UKBizDB.co.uk

FORMALDEAL PROPERTY MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Formaldeal Property Management Limited. The company was founded 30 years ago and was given the registration number 02918379. The firm's registered office is in RICKMANSWORTH. You can find them at Enterprise House, Beeson's Yard, Bury Lane, Rickmansworth, Herts. This company's SIC code is 98000 - Residents property management.

Company Information

Name:FORMALDEAL PROPERTY MANAGEMENT LIMITED
Company Number:02918379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Enterprise House, Beeson's Yard, Bury Lane, Rickmansworth, Herts, WD3 1DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Dickinsons,, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom, HP5 1EG

Secretary26 March 2008Active
C/O Dickinsons,, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom, HP5 1EG

Director27 April 2017Active
C/O Dickinsons,, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom, HP5 1EG

Director01 October 1997Active
C/O Dickinsons,, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom, HP5 1EG

Director07 March 2014Active
C/O Dickinsons,, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom, HP5 1EG

Director07 March 2014Active
8d Peterborough Villas, Bagleys Lane, London, SW6 2AT

Secretary29 June 1994Active
4th Floor Carlton Plaza, 111 Upper Richmond Road Putney, London, SW15 2TJ

Corporate Secretary11 July 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 April 1994Active
8d Peterborough Villas, Fulham, London, SW6 2AT

Director09 October 2003Active
4a Peterborough Villas, Bagley Lane, Fulham, SW6 2AT

Director12 October 1998Active
7c Peterborough Villas, Bagleys Lane, London, SW6

Director23 January 1995Active
7b Peterborough Villas, London, SW6 2AT

Director10 January 2000Active
Whitehall House, Damery, Wotton Under Edge, GL12 8HB

Director14 September 2001Active
Peel Cottage, Station Road, Longforgan, Dundee, DD2 5EX

Director23 January 1995Active
7d, Peterborough Villas, Bagleys Lane, London, United Kingdom, SW6 2AT

Director08 August 2011Active
23 Ansdell Terrace, London, W8 5BY

Director29 June 1994Active
4a Peterborough Villas, Bagleys Lane, London, SW6

Director23 January 1995Active
8d Peterborough Villas, Bagleys Lane, London, SW6 2AT

Director29 June 1994Active
4b Peterborough Villas, Fulham, SW6 2AT

Director09 October 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director13 April 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director13 April 1994Active

People with Significant Control

Miss Louisa Mary Penn
Notified on:06 April 2016
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:United Kingdom
Address:7d Peterborough Villas, Bagleys Lane, London, United Kingdom, SW6 2AT
Nature of control:
  • Right to appoint and remove directors
Kaulai Harwood-Scorer
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:C/O Dickinsons,, Brandon House, Chesham, United Kingdom, HP5 1EG
Nature of control:
  • Right to appoint and remove directors
The Hon Julian Francis Byng
Notified on:06 April 2016
Status:Active
Date of birth:May 1938
Nationality:British
Country of residence:United Kingdom
Address:C/O Dickinsons,, Brandon House, Chesham, United Kingdom, HP5 1EG
Nature of control:
  • Right to appoint and remove directors
Sarah Vipond
Notified on:06 April 2016
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:United Kingdom
Address:C/O Dickinsons,, Brandon House, Chesham, United Kingdom, HP5 1EG
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Officers

Change person director company with change date.

Download
2023-03-29Officers

Change person director company with change date.

Download
2023-03-29Officers

Change person secretary company with change date.

Download
2023-03-29Officers

Change person director company with change date.

Download
2023-03-29Persons with significant control

Change to a person with significant control.

Download
2023-03-29Persons with significant control

Change to a person with significant control.

Download
2023-03-29Persons with significant control

Change to a person with significant control.

Download
2023-03-29Address

Change registered office address company with date old address new address.

Download
2023-01-27Accounts

Accounts with accounts type micro entity.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Accounts

Accounts with accounts type dormant.

Download
2021-05-19Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Officers

Change person director company with change date.

Download
2021-03-23Accounts

Accounts with accounts type dormant.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Accounts

Accounts with accounts type dormant.

Download
2019-10-01Accounts

Accounts with accounts type dormant.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2018-04-17Confirmation statement

Confirmation statement with updates.

Download
2018-04-17Persons with significant control

Cessation of a person with significant control.

Download
2018-02-27Accounts

Accounts with accounts type dormant.

Download
2017-04-28Officers

Appoint person director company with name date.

Download
2017-04-26Officers

Termination director company with name termination date.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.