ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

FMC Gosling Properties Limited

FMC Gosling Properties Limited is an active company incorporated on 2 April 2014 with the registered office located in Whitstable, Kent. FMC Gosling Properties Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08974625
Private limited company
Age
11 years
Incorporated 2 April 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 April 2025 (8 months ago)
Next confirmation dated 2 April 2026
Due by 16 April 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (1 month remaining)
Address
Seagazer 31 Macdonald Parade
Whitstable
Kent
CT5 4SL
England
Address changed on 4 Dec 2025 (3 days ago)
Previous address was Hillview 79 Highland Road Chartham Canterbury CT4 7QQ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
3
PSC • Director • British • Lives in England • Born in Dec 1984
Director • British • Lives in England • Born in Dec 1986
Director • British • Lives in UK • Born in Mar 1957
Director • British • Lives in UK • Born in Aug 1992
Mrs Michelle Kathleen Kelly
PSC • British • Lives in England • Born in Dec 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rad Burger Ltd
Michelle Kathleen Kelly is a mutual person.
Active
Birdie Macs Ltd
Michelle Kathleen Kelly is a mutual person.
Active
Rad Festivals Ltd
Michelle Kathleen Kelly is a mutual person.
Active
Rad Events Ltd
Michelle Kathleen Kelly is a mutual person.
Active
Shawarma Collective Ltd
Michelle Kathleen Kelly is a mutual person.
Active
Canterbury Marquees Limited
Ian Sydney Gosling and Christian Aubrey Sydney Gosling are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£5.15K
Increased by £38 (+1%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£861.41K
Decreased by £834 (-0%)
Total Liabilities
-£591.02K
Decreased by £9.42K (-2%)
Net Assets
£270.39K
Increased by £8.59K (+3%)
Debt Ratio (%)
69%
Decreased by 1.03% (-1%)
Latest Activity
Registered Address Changed
3 Days Ago on 4 Dec 2025
Mrs Michelle Kathleen Kelly (PSC) Details Changed
9 Days Ago on 28 Nov 2025
Mrs Michelle Kathleen Kelly (PSC) Details Changed
9 Days Ago on 28 Nov 2025
Miss Francesca Gosling (PSC) Details Changed
9 Days Ago on 28 Nov 2025
Mr Christian Aubrey Sydney Gosling (PSC) Details Changed
9 Days Ago on 28 Nov 2025
Mrs Michelle Kathleen Kelly Details Changed
9 Days Ago on 28 Nov 2025
Mr Ian Sydney Gosling Details Changed
9 Days Ago on 28 Nov 2025
Mrs Michelle Kathleen Kelly Details Changed
9 Days Ago on 28 Nov 2025
Miss Francesca Louise Gosling Details Changed
9 Days Ago on 28 Nov 2025
Mr Christian Aubrey Sydney Gosling Details Changed
9 Days Ago on 28 Nov 2025
Get Credit Report
Discover FMC Gosling Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Miss Francesca Gosling as a person with significant control on 28 November 2025
Submitted on 4 Dec 2025
Director's details changed for Mr Christian Aubrey Sydney Gosling on 28 November 2025
Submitted on 4 Dec 2025
Director's details changed for Miss Francesca Louise Gosling on 28 November 2025
Submitted on 4 Dec 2025
Director's details changed for Mrs Michelle Kathleen Kelly on 28 November 2025
Submitted on 4 Dec 2025
Director's details changed for Mr Ian Sydney Gosling on 28 November 2025
Submitted on 4 Dec 2025
Change of details for Mr Christian Aubrey Sydney Gosling as a person with significant control on 28 November 2025
Submitted on 4 Dec 2025
Change of details for Mrs Michelle Kathleen Kelly as a person with significant control on 28 November 2025
Submitted on 4 Dec 2025
Registered office address changed from Hillview 79 Highland Road Chartham Canterbury CT4 7QQ England to Seagazer 31 Macdonald Parade Whitstable Kent CT5 4SL on 4 December 2025
Submitted on 4 Dec 2025
Director's details changed for Mrs Michelle Kathleen Kelly on 28 November 2025
Submitted on 4 Dec 2025
Change of details for Mrs Michelle Kathleen Kelly as a person with significant control on 28 November 2025
Submitted on 4 Dec 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year