UKBizDB.co.uk

FORTY LANE DEVELOPMENTS LTD

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

This company is commonly known as Forty Lane Developments Ltd. The company was founded 5 years ago and was given the registration number 11939558. The firm's registered office is in RICKMANSWORTH. You can find them at 155 High Street, , Rickmansworth, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FORTY LANE DEVELOPMENTS LTD
Company Number:11939558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:155 High Street, Rickmansworth, Hertfordshire, United Kingdom, WD3 1AR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
155, High Street, Rickmansworth, United Kingdom, WD3 1AR

Director13 August 2019Active
155, High Street, Rickmansworth, United Kingdom, WD3 1AR

Director13 August 2019Active
155, High Street, Rickmansworth, United Kingdom, WD3 1AR

Director11 April 2019Active
155, High Street, Rickmansworth, United Kingdom, WD3 1AR

Director11 April 2019Active

People with Significant Control

Mr Jeenesh Mukesh Tolia
Notified on:13 August 2019
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:United Kingdom
Address:155, High Street, Rickmansworth, United Kingdom, WD3 1AR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mrs Pooja Sheetal Malaviya
Notified on:13 August 2019
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:United Kingdom
Address:155, High Street, Rickmansworth, United Kingdom, WD3 1AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mrs Jayshree Mukesh Tolia
Notified on:11 April 2019
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:United Kingdom
Address:155, High Street, Rickmansworth, United Kingdom, WD3 1AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mukesh Dayalal Tolia
Notified on:11 April 2019
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:United Kingdom
Address:155, High Street, Rickmansworth, United Kingdom, WD3 1AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-09Mortgage

Mortgage satisfy charge full.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Accounts with accounts type micro entity.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type micro entity.

Download
2022-08-01Officers

Change person director company with change date.

Download
2022-08-01Persons with significant control

Change to a person with significant control.

Download
2021-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-04Accounts

Accounts with accounts type micro entity.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Mortgage

Mortgage satisfy charge full.

Download
2021-08-27Mortgage

Mortgage satisfy charge full.

Download
2020-10-01Accounts

Accounts with accounts type micro entity.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Officers

Change person director company with change date.

Download
2020-08-17Persons with significant control

Change to a person with significant control.

Download
2020-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-19Accounts

Change account reference date company previous shortened.

Download
2019-09-19Persons with significant control

Notification of a person with significant control.

Download
2019-09-19Persons with significant control

Notification of a person with significant control.

Download
2019-09-19Persons with significant control

Cessation of a person with significant control.

Download
2019-09-19Persons with significant control

Cessation of a person with significant control.

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.