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.
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 | : |
|
Registered Address | : | 5c Queens Road, Twickenham, TW1 4EZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5c, Queens Road, Twickenham, England, TW1 4EZ | Secretary | 22 January 2016 | Active |
5c, Queens Road, Twickenham, TW1 4EZ | Director | 13 December 2021 | Active |
5b, Queens Road, Twickenham, England, TW1 4EZ | Director | 28 October 2018 | Active |
50, Crane Road, Twickenham, England, TW2 6RY | Director | 16 February 2011 | Active |
26d, Queens Road, Twickenham, England, TW1 4EX | Director | 01 March 2011 | Active |
5c, Queens Rd, Twickenham, Middx, Queens Road, Twickenham, England, TW1 4EZ | Director | 21 October 2014 | Active |
5a Queens Road, Twickenham, TW1 4EZ | Secretary | 12 November 2006 | Active |
5a Queens Road, Twickenham, TW1 4EZ | Secretary | 01 February 2000 | Active |
5d Queens Road, Twickenham, TW1 4EZ | Secretary | 20 October 2003 | Active |
5a, Queens Road, Twickenham, England, TW1 4EZ | Secretary | 17 March 2012 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 01 February 2000 | Active |
5d Queens Road, Twickenham, Middlesex, TW1 4EZ | Director | 08 September 2000 | Active |
5a Queens Road, Twickenham, TW1 4EZ | Director | 20 October 2003 | Active |
5a Queens Road, Twickenham, TW1 4EZ | Director | 20 October 2003 | Active |
Flat D, 5 Queens Road, Twickenham, TW1 4EZ | Director | 01 January 2007 | Active |
5 Queens Road, Twickenham, TW1 4EZ | Director | 01 September 2006 | Active |
5 A, Queens Road, Twickenham, England, TW1 4EZ | Director | 01 March 2015 | Active |
Flat D, 5 Queens Road, Twickenham, TW1 4EZ | Director | 01 January 2007 | Active |
5a Queens Road, Twickenham, TW1 4EZ | Director | 01 February 2000 | Active |
5d Queens Road, Twickenham, Middlesex, TW1 4EZ | Director | 08 September 2000 | Active |
26d, Queens Road, Twickenham, England, TW1 4EX | Director | 01 March 2011 | Active |
5 A, Queens Road, Twickenham, England, TW1 4EZ | Director | 01 March 2015 | Active |
5b, Queens Road, Twickenham, England, TW1 4EZ | Director | 28 October 2018 | Active |
5a, Queens Road, Twickenham, England, TW1 4EZ | Director | 06 February 2012 | Active |
5d Queens Road, Twickenham, TW1 4EZ | Director | 28 February 2003 | Active |
56 Byne Road, Sydenham, London, SE26 5JD | Director | 01 May 2002 | Active |
56 Byne Road, Sydenham, London, TW1 4EZ | Director | 01 May 2002 | Active |
10 Broadway Mansions, Effie Road, London, SW6 1EL | Director | 01 February 2000 | Active |
5d Queens Road, Twickenham, TW1 4EZ | Director | 01 February 2000 | Active |
5d Queens Road, Twickenham, TW1 4EZ | Director | 28 February 2003 | Active |
5c Queens Road, Twickenham, TW1 4EZ | Director | 01 February 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 01 February 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-24 | Officers | Termination director company with name termination date. | Download |
2023-09-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-13 | Officers | Appoint person director company with name date. | Download |
2021-11-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-09 | Officers | Termination director company with name termination date. | Download |
2021-08-09 | Officers | Termination director company with name termination date. | Download |
2021-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-29 | Officers | Appoint person director company with name date. | Download |
2018-10-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.