This company is commonly known as Forschell Properties Limited. The company was founded 51 years ago and was given the registration number 01076561. The firm's registered office is in BROMLEY. You can find them at Devonshire House, 29/31 Elmfield Road, Bromley, . This company's SIC code is 98000 - Residents property management.
Name | : | FORSCHELL PROPERTIES LIMITED |
---|---|---|
Company Number | : | 01076561 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 October 1972 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Prime Property Management 29/31 Devonshire House, Elmfield Road, Bromley, England, BR1 1LT | Corporate Secretary | 12 February 2020 | Active |
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT | Director | 01 February 2022 | Active |
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT | Director | 04 February 2022 | Active |
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT | Director | 11 January 2023 | Active |
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT | Director | 20 January 2023 | Active |
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT | Director | 02 November 2018 | Active |
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT | Director | 22 June 2018 | Active |
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT | Director | 01 February 2022 | Active |
Flat 10 The Hollies, Wanstead, London, E11 2SL | Secretary | - | Active |
23 The Hollies, New Wanstead, London, E11 2SL | Secretary | 27 May 1995 | Active |
Marlborough House, 298 Regents Park Road, London, England, N3 2UU | Secretary | 01 July 2015 | Active |
11 The Hollies, New Wanstead, London, E11 2SL | Secretary | 30 September 2001 | Active |
1 The Hollies, New Wanstead, London, E11 2SL | Secretary | 31 October 2006 | Active |
16 The Hollies, New Wanstead, London, E11 2SL | Secretary | 19 June 2002 | Active |
Marlborough House, 298 Regents Park Road, London, England, N3 2UU | Corporate Secretary | 01 July 2015 | Active |
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT | Director | 11 November 2019 | Active |
Flat 10 The Hollies, Wanstead, London, E11 2SL | Director | - | Active |
33 The Hollies, 1 New Wanstead, London, E11 2SL | Director | 30 June 2004 | Active |
Marlborough House, 298 Regents Park Road, London, England, N3 2UU | Director | 16 January 2017 | Active |
Marlborough House, 298 Regents Park Road, London, England, N3 2UU | Director | 30 December 2010 | Active |
Marlborough House, 298 Regents Park Road, London, England, N3 2UU | Director | 15 May 2018 | Active |
Marlborough House, 298 Regents Park Road, London, England, N3 2UU | Director | 15 May 2018 | Active |
25 The Hollies, New Wanstead, Wanstead, E11 2SL | Director | 01 September 2003 | Active |
26 The Hollies, New Wanstead, London, E11 2SL | Director | 19 June 2002 | Active |
Sovereign House, 1 Albert Place, Ballards Lane, Finchley, United Kingdom, N3 1QB | Director | 30 December 2010 | Active |
31 Michleham Down, London, N12 7JJ | Director | 09 June 1999 | Active |
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT | Director | 10 January 2019 | Active |
33 The Hollies, New Wanstead, London, E11 2SL | Director | 27 July 2006 | Active |
6 The Hollies, New Wanstead, London, E11 2SL | Director | 20 October 2008 | Active |
Essex House 8 The Shrubberies, George Lane, South Woodford, London, E18 1BD | Director | 13 April 2009 | Active |
23 The Hollies, New Wanstead, London, E11 2SL | Director | 27 May 1995 | Active |
The Hollies, New Wanstead, London, E11 2SL | Director | - | Active |
Flat 9 The Hollies, New Wanstead, London, E11 2SL | Director | 20 November 2007 | Active |
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT | Director | 16 January 2019 | Active |
11 The Hollies, New Wanstead, London, E11 2SL | Director | 30 September 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-28 | Officers | Termination director company with name termination date. | Download |
2023-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-05 | Officers | Termination director company with name termination date. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-16 | Officers | Termination director company with name termination date. | Download |
2023-01-30 | Officers | Appoint person director company with name date. | Download |
2023-01-25 | Officers | Appoint person director company with name date. | Download |
2022-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-25 | Officers | Termination director company with name termination date. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-10 | Officers | Appoint person director company with name date. | Download |
2022-02-01 | Officers | Appoint person director company with name date. | Download |
2022-02-01 | Officers | Appoint person director company with name date. | Download |
2021-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-03 | Officers | Appoint person director company with name date. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-23 | Officers | Termination director company with name termination date. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-12 | Officers | Appoint corporate secretary company with name date. | Download |
2019-12-24 | Address | Change registered office address company with date old address new address. | Download |
2019-12-24 | Officers | Termination secretary company with name termination date. | Download |
2019-11-18 | Officers | Appoint person director company with name date. | Download |
2019-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.