ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fortune Property Group Ltd

Fortune Property Group Ltd is an active company incorporated on 12 April 2017 with the registered office located in Ilford, Greater London. Fortune Property Group Ltd was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10722336
Private limited company
Age
8 years
Incorporated 12 April 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 June 2025 (4 months ago)
Next confirmation dated 18 June 2026
Due by 2 July 2026 (8 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 30 April 2025
Due by 31 January 2026 (3 months remaining)
Address
Office 5866, 58 Peregrine Road
Hainault
Ilford
Essex
IG6 3SZ
United Kingdom
Address changed on 20 Feb 2025 (8 months ago)
Previous address was 42 Schoolfield Way Grays RM20 3AF England
Telephone
020 70961447
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in May 1982 • Real Estate Consultant
Director • British • Lives in England • Born in Feb 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nera Care Limited
David Babalola is a mutual person.
Active
Crest Cleaning Ltd
David Babalola is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£387
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£6.74K
Decreased by £1.59K (-19%)
Total Liabilities
-£51.35K
Same as previous period
Net Assets
-£44.61K
Decreased by £1.59K (+4%)
Debt Ratio (%)
761%
Increased by 145.19% (+24%)
Latest Activity
Confirmation Submitted
2 Months Ago on 18 Aug 2025
Registered Address Changed
8 Months Ago on 20 Feb 2025
Abridged Accounts Submitted
8 Months Ago on 28 Jan 2025
Elizabeth Babalola Resigned
1 Year 2 Months Ago on 12 Aug 2024
David Babalola Appointed
1 Year 2 Months Ago on 12 Aug 2024
Registered Address Changed
1 Year 2 Months Ago on 6 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 8 Jul 2024
Abridged Accounts Submitted
1 Year 10 Months Ago on 7 Dec 2023
Confirmation Submitted
2 Years 3 Months Ago on 29 Jun 2023
Registered Address Changed
2 Years 6 Months Ago on 21 Apr 2023
Get Credit Report
Discover Fortune Property Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 18 June 2025 with no updates
Submitted on 18 Aug 2025
Registered office address changed from 42 Schoolfield Way Grays RM20 3AF England to Office 5866, 58 Peregrine Road Hainault Ilford Essex IG6 3SZ on 20 February 2025
Submitted on 20 Feb 2025
Unaudited abridged accounts made up to 30 April 2024
Submitted on 28 Jan 2025
Termination of appointment of Elizabeth Babalola as a director on 12 August 2024
Submitted on 22 Aug 2024
Appointment of David Babalola as a director on 12 August 2024
Submitted on 22 Aug 2024
Registered office address changed from 12 Barkis Close Chelmsford CM1 4UW England to 42 Schoolfield Way Grays RM20 3AF on 6 August 2024
Submitted on 6 Aug 2024
Confirmation statement made on 18 June 2024 with no updates
Submitted on 8 Jul 2024
Unaudited abridged accounts made up to 30 April 2023
Submitted on 7 Dec 2023
Confirmation statement made on 18 June 2023 with no updates
Submitted on 29 Jun 2023
Registered office address changed from 27 Old Gloucester Street Holborn London WC1N 3AX United Kingdom to 12 Barkis Close Chelmsford CM1 4UW on 21 April 2023
Submitted on 21 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year