Company NameFUDO Property Ltd
DirectorMatthew Reece Edgley
Company StatusActive
Company Number12584399
CategoryPrivate Limited Company
Incorporation Date4 May 2020(4 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Matthew Reece Edgley
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPatch 5-6 Grays Yard
Springfield Road
Chelmsford
CM2 6QR
Secretary NameMr Matthew Edgley
StatusResigned
Appointed04 May 2020(same day as company formation)
RoleCompany Director
Correspondence Address1 The Tyburns
Brentwood
CM13 2JD

Location

Registered AddressPatch 5-6 Grays Yard
Springfield Road
Chelmsford
CM2 6QR
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 January 2024 (3 months, 4 weeks ago)
Next Return Due19 January 2025 (8 months, 2 weeks from now)

Filing History

26 February 2024Total exemption full accounts made up to 31 May 2023 (9 pages)
5 January 2024Cessation of Matthew Reece Edgley as a person with significant control on 28 December 2023 (1 page)
5 January 2024Notification of Fudo Group Ltd as a person with significant control on 28 December 2023 (2 pages)
5 January 2024Confirmation statement made on 5 January 2024 with updates (4 pages)
24 November 2023Director's details changed for Mr Matthew Reece Edgley on 24 November 2023 (2 pages)
24 November 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
23 May 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 May 2023Memorandum and Articles of Association (19 pages)
16 May 2023Director's details changed for Mr Matthew Reece Edgley on 16 May 2023 (2 pages)
16 May 2023Registered office address changed from 1 the Tyburns Brentwood CM13 2JD United Kingdom to Patch 5-6 Grays Yard Springfield Road Chelmsford CM2 6QR on 16 May 2023 (1 page)
16 May 2023Change of details for Mr Matthew Reece Edgley as a person with significant control on 16 May 2023 (2 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
29 November 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
29 November 2022Termination of appointment of Matthew Edgley as a secretary on 29 November 2022 (1 page)
2 February 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
7 December 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
24 November 2020Confirmation statement made on 24 November 2020 with updates (4 pages)
24 November 2020Statement of capital following an allotment of shares on 10 November 2020
  • GBP 100
(3 pages)
4 May 2020Incorporation
Statement of capital on 2020-05-04
  • GBP 10
(30 pages)