FORWARDLEASE PROPERTY MANAGEMENT LIMITED - TWICKENHAM
Company Profile | Company Filings |
Overview
FORWARDLEASE PROPERTY MANAGEMENT LIMITED is a Private Limited Company from TWICKENHAM and has the status: Active.
FORWARDLEASE PROPERTY MANAGEMENT LIMITED was incorporated 24 years ago on 01/02/2000 and has the registered number: 03920040. The accounts status is MICRO ENTITY and accounts are next due on 30/11/2024.
FORWARDLEASE PROPERTY MANAGEMENT LIMITED was incorporated 24 years ago on 01/02/2000 and has the registered number: 03920040. The accounts status is MICRO ENTITY and accounts are next due on 30/11/2024.
FORWARDLEASE PROPERTY MANAGEMENT LIMITED - TWICKENHAM
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
5C QUEENS ROAD
TWICKENHAM
TW1 4EZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/01/2024 | 08/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS SATNAM KAUR SUMAN | Jan 1972 | British | Director | 2014-10-21 | CURRENT |
MS HAZEL LYNN RICHARDS | Jan 1954 | British | Director | 2011-03-01 | CURRENT |
MISS LAUREN SHELLEY HOMER | Nov 1990 | British | Director | 2018-10-28 | CURRENT |
MR PHILIP MARK HUTCHINGS | Mar 1955 | British | Director | 2011-02-16 | CURRENT |
MISS SATNAM KAUR SUMAN | Secretary | 2016-01-22 | CURRENT | ||
MS SUSAN ALIBAND | Jun 1972 | British | Director | 2021-12-13 | CURRENT |
HELEN FRANCES WAINWRIGHT | May 1967 | British | Director | 2000-02-01 UNTIL 2004-07-30 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2000-02-01 UNTIL 2000-02-01 | RESIGNED | ||
STEPHEN BRYAN HIGHTON | Jan 1972 | British | Director | 2000-09-08 UNTIL 2003-02-28 | RESIGNED |
ANDREW RICHARD PEARCEY | Feb 1975 | British | Director | 2003-02-28 UNTIL 2007-01-01 | RESIGNED |
CAROLINE HANE ODGERS | Oct 1962 | British | Director | 2000-02-01 UNTIL 2000-09-08 | RESIGNED |
GABRIELLE JULIET O'CONNOR | Oct 1945 | British | Director | 2000-02-01 UNTIL 2018-09-26 | RESIGNED |
ANDREW RICHARD PEARCEY | Feb 1975 | British | Secretary | 2003-10-20 UNTIL 2006-11-12 | RESIGNED |
ROGER MARTIN HARROP | Jul 1964 | Secretary | 2000-02-01 UNTIL 2003-10-19 | RESIGNED | |
MR ROBERT PAUL SHIPLEY | Secretary | 2012-03-17 UNTIL 2015-03-01 | RESIGNED | ||
LYSSA BRIGHTY | Aug 1973 | Secretary | 2006-11-12 UNTIL 2012-02-02 | RESIGNED | |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2000-02-01 UNTIL 2000-02-01 | RESIGNED | ||
KIM MUCKLE | Feb 1973 | British | Director | 2002-05-01 UNTIL 2006-09-01 | RESIGNED |
DANIEL FRANCIS JAMES MUCKLE | Aug 1972 | British | Director | 2002-05-01 UNTIL 2006-09-01 | RESIGNED |
GUDRUN MOSELEY | Jul 1976 | British | Director | 2003-02-28 UNTIL 2007-01-01 | RESIGNED |
MISS SARA KIM MOAKES | Feb 1986 | British | Director | 2012-02-06 UNTIL 2014-01-15 | RESIGNED |
MR OLIVER ELLIOTT KNIGHTS | May 1993 | British | Director | 2018-10-28 UNTIL 2023-09-11 | RESIGNED |
MR RHYS MARTIN RICHARD JERVIS | Apr 1990 | British | Director | 2015-03-01 UNTIL 2021-08-09 | RESIGNED |
MR PHILIP MARK HUTCHINGS | Mar 1955 | British | Director | 2011-03-01 UNTIL 2012-02-06 | RESIGNED |
MR NICHOLAS MILES DENISON | Oct 1988 | British | Director | 2015-03-01 UNTIL 2021-08-09 | RESIGNED |
ROGER MARTIN HARROP | Jul 1964 | Director | 2000-02-01 UNTIL 2003-10-19 | RESIGNED | |
JOANNE CLAIRE GRIMSHAW | Aug 1978 | British | Director | 2007-01-01 UNTIL 2011-04-01 | RESIGNED |
MR MICHAEL CURRAN | Jan 1974 | British | Director | 2006-09-01 UNTIL 2014-06-13 | RESIGNED |
CHRISTOPHER GEORGE COLES | Nov 1976 | British | Director | 2007-01-01 UNTIL 2011-04-01 | RESIGNED |
LYSSA BRIGHTY | Aug 1973 | Director | 2003-10-20 UNTIL 2012-02-02 | RESIGNED | |
LUKE BRIGHTY | Jul 1968 | British | Director | 2003-10-20 UNTIL 2012-02-02 | RESIGNED |
TAMMY LYN BRADBURY | Jun 1977 | British | Director | 2000-09-08 UNTIL 2003-02-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Susan Aliband | 2021-12-13 | 6/1972 | Twickenham |
Significant influence or control Significant influence or control as trust Significant influence or control as firm |
Miss Lauren Homer | 2019-01-25 | 11/1990 | Twickenham | Significant influence or control |
Mr Oliver Elliott Knights | 2018-10-28 - 2023-09-11 | 5/1993 | Twickenham | Significant influence or control |
Mr Rhys Martin Richard Jervis | 2018-06-25 - 2021-05-18 | 4/1990 | Twickenham | Significant influence or control |
Mr Nicholas Miles Denison | 2018-06-25 - 2021-05-18 | 10/1988 | Twickenham | Significant influence or control |
Ms Gabrielle Juliet O'Connor | 2018-06-25 - 2018-10-28 | 10/1945 | London | Significant influence or control |
Miss Satnam Kaur Suman | 2018-06-25 | 1/1972 | Twickenham | Significant influence or control |
Mr Philip Mark Hutchings | 2018-06-25 | 3/1955 | Twickenham | Significant influence or control |
Ms Hazel Lynn Richards | 2018-06-25 | 1/1954 | Twickenham | Significant influence or control |
Mr Nicholas Miles Denison | 2017-01-25 - 2018-01-25 | 10/1988 | Twickenham | Significant influence or control |
Miss Satnam Kaur Suman | 2017-01-25 - 2018-01-25 | 1/1972 | Twickenham | Significant influence or control |
Mr Rhys Martin Richard Jervis | 2017-01-25 - 2018-01-25 | 4/1990 | Twickenham | Significant influence or control |
Mr Philip Mark Hutchings | 2017-01-25 - 2018-01-25 | 3/1955 | Twickenham | Significant influence or control |
Ms Hazel Lynn Richards | 2017-01-25 - 2018-01-25 | 1/1954 | Twickenham | Significant influence or control |
Ms Gabrielle Juliet O'Connor | 2017-01-25 - 2018-01-25 | 10/1945 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - FORWARDLEASE PROPERTY MANAGEMENT LIMITED | 2023-11-21 | 28-02-2023 | £23,685 equity |
Micro-entity Accounts - FORWARDLEASE PROPERTY MANAGEMENT LIMITED | 2022-11-29 | 28-02-2022 | £20,516 equity |
Micro-entity Accounts - FORWARDLEASE PROPERTY MANAGEMENT LIMITED | 2021-11-26 | 28-02-2021 | £16,976 equity |
Micro-entity Accounts - FORWARDLEASE PROPERTY MANAGEMENT LIMITED | 2020-12-01 | 28-02-2020 | £16,400 equity |
Micro-entity Accounts - FORWARDLEASE PROPERTY MANAGEMENT LIMITED | 2019-11-26 | 28-02-2019 | £13,734 equity |
Micro-entity Accounts - FORWARDLEASE PROPERTY MANAGEMENT LIMITED | 2018-11-28 | 28-02-2018 | £16,120 equity |
Micro-entity Accounts - FORWARDLEASE PROPERTY MANAGEMENT LIMITED | 2017-11-28 | 28-02-2017 | £13,554 equity |
Abbreviated Company Accounts - FORWARDLEASE PROPERTY MANAGEMENT LIMITED | 2016-11-26 | 28-02-2016 | £11,073 Cash £11,277 equity |
Abbreviated Company Accounts - FORWARDLEASE PROPERTY MANAGEMENT LIMITED | 2015-11-06 | 28-02-2015 | £8,862 Cash £8,866 equity |