Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Footman & Butler Prime Property Management Ltd
Footman & Butler Prime Property Management Ltd is an active company incorporated on 11 February 2014 with the registered office located in London, Greater London. Footman & Butler Prime Property Management Ltd was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08886323
Private limited company
Age
11 years
Incorporated
11 February 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
3 March 2025
(10 months ago)
Next confirmation dated
3 March 2026
Due by
17 March 2026
(2 months remaining)
Last change occurred
2 years 10 months ago
Accounts
Submitted
For period
1 Mar
⟶
28 Feb 2025
(12 months)
Accounts type is
Micro Entity
Next accounts for period
28 February 2026
Due by
30 November 2026
(10 months remaining)
Learn more about Footman & Butler Prime Property Management Ltd
Contact
Update Details
Address
84 Brook Street Brook Street
London
W1K 5EH
England
Address changed on
12 Mar 2024
(1 year 9 months ago)
Previous address was
42 Brook Street London Mayfair W1K 5DB England
Companies in W1K 5EH
Telephone
020 70960571
Email
Unreported
Website
Footmanbutler.com
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Majed Mohamed Harasani
Director • Architect • Saudi Arabian • Lives in Saudi Arabia • Born in Apr 1985
Mr Majed Mohamed Harasani
PSC • Saudi Arabian • Lives in Saudi Arabia • Born in Apr 1985
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Feb 2025
For period
28 Feb
⟶
28 Feb 2025
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£41.35K
Decreased by £351.95K (-89%)
Total Liabilities
-£213.99K
Decreased by £261.78K (-55%)
Net Assets
-£172.64K
Decreased by £90.18K (+109%)
Debt Ratio (%)
517%
Increased by 396.51% (+328%)
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
23 Days Ago on 12 Dec 2025
Confirmation Submitted
9 Months Ago on 17 Mar 2025
Micro Accounts Submitted
1 Year 1 Month Ago on 28 Nov 2024
Joseph Gleeson Resigned
1 Year 5 Months Ago on 15 Jul 2024
Confirmation Submitted
1 Year 9 Months Ago on 18 Mar 2024
Registered Address Changed
1 Year 9 Months Ago on 12 Mar 2024
Micro Accounts Submitted
2 Years 5 Months Ago on 8 Aug 2023
Registered Address Changed
2 Years 7 Months Ago on 22 May 2023
Mr Joseph Gleeson Appointed
2 Years 9 Months Ago on 24 Mar 2023
Mr Majed Mohamed Harasani (PSC) Details Changed
2 Years 10 Months Ago on 3 Mar 2023
Get Alerts
Get Credit Report
Discover Footman & Butler Prime Property Management Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Micro company accounts made up to 28 February 2025
Submitted on 12 Dec 2025
Confirmation statement made on 3 March 2025 with no updates
Submitted on 17 Mar 2025
Micro company accounts made up to 29 February 2024
Submitted on 28 Nov 2024
Termination of appointment of Joseph Gleeson as a director on 15 July 2024
Submitted on 15 Jul 2024
Confirmation statement made on 3 March 2024 with no updates
Submitted on 18 Mar 2024
Registered office address changed from 42 Brook Street London Mayfair W1K 5DB England to 84 Brook Street Brook Street London W1K 5EH on 12 March 2024
Submitted on 12 Mar 2024
Micro company accounts made up to 28 February 2023
Submitted on 8 Aug 2023
Certificate of change of name
Submitted on 24 May 2023
Registered office address changed from 64 Southwark Bridge Road London SE1 0AS England to 42 Brook Street London Mayfair W1K 5DB on 22 May 2023
Submitted on 22 May 2023
Appointment of Mr Joseph Gleeson as a director on 24 March 2023
Submitted on 4 Apr 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs