FORDHAM PROPERTIES LIMITED - LONDON
Company Profile | Company Filings |
Overview
FORDHAM PROPERTIES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
FORDHAM PROPERTIES LIMITED was incorporated 35 years ago on 26/05/1989 and has the registered number: 02389774. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2025.
FORDHAM PROPERTIES LIMITED was incorporated 35 years ago on 26/05/1989 and has the registered number: 02389774. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2025.
FORDHAM PROPERTIES LIMITED - LONDON
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
16 BABMAES STREET
LONDON
SW1Y 6HD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/09/2023 | 16/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR FAIZAN AHMAD | Jan 1988 | British | Director | 2022-06-15 | CURRENT |
P.A. REGISTRARS LIMITED | Corporate Secretary | 2021-08-02 | CURRENT | ||
MR DANISH HANIF | Apr 1979 | British | Director | 2022-06-15 | CURRENT |
MR AARIF MOHMED SAYEED CHINA | Aug 1994 | British | Director | 2021-08-02 UNTIL 2022-06-14 | RESIGNED |
MR KARL RICHARD ELLIOTT | Jun 1968 | British | Director | 2015-07-06 UNTIL 2019-11-26 | RESIGNED |
ANTHONY FRANCESCO LORENZO AMHURST | Oct 1942 | British | Director | RESIGNED | |
MR CHRISTOPHER ROBIN LANGFORD | Feb 1946 | British | Director | RESIGNED | |
MR IMRAN AHMAD SALIM | Apr 1968 | British | Director | 2000-03-06 UNTIL 2009-06-15 | RESIGNED |
MR ALAN HOWARD SCOTT | Apr 1947 | British | Director | 1993-04-28 UNTIL 2000-03-06 | RESIGNED |
MR DAVID SPENCER SCOTT | Apr 1951 | British | Director | 1993-04-28 UNTIL 2000-03-06 | RESIGNED |
MR DAUD ISMAIL HASSAM | Jul 1944 | Director | 2000-03-06 UNTIL 2015-07-07 | RESIGNED | |
MISS COSMINA MARIA STAN | Apr 1976 | British | Director | 2019-11-12 UNTIL 2022-07-28 | RESIGNED |
MR DAVID SPENCER SCOTT | Apr 1951 | British | Secretary | 1993-04-28 UNTIL 1997-03-10 | RESIGNED |
MR CHRISTOPHER ROBIN LANGFORD | Feb 1946 | British | Secretary | RESIGNED | |
UMER IQBAL | British | Secretary | 2009-06-15 UNTIL 2015-07-06 | RESIGNED | |
MR DAUD ISMAIL HASSAM | Jul 1944 | Secretary | 2000-03-06 UNTIL 2009-06-15 | RESIGNED | |
M & N SECRETARIES LIMITED | Corporate Secretary | 1997-03-10 UNTIL 2000-03-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Baker Street (2015) Limited | 2023-09-07 | Isle Of Man | Ownership of shares 75 to 100 percent | |
Central London Investment Ltd | 2016-04-06 - 2023-09-07 | Isle Of Man |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Fordham Properties Limited 30/06/2023 iXBRL | 2023-12-16 | 30-06-2023 | £9,129 equity |
Fordham Properties Limited 30/06/2022 iXBRL | 2023-02-24 | 30-06-2022 | £11,488 equity |
Fordham Properties Limited 30/06/2021 iXBRL | 2022-03-16 | 30-06-2021 | £12,956 equity |
Fordham Properties Limited 30/06/2020 iXBRL | 2021-03-05 | 30-06-2020 | £11,695 equity |
Fordham Properties Limited 30/06/2019 iXBRL | 2020-03-19 | 30-06-2019 | £17,165 equity |
Fordham Properties Limited 30/06/2018 iXBRL | 2019-03-20 | 30-06-2018 | £17,145 equity |