42M

Cash

£1.8K

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

8

Registered

2

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

78
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-01-2026
Accounts With Accounts Type Small
Category:Accounts
Date:22-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:07-03-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-02-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-02-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:15-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:15-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-06-2022
Change Account Reference Date Company Current Extended
Category:Accounts
Date:21-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-07-2021
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:15-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-03-2017
Gazette Notice Compulsory
Category:Gazette
Date:07-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:24-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-04-2013
Legacy
Category:Mortgage
Date:22-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-07-2012
Accounts Amended With Made Up Date
Category:Accounts
Date:09-07-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-09-2011
Termination Director Company With Name
Category:Officers
Date:03-05-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:07-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-11-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-10-2010
Resolution
Category:Resolution
Date:21-10-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-08-2010
Legacy
Category:Mortgage
Date:22-07-2010
Legacy
Category:Mortgage
Date:21-07-2010
Legacy
Category:Mortgage
Date:21-07-2010
Legacy
Category:Mortgage
Date:21-07-2010
Termination Director Company With Name
Category:Officers
Date:12-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:22-10-2009
Appoint Person Director Company With Name
Category:Officers
Date:22-10-2009
Appoint Person Director Company With Name
Category:Officers
Date:22-10-2009
Capital Allotment Shares
Category:Capital
Date:22-10-2009
Incorporation Company
Category:Incorporation
Date:23-09-2009

Risk Assessment

low risk

International Score

Accounts

Typesmall company
Due Date30/09/2026
Filing Date22/12/2025
Latest Accounts31/12/2024

Trading Addresses

C/O React Business Services, City Pavilion, Cannon Green, London, EC4R0AA
Unit 2 ,Blackhill Drive, Wolverton Mill, Milton Keynes, Mk12 5Ts, MK125TSRegistered

Contact

01908639371
www.fsgpropertyservices.co.uk
Unit 2 ,Blackhill Drive, Wolverton Mill, Milton Keynes, MK125TS