UKBizDB.co.uk

FORMALNEW PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Formalnew Property Management Limited. The company was founded 26 years ago and was given the registration number 03464727. The firm's registered office is in LEICESTER. You can find them at Edward House Grange Business Park, Whetstone, Leicester, Leicestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FORMALNEW PROPERTY MANAGEMENT LIMITED
Company Number:03464727
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1997
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Edward House Grange Business Park, Whetstone, Leicester, Leicestershire, LE8 6EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Premier Works, Canal Street, Wigston, England, LE18 4PN

Director09 May 2007Active
Premier Works, Canal Street, Wigston, England, LE18 4PN

Director27 November 1997Active
8 Elm Tree Road, Cosby, Leicester, LE9 1SR

Director27 November 1997Active
Premier Works, Canal Street, Wigston, England, LE18 4PN

Director09 May 2007Active
Premier Works, Canal Street, Wigston, England, LE18 4PN

Secretary27 November 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 November 1997Active
6 Clover Close, Narborough, LE19 3FT

Director09 May 2007Active
Premier Works, Canal Street, Wigston, England, LE18 4PN

Director27 November 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 November 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director12 November 1997Active

People with Significant Control

Mr Allan John O'Connor
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:British
Address:Edward House, Grange Business Park, Leicester, LE8 6EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Edwin O'Connor
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:English
Address:Edward House, Grange Business Park, Leicester, LE8 6EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul William O'Connor
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Address:Edward House, Grange Business Park, Leicester, LE8 6EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Sharon Jane O'Connor
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Address:Edward House, Grange Business Park, Leicester, LE8 6EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-07-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-08Officers

Change person director company with change date.

Download
2021-09-09Persons with significant control

Change to a person with significant control.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Officers

Change person director company with change date.

Download
2021-07-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-08Persons with significant control

Change to a person with significant control.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-11Mortgage

Mortgage satisfy charge full.

Download
2020-02-11Mortgage

Mortgage satisfy charge full.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type micro entity.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download
2017-10-25Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Officers

Termination director company with name termination date.

Download
2017-10-25Officers

Termination director company with name termination date.

Download
2017-10-25Officers

Termination secretary company with name termination date.

Download
2017-10-25Officers

Termination secretary company with name termination date.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.