ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Future 4 Property Developments Limited

Future 4 Property Developments Limited is an active company incorporated on 3 March 2023 with the registered office located in Cinderford, Gloucestershire. Future 4 Property Developments Limited was registered 2 years 9 months ago.
Status
Active
Active since incorporation
Company No
14704053
Private limited company
Age
2 years 9 months
Incorporated 3 March 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 August 2025 (4 months ago)
Next confirmation dated 4 August 2026
Due by 18 August 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year remaining)
Address
Unit 8 Forest Vale Road
Forest Vale Industrial Estate
Cinderford
Gloucestershire
GL14 2PH
United Kingdom
Address changed on 22 Oct 2025 (1 month ago)
Previous address was The Old Brickworks Hawkwell Green Cinderford Gloucestershire GL14 3JJ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Nov 1994
Director • British • Lives in UK • Born in Jun 1968
CMS Holdings (Gloucester) Limited
PSC
Viper Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
MSB Steel Limited
Matthew Sean Stephens is a mutual person.
Active
CMS Holdings (Gloucester) Limited
Matthew Sean Stephens is a mutual person.
Active
Aluminium Vision Ltd
Matthew Sean Stephens is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£5.94K
Increased by £2.01K (+51%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£708.46K
Increased by £46.6K (+7%)
Total Liabilities
-£714.81K
Increased by £49.21K (+7%)
Net Assets
-£6.35K
Decreased by £2.61K (+70%)
Debt Ratio (%)
101%
Increased by 0.33% (0%)
Latest Activity
Full Accounts Submitted
22 Days Ago on 25 Nov 2025
Registered Address Changed
1 Month Ago on 22 Oct 2025
Confirmation Submitted
4 Months Ago on 4 Aug 2025
Michael John Bayliss Resigned
4 Months Ago on 31 Jul 2025
Mike Bayliss Holdings Limited (PSC) Resigned
4 Months Ago on 30 Jul 2025
Confirmation Submitted
9 Months Ago on 14 Mar 2025
Registered Address Changed
11 Months Ago on 8 Jan 2025
Full Accounts Submitted
1 Year Ago on 20 Nov 2024
Cms Holdings (Gloucester) Limited (PSC) Details Changed
1 Year 3 Months Ago on 30 Aug 2024
Mr Matthew Sean Stephens Details Changed
1 Year 3 Months Ago on 30 Aug 2024
Get Credit Report
Discover Future 4 Property Developments Limited'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 March 2025
Submitted on 25 Nov 2025
Registered office address changed from The Old Brickworks Hawkwell Green Cinderford Gloucestershire GL14 3JJ United Kingdom to Unit 8 Forest Vale Road Forest Vale Industrial Estate Cinderford Gloucestershire GL14 2PH on 22 October 2025
Submitted on 22 Oct 2025
Confirmation statement made on 4 August 2025 with updates
Submitted on 4 Aug 2025
Cessation of Mike Bayliss Holdings Limited as a person with significant control on 30 July 2025
Submitted on 4 Aug 2025
Termination of appointment of Michael John Bayliss as a director on 31 July 2025
Submitted on 4 Aug 2025
Confirmation statement made on 2 March 2025 with no updates
Submitted on 14 Mar 2025
Registered office address changed from Eastern United Business Park Ruspidge Road Ruspidge Gloucestershire GL14 3AW United Kingdom to The Old Brickworks Hawkwell Green Cinderford Gloucestershire GL14 3JJ on 8 January 2025
Submitted on 8 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 20 Nov 2024
Change of details for Cms Holdings (Gloucester) Limited as a person with significant control on 30 August 2024
Submitted on 30 Aug 2024
Director's details changed for Mr Matthew Sean Stephens on 30 August 2024
Submitted on 30 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year