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 - TWICKENHAM

This company is listed in the following categories:
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ORCHARDS LONGFIELD ROAD RESIDENTS ASSOCIATION LIMITED(THE) OLD AMERSHAM ENGLAND Active MICRO ENTITY 98000 - Residents property management
26 QR TWICKENHAM MANAGEMENT COMPANY LIMITED MIDDLESEX Active MICRO ENTITY 98000 - Residents property management
CURRAN PROPERTIES LIMITED TWICKENHAM ENGLAND Active MICRO ENTITY 41100 - Development of building projects

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

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
9 QUEENS ROAD TWICKENHAM HOUSING ASSOCIATION LIMITED TWICKENHAM Active MICRO ENTITY 55900 - Other accommodation
YARDCROFT LIMITED MIDDLESEX Active MICRO ENTITY 98000 - Residents property management
GCABRERA DEVELOPMENT LIMITED TWICKENHAM Active DORMANT 63990 - Other information service activities n.e.c.
GREENDECK TECHNOLOGIES LIMITED TWICKENHAM ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
23 QR TWICKENHAM FREEHOLD LIMITED TWICKENHAM ENGLAND Active MICRO ENTITY 98000 - Residents property management
PONT CONSTRUCTION LTD TWICKENHAM ENGLAND Active DORMANT 43341 - Painting
TWICKENHAM GIN COMPANY LIMITED TWICKENHAM ENGLAND Active DORMANT 11010 - Distilling, rectifying and blending of spirits
FAT CAT FILMS LTD TWICKENHAM ENGLAND Active NO ACCOUNTS FILED 59112 - Video production activities
JOINWORKS LTD TWICKENHAM UNITED KINGDOM Active NO ACCOUNTS FILED 16230 - Manufacture of other builders' carpentry and joinery