Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FUTURE FOCUS PROPERTIES LIMITED
Company Information for

FUTURE FOCUS PROPERTIES LIMITED

SAFFERY TRINITY, 16 JOHN DALTON STREET, MANCHESTER, M2 6HY,
Company Registration Number
02237496
Private Limited Company
Active

Company Overview

About Future Focus Properties Ltd
FUTURE FOCUS PROPERTIES LIMITED was founded on 1988-03-29 and has its registered office in Manchester. The organisation's status is listed as "Active". Future Focus Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FUTURE FOCUS PROPERTIES LIMITED
 
Legal Registered Office
SAFFERY TRINITY
16 JOHN DALTON STREET
MANCHESTER
M2 6HY
Other companies in M1
 
Previous Names
BRIGHTHASTY LIMITED15/01/2024
Filing Information
Company Number 02237496
Company ID Number 02237496
Date formed 1988-03-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 07:48:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FUTURE FOCUS PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FUTURE FOCUS PROPERTIES LIMITED
The following companies were found which have the same name as FUTURE FOCUS PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FUTURE FOCUS PROPERTIES LLC 701 S CARSON ST STE 200 CARSON CITY NV 89701 Permanently Revoked Company formed on the 2004-07-22
FUTURE FOCUS PROPERTIES & INVESTMENTS, L.L.C. 515 E. PARK AVENUE TALLAHASSEE FL 32301 Inactive Company formed on the 2008-07-11
FUTURE FOCUS PROPERTIES LLC California Unknown

Company Officers of FUTURE FOCUS PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
GARRETT FEELY
Director 2011-05-12
LOCHLIN FEELY
Director 2004-09-06
NIVES FEELY
Director 2008-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL FEELY
Company Secretary 2004-09-06 2011-05-12
MICHAEL FEELY
Director 2004-09-06 2011-05-12
GARRETT FEELY
Company Secretary 1996-11-01 2004-09-06
JAMES DOYLE
Director 1991-10-11 2004-08-27
DYMINA FEELY
Company Secretary 1991-10-11 1996-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOCHLIN FEELY PROGRAMME INTEGRATION SOLUTIONS LIMITED Director 2012-07-11 CURRENT 2012-07-11 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022374960026
2023-12-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022374960027
2023-12-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022374960028
2023-12-06CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-09-07REGISTERED OFFICE CHANGED ON 07/09/23 FROM C/O Saffery Champness Trinity 16 John Dalton Street Manchester M2 6HY England
2023-06-3030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-22CONFIRMATION STATEMENT MADE ON 22/11/22, WITH UPDATES
2023-01-22CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH UPDATES
2022-06-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29Purchase of own shares
2022-04-29SH03Purchase of own shares
2022-04-06SH06Cancellation of shares. Statement of capital on 2022-03-16 GBP 4.16
2022-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 022374960032
2021-12-21REGISTRATION OF A CHARGE / CHARGE CODE 022374960031
2021-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 022374960031
2021-12-10REGISTRATION OF A CHARGE / CHARGE CODE 022374960029
2021-12-10REGISTRATION OF A CHARGE / CHARGE CODE 022374960030
2021-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 022374960030
2021-11-25SH03Purchase of own shares
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH UPDATES
2021-11-22PSC07CESSATION OF GARRETT FEELY AS A PERSON OF SIGNIFICANT CONTROL
2021-10-11SH06Cancellation of shares. Statement of capital on 2021-10-05 GBP 5.14
2021-09-21SH02Sub-division of shares on 2021-09-13
2021-09-21RES13Resolutions passed:
  • 13/09/2021
2021-08-13CH01Director's details changed for Miss Nives Feely on 2021-08-13
2021-08-13TM01APPOINTMENT TERMINATED, DIRECTOR GARRETT FEELY
2021-08-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 23
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/21 FROM City Tower C/O Saffery Champness Piccadilly Plaza Manchester M1 4BT England
2020-11-25CH01Director's details changed for Miss Nives Feely on 2020-07-11
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES
2020-06-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2019-07-10AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2019-01-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 22
2018-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/18 FROM City Tower Piccadilly Plaza Manchester M1 4BT
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2018-05-02AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-26CH01Director's details changed for Miss Nives Feely on 2017-10-26
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES
2017-10-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARRETT FEELY
2017-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 6
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-06-26AA30/09/15 TOTAL EXEMPTION SMALL
2016-06-26AA30/09/15 TOTAL EXEMPTION SMALL
2016-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 022374960028
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 6
2015-12-15AR0111/10/15 ANNUAL RETURN FULL LIST
2015-12-15CH01Director's details changed for Garrett Feely on 2015-03-27
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 6
2015-07-13SH0118/12/14 STATEMENT OF CAPITAL GBP 6
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 022374960027
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-22AR0111/10/14 ANNUAL RETURN FULL LIST
2014-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 022374960026
2014-07-03AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-11AR0111/10/13 ANNUAL RETURN FULL LIST
2013-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS NIVES FEELY / 01/11/2012
2013-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LOCHLIN FEELY / 01/11/2012
2013-07-08AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/13 FROM C/O Fergus & Fergus 24 Oswald Road Chorlton Cum Hardy Manchester Lancashire M21 9LP
2012-10-15AR0111/10/12 ANNUAL RETURN FULL LIST
2012-06-28AA30/09/11 TOTAL EXEMPTION SMALL
2012-04-03DISS40DISS40 (DISS40(SOAD))
2012-04-02AR0111/10/11 FULL LIST
2012-04-02TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL FEELY
2012-02-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FEELY
2012-02-23AP01DIRECTOR APPOINTED GARRETT FEELY
2012-02-07GAZ1FIRST GAZETTE
2011-04-05AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-10AR0111/10/10 FULL LIST
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FEELY / 01/10/2010
2010-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL FEELY / 01/10/2010
2010-02-22AR0111/10/09 FULL LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NIVES FEELY / 01/10/2009
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FEELY / 01/10/2009
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LOCHLIN FEELY / 01/10/2009
2010-01-05AA30/09/09 TOTAL EXEMPTION SMALL
2008-12-27AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-09363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / LOCHLIN FEELY / 06/05/2008
2008-07-17288aDIRECTOR APPOINTED NIVES FEELY
2008-01-02363sRETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS
2007-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-06-21363sRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2006-06-19288bDIRECTOR RESIGNED
2006-06-19288bSECRETARY RESIGNED
2006-06-19288aNEW DIRECTOR APPOINTED
2006-06-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-12363sRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-11-12287REGISTERED OFFICE CHANGED ON 12/11/04 FROM: DIDSBURY HOUSE 748/754 WILMSLOW ROAD DIDSBURY MANCHESTER M20 2DW
2004-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-12-03395PARTICULARS OF MORTGAGE/CHARGE
2001-11-08395PARTICULARS OF MORTGAGE/CHARGE
2001-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-09-07395PARTICULARS OF MORTGAGE/CHARGE
1999-07-16395PARTICULARS OF MORTGAGE/CHARGE
1999-04-13225ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/09/99
1999-03-27395PARTICULARS OF MORTGAGE/CHARGE
1998-10-23363sRETURN MADE UP TO 11/10/98; FULL LIST OF MEMBERS
1998-07-16395PARTICULARS OF MORTGAGE/CHARGE
1998-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-28395PARTICULARS OF MORTGAGE/CHARGE
1997-12-01AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-11-25363sRETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS
1997-05-20395PARTICULARS OF MORTGAGE/CHARGE
1997-01-03395PARTICULARS OF MORTGAGE/CHARGE
1996-12-10395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to FUTURE FOCUS PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-02-07
Fines / Sanctions
No fines or sanctions have been issued against FUTURE FOCUS PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 32
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 28
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-30 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-05-13 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-08-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-12-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-11-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 1999-09-07 Outstanding BANK OF WALES PLC
LEGAL MORTGAGE 1999-07-16 Outstanding BANK OF WALES PLC
LEGAL CHARGE 1999-03-27 Outstanding WHITEAWAY LAIDLAW BANK LIMITED
LEGAL MORTGAGE 1998-07-16 Outstanding BANK OF WALES PLC
LEGAL MORTGAGE 1998-01-28 Outstanding BANK OF WALES PLC
LEGAL MORTGAGE 1997-05-20 Outstanding BANK OF WALES PLC
LEGAL MORTGAGE 1997-01-03 Outstanding BANK OF WALES PLC
LEGAL MORTGAGE 1996-12-10 Outstanding BANK OF WALES PLC
LEGAL CHARGE 1996-05-03 Outstanding WHITEAWAY LAIDLAW BANK LIMITED
LEGAL CHARGE 1995-09-14 Outstanding WHITEAWAY LAIDLAW BANK LIMITED
LEGAL MORTGAGE 1994-05-14 Satisfied BANK OF WALES PLC
LEGAL CHARGE 1994-01-26 Outstanding WHITEAWAY LAIDLAW BANK LIMITED
LEGAL CHARGE 1992-01-14 Outstanding BANK OF WALES PLC
LEGAL MORTGAGE 1992-01-06 Outstanding BANK OF WALES PLC
LEGAL MORTGAGE 1991-12-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-07-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-07-06 Outstanding BANK OF WALES PLC
LEGAL MORTGAGE 1990-07-06 Outstanding BANK OF WALES PLC
LEGAL MORTGAGE 1989-05-19 Outstanding BANK OF WALES PLC
LEGAL MORTGAGE 1989-04-21 Outstanding THE BANK OF WALES PLC
LEGAL CHARGE REGISTERED PURSUANT TO AN ORDER OF COURT DATED 15/3/89 1989-03-30 Outstanding BANK OF WALES PLC
LEGAL MORTGAGE 1989-03-02 Outstanding BANK OF WALES PLC
LEGAL MORTGAGE 1989-03-02 Outstanding BANK OF WALES PLC
Filed Financial Reports
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FUTURE FOCUS PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of FUTURE FOCUS PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FUTURE FOCUS PROPERTIES LIMITED
Trademarks
We have not found any records of FUTURE FOCUS PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FUTURE FOCUS PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as FUTURE FOCUS PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where FUTURE FOCUS PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBRIGHTHASTY LIMITEDEvent Date2012-02-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FUTURE FOCUS PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FUTURE FOCUS PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.