UKBizDB.co.uk

FORWARDLEASE PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Forwardlease Property Management Limited. The company was founded 24 years ago and was given the registration number 03920040. The firm's registered office is in TWICKENHAM. You can find them at 5c Queens Road, , Twickenham, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:FORWARDLEASE PROPERTY MANAGEMENT LIMITED
Company Number:03920040
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2000
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:5c Queens Road, Twickenham, TW1 4EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5c, Queens Road, Twickenham, England, TW1 4EZ

Secretary22 January 2016Active
5c, Queens Road, Twickenham, TW1 4EZ

Director13 December 2021Active
5b, Queens Road, Twickenham, England, TW1 4EZ

Director28 October 2018Active
50, Crane Road, Twickenham, England, TW2 6RY

Director16 February 2011Active
26d, Queens Road, Twickenham, England, TW1 4EX

Director01 March 2011Active
5c, Queens Rd, Twickenham, Middx, Queens Road, Twickenham, England, TW1 4EZ

Director21 October 2014Active
5a Queens Road, Twickenham, TW1 4EZ

Secretary12 November 2006Active
5a Queens Road, Twickenham, TW1 4EZ

Secretary01 February 2000Active
5d Queens Road, Twickenham, TW1 4EZ

Secretary20 October 2003Active
5a, Queens Road, Twickenham, England, TW1 4EZ

Secretary17 March 2012Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 February 2000Active
5d Queens Road, Twickenham, Middlesex, TW1 4EZ

Director08 September 2000Active
5a Queens Road, Twickenham, TW1 4EZ

Director20 October 2003Active
5a Queens Road, Twickenham, TW1 4EZ

Director20 October 2003Active
Flat D, 5 Queens Road, Twickenham, TW1 4EZ

Director01 January 2007Active
5 Queens Road, Twickenham, TW1 4EZ

Director01 September 2006Active
5 A, Queens Road, Twickenham, England, TW1 4EZ

Director01 March 2015Active
Flat D, 5 Queens Road, Twickenham, TW1 4EZ

Director01 January 2007Active
5a Queens Road, Twickenham, TW1 4EZ

Director01 February 2000Active
5d Queens Road, Twickenham, Middlesex, TW1 4EZ

Director08 September 2000Active
26d, Queens Road, Twickenham, England, TW1 4EX

Director01 March 2011Active
5 A, Queens Road, Twickenham, England, TW1 4EZ

Director01 March 2015Active
5b, Queens Road, Twickenham, England, TW1 4EZ

Director28 October 2018Active
5a, Queens Road, Twickenham, England, TW1 4EZ

Director06 February 2012Active
5d Queens Road, Twickenham, TW1 4EZ

Director28 February 2003Active
56 Byne Road, Sydenham, London, SE26 5JD

Director01 May 2002Active
56 Byne Road, Sydenham, London, TW1 4EZ

Director01 May 2002Active
10 Broadway Mansions, Effie Road, London, SW6 1EL

Director01 February 2000Active
5d Queens Road, Twickenham, TW1 4EZ

Director01 February 2000Active
5d Queens Road, Twickenham, TW1 4EZ

Director28 February 2003Active
5c Queens Road, Twickenham, TW1 4EZ

Director01 February 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director01 February 2000Active

People with Significant Control

Ms Susan Aliband
Notified on:13 December 2021
Status:Active
Date of birth:June 1972
Nationality:British
Address:5c, Queens Road, Twickenham, TW1 4EZ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Miss Lauren Homer
Notified on:25 January 2019
Status:Active
Date of birth:November 1990
Nationality:British
Country of residence:England
Address:5b, Queens Road, Twickenham, England, TW1 4EZ
Nature of control:
  • Significant influence or control
Mr Oliver Elliott Knights
Notified on:28 October 2018
Status:Active
Date of birth:May 1993
Nationality:British
Country of residence:England
Address:5b, Queens Road, Twickenham, England, TW1 4EZ
Nature of control:
  • Significant influence or control
Mr Rhys Martin Richard Jervis
Notified on:25 June 2018
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:United Kingdom
Address:5a, Queens Road, Twickenham, United Kingdom, TW1 4EZ
Nature of control:
  • Significant influence or control
Mr Nicholas Miles Denison
Notified on:25 June 2018
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:United Kingdom
Address:5a, Queens Road, Twickenham, United Kingdom, TW1 4EZ
Nature of control:
  • Significant influence or control
Ms Gabrielle Juliet O'Connor
Notified on:25 June 2018
Status:Active
Date of birth:October 1945
Nationality:British
Country of residence:United Kingdom
Address:23, Tadmor Street, London, United Kingdom, W12 8AH
Nature of control:
  • Significant influence or control
Mr Philip Mark Hutchings
Notified on:25 June 2018
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:United Kingdom
Address:50, Crane Road, Twickenham, United Kingdom, TW2 6RY
Nature of control:
  • Significant influence or control
Ms Hazel Lynn Richards
Notified on:25 June 2018
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:United Kingdom
Address:50, Crane Road, Twickenham, United Kingdom, TW2 6RY
Nature of control:
  • Significant influence or control
Miss Satnam Kaur Suman
Notified on:25 June 2018
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:United Kingdom
Address:5c, Queens Road, Twickenham, United Kingdom, TW1 4EZ
Nature of control:
  • Significant influence or control
Mr Nicholas Miles Denison
Notified on:25 January 2017
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:England
Address:5a, Queens Road, Twickenham, England, TW1 4EZ
Nature of control:
  • Significant influence or control
Miss Satnam Kaur Suman
Notified on:25 January 2017
Status:Active
Date of birth:January 1972
Nationality:British
Address:5c, Queens Road, Twickenham, TW1 4EZ
Nature of control:
  • Significant influence or control
Mr Philip Mark Hutchings
Notified on:25 January 2017
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:50, Crane Road, Twickenham, England, TW2 6RY
Nature of control:
  • Significant influence or control
Mr Rhys Martin Richard Jervis
Notified on:25 January 2017
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:England
Address:5a, Queens Road, Twickenham, England, TW1 4EZ
Nature of control:
  • Significant influence or control
Ms Hazel Lynn Richards
Notified on:25 January 2017
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:50, Crane Road, Twickenham, England, TW2 6RY
Nature of control:
  • Significant influence or control
Ms Gabrielle Juliet O'Connor
Notified on:25 January 2017
Status:Active
Date of birth:October 1945
Nationality:British
Country of residence:England
Address:23, Tadmor Street, London, England, W12 8AH
Nature of control:
  • Significant influence or control

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
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-11-19Accounts

Accounts with accounts type micro entity.

Download
2023-09-24Officers

Termination director company with name termination date.

Download
2023-09-24Persons with significant control

Cessation of a person with significant control.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-11-27Accounts

Accounts with accounts type micro entity.

Download
2022-02-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Persons with significant control

Notification of a person with significant control.

Download
2021-12-13Officers

Appoint person director company with name date.

Download
2021-11-25Accounts

Accounts with accounts type micro entity.

Download
2021-08-09Officers

Termination director company with name termination date.

Download
2021-08-09Officers

Termination director company with name termination date.

Download
2021-08-09Persons with significant control

Cessation of a person with significant control.

Download
2021-08-09Persons with significant control

Cessation of a person with significant control.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type micro entity.

Download
2020-01-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-24Accounts

Accounts with accounts type micro entity.

Download
2019-01-25Confirmation statement

Confirmation statement with updates.

Download
2019-01-25Persons with significant control

Notification of a person with significant control.

Download
2018-11-27Accounts

Accounts with accounts type micro entity.

Download
2018-10-29Officers

Appoint person director company with name date.

Download
2018-10-28Persons with significant control

Cessation of a person with significant control.

Download
2018-10-28Persons with significant control

Notification of a person with significant control.

Download
2018-10-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.