ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ferguson Property Investments 1 Ltd

Ferguson Property Investments 1 Ltd is an active company incorporated on 13 May 1996 with the registered office located in Leatherhead, Surrey. Ferguson Property Investments 1 Ltd was registered 29 years ago.
Status
Active
Active since incorporation
Company No
03198240
Private limited company
Age
29 years
Incorporated 13 May 1996
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 27 July 2025 (1 month ago)
Next confirmation dated 27 July 2026
Due by 10 August 2026 (11 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
Thorncroft Manor
Thorncroft Drive
Leatherhead
KT22 8JB
England
Address changed on 8 Jan 2025 (8 months ago)
Previous address was 2 Shacks Barn Farm Silverstone Towcester NN12 8TB England
Telephone
01364643862
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1994
Director • British • Lives in England • Born in Aug 1982
Fergusons Property Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Design Window And Door Systems Limited
Zanete Ferguson and Mohammed Kaleem are mutual people.
Active
Ram Racing Limited
Zanete Ferguson and Mohammed Kaleem are mutual people.
Active
Elg102 Ltd
Zanete Ferguson and Mohammed Kaleem are mutual people.
Active
Ferguson Property Holdings Ltd
Zanete Ferguson and Mohammed Kaleem are mutual people.
Active
Future Manufacturing Ltd
Zanete Ferguson and Mohammed Kaleem are mutual people.
Active
Fergusons Group Holdings Ltd
Zanete Ferguson and Mohammed Kaleem are mutual people.
Active
W. Campbell & Son Limited
Zanete Ferguson is a mutual person.
Active
Cheesman Products (Automotive) Limited
Mohammed Kaleem is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£1.95K
Increased by £1.14K (+140%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£1.54M
Increased by £211.23K (+16%)
Total Liabilities
-£551.83K
Increased by £302.99K (+122%)
Net Assets
£984.54K
Decreased by £91.76K (-9%)
Debt Ratio (%)
36%
Increased by 17.14% (+91%)
Latest Activity
Full Accounts Submitted
10 Days Ago on 28 Aug 2025
Confirmation Submitted
26 Days Ago on 12 Aug 2025
Registered Address Changed
8 Months Ago on 8 Jan 2025
Confirmation Submitted
1 Year 1 Month Ago on 27 Jul 2024
Registered Address Changed
1 Year 1 Month Ago on 27 Jul 2024
Mrs Zanete Ferguson Details Changed
1 Year 2 Months Ago on 30 Jun 2024
Fergusons Property Holdings Ltd (PSC) Appointed
1 Year 2 Months Ago on 30 Jun 2024
Edwin Lowe (Manufacturing) Ltd (PSC) Resigned
1 Year 2 Months Ago on 30 Jun 2024
Small Accounts Submitted
1 Year 3 Months Ago on 31 May 2024
Confirmation Submitted
1 Year 3 Months Ago on 24 May 2024
Get Credit Report
Discover Ferguson Property Investments 1 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 August 2024
Submitted on 28 Aug 2025
Confirmation statement made on 27 July 2025 with no updates
Submitted on 12 Aug 2025
Registered office address changed from 2 Shacks Barn Farm Silverstone Towcester NN12 8TB England to Thorncroft Manor Thorncroft Drive Leatherhead KT22 8JB on 8 January 2025
Submitted on 8 Jan 2025
Certificate of change of name
Submitted on 29 Jul 2024
Confirmation statement made on 27 July 2024 with updates
Submitted on 27 Jul 2024
Notification of Fergusons Property Holdings Ltd as a person with significant control on 30 June 2024
Submitted on 27 Jul 2024
Director's details changed for Mrs Zanete Ferguson on 30 June 2024
Submitted on 27 Jul 2024
Cessation of Edwin Lowe (Manufacturing) Ltd as a person with significant control on 30 June 2024
Submitted on 27 Jul 2024
Registered office address changed from Network Park, Unit 9 Duddeston Mill Road Saltley Birmingham B8 1AU England to 2 Shacks Barn Farm Silverstone Towcester NN12 8TB on 27 July 2024
Submitted on 27 Jul 2024
Accounts for a small company made up to 31 August 2023
Submitted on 31 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year