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.
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 | : |
|
Registered Address | : | Enterprise House, Beeson's Yard, Bury Lane, Rickmansworth, Herts, WD3 1DS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Dickinsons,, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom, HP5 1EG | Secretary | 26 March 2008 | Active |
C/O Dickinsons,, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom, HP5 1EG | Director | 27 April 2017 | Active |
C/O Dickinsons,, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom, HP5 1EG | Director | 01 October 1997 | Active |
C/O Dickinsons,, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom, HP5 1EG | Director | 07 March 2014 | Active |
C/O Dickinsons,, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom, HP5 1EG | Director | 07 March 2014 | Active |
8d Peterborough Villas, Bagleys Lane, London, SW6 2AT | Secretary | 29 June 1994 | Active |
4th Floor Carlton Plaza, 111 Upper Richmond Road Putney, London, SW15 2TJ | Corporate Secretary | 11 July 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 April 1994 | Active |
8d Peterborough Villas, Fulham, London, SW6 2AT | Director | 09 October 2003 | Active |
4a Peterborough Villas, Bagley Lane, Fulham, SW6 2AT | Director | 12 October 1998 | Active |
7c Peterborough Villas, Bagleys Lane, London, SW6 | Director | 23 January 1995 | Active |
7b Peterborough Villas, London, SW6 2AT | Director | 10 January 2000 | Active |
Whitehall House, Damery, Wotton Under Edge, GL12 8HB | Director | 14 September 2001 | Active |
Peel Cottage, Station Road, Longforgan, Dundee, DD2 5EX | Director | 23 January 1995 | Active |
7d, Peterborough Villas, Bagleys Lane, London, United Kingdom, SW6 2AT | Director | 08 August 2011 | Active |
23 Ansdell Terrace, London, W8 5BY | Director | 29 June 1994 | Active |
4a Peterborough Villas, Bagleys Lane, London, SW6 | Director | 23 January 1995 | Active |
8d Peterborough Villas, Bagleys Lane, London, SW6 2AT | Director | 29 June 1994 | Active |
4b Peterborough Villas, Fulham, SW6 2AT | Director | 09 October 2003 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 13 April 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 13 April 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Officers | Change person director company with change date. | Download |
2023-03-29 | Officers | Change person director company with change date. | Download |
2023-03-29 | Officers | Change person secretary company with change date. | Download |
2023-03-29 | Officers | Change person director company with change date. | Download |
2023-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-29 | Address | Change registered office address company with date old address new address. | Download |
2023-01-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-10 | Officers | Change person director company with change date. | Download |
2021-03-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-28 | Officers | Appoint person director company with name date. | Download |
2017-04-26 | Officers | Termination director company with name termination date. | Download |
2017-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.