Fz Properties Limited

DataGardener
fz properties limited
live
Micro

Fz Properties Limited

07283902Private Limited With Share Capital

Palmers Lodge Swiss Cottage, 40 College Crescent, London, NW35LB
Incorporated

14/06/2010

Company Age

15 years

Directors

3

Employees

8

SIC Code

55100

Risk

low risk

Company Overview

Registration, classification & business activity

Fz Properties Limited (07283902) is a private limited with share capital incorporated on 14/06/2010 (15 years old) and registered in london, NW35LB. The company operates under SIC code 55100 - hotels and similar accommodation.

Fz properties limited is a real estate company based out of 233 willesden ln, london, england, united kingdom.

Private Limited With Share Capital
SIC: 55100
Micro
Incorporated 14/06/2010
NW35LB
8 employees

Financial Overview

Total Assets

£8.60M

Liabilities

£6.26M

Net Assets

£2.34M

Est. Turnover

£382.0K

AI Estimated
Unreported
Cash

£138.4K

Key Metrics

8

Employees

3

Directors

3

Shareholders

Board of Directors

3

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

79
Resolution
Category:Resolution
Date:11-04-2026
Memorandum Articles
Category:Incorporation
Date:11-04-2026
Capital Name Of Class Of Shares
Category:Capital
Date:10-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-01-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:07-02-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-01-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-01-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:22-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:22-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-06-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:16-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:16-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:19-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:19-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2013
Accounts With Accounts Type Small
Category:Accounts
Date:18-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2012
Accounts With Accounts Type Small
Category:Accounts
Date:04-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:15-06-2011
Capital Allotment Shares
Category:Capital
Date:27-05-2011
Termination Director Company With Name
Category:Officers
Date:17-01-2011
Capital Allotment Shares
Category:Capital
Date:06-01-2011
Legacy
Category:Mortgage
Date:15-12-2010
Legacy
Category:Mortgage
Date:11-12-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-12-2010
Resolution
Category:Resolution
Date:08-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:08-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:08-12-2010
Termination Director Company With Name
Category:Officers
Date:03-12-2010
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:04-11-2010
Termination Director Company With Name
Category:Officers
Date:13-07-2010
Termination Secretary Company With Name
Category:Officers
Date:12-07-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:12-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:12-07-2010
Incorporation Company
Category:Incorporation
Date:14-06-2010

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date24/12/2025
Latest Accounts31/03/2025

Trading Addresses

Palmers Lodge, 40 College Crescent, London, NW35LBRegistered

Contact

fw-properties.com
Palmers Lodge Swiss Cottage, 40 College Crescent, London, NW35LB