Fordwych Court Management Limited WATFORD


Fordwych Court Management started in year 1977 as Private Limited Company with registration number 01322332. The Fordwych Court Management company has been functioning successfully for 47 years now and its status is active. The firm's office is based in Watford at Egale 1. Postal code: WD17 1DL.

The firm has 3 directors, namely Aarti J., Michael H. and Yosef A.. Of them, Yosef A. has been with the company the longest, being appointed on 14 April 2002 and Aarti J. has been with the company for the least time - from 1 July 2014. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fordwych Court Management Limited Address / Contact

Office Address Egale 1
Office Address2 80 St Albans Road
Town Watford
Post code WD17 1DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01322332
Date of Incorporation Wed, 20th Jul 1977
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 47 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Aarti J.

Position: Director

Appointed: 01 July 2014

Michael H.

Position: Director

Appointed: 16 June 2014

Yosef A.

Position: Director

Appointed: 14 April 2002

Janet F.

Position: Secretary

Resigned: 17 August 1992

Rebecca D.

Position: Director

Appointed: 29 February 2016

Resigned: 12 July 2023

Milly C.

Position: Director

Appointed: 20 May 2010

Resigned: 04 February 2013

David H.

Position: Director

Appointed: 20 May 2010

Resigned: 01 February 2017

Alan G.

Position: Director

Appointed: 09 March 2008

Resigned: 27 January 2010

Robert S.

Position: Secretary

Appointed: 31 May 2007

Resigned: 08 August 2011

Robert S.

Position: Director

Appointed: 22 April 2007

Resigned: 08 August 2011

Mark J.

Position: Director

Appointed: 22 April 2007

Resigned: 22 January 2016

Anthony P.

Position: Secretary

Appointed: 01 March 2007

Resigned: 31 May 2007

John M.

Position: Secretary

Appointed: 01 September 2005

Resigned: 01 March 2007

John M.

Position: Director

Appointed: 17 April 2005

Resigned: 01 March 2007

Tod P.

Position: Director

Appointed: 27 January 2003

Resigned: 01 May 2005

Anthony P.

Position: Director

Appointed: 14 April 2002

Resigned: 16 May 2010

Shahyar M.

Position: Secretary

Appointed: 04 March 2002

Resigned: 31 August 2005

Andrew K.

Position: Secretary

Appointed: 18 December 2000

Resigned: 13 September 2001

Julia S.

Position: Director

Appointed: 10 September 2000

Resigned: 21 June 2002

Shahyar M.

Position: Director

Appointed: 10 September 2000

Resigned: 31 August 2005

Andrew K.

Position: Director

Appointed: 16 May 1999

Resigned: 13 September 2001

Stephen P.

Position: Director

Appointed: 16 May 1999

Resigned: 30 November 2000

Mimi G.

Position: Director

Appointed: 16 May 1999

Resigned: 30 November 2000

Alex H.

Position: Director

Appointed: 16 May 1999

Resigned: 01 March 2000

Mimi G.

Position: Secretary

Appointed: 16 May 1999

Resigned: 30 November 2000

Ibrahim I.

Position: Secretary

Appointed: 01 October 1996

Resigned: 16 May 1999

Donal M.

Position: Director

Appointed: 28 September 1996

Resigned: 16 May 1999

Margaret E.

Position: Director

Appointed: 24 September 1996

Resigned: 07 May 1999

Namoos R.

Position: Secretary

Appointed: 28 February 1996

Resigned: 28 September 1996

Mohammad R.

Position: Director

Appointed: 25 August 1995

Resigned: 01 February 1998

Fereshteh S.

Position: Director

Appointed: 29 May 1995

Resigned: 25 August 1995

Daergbo L.

Position: Director

Appointed: 29 May 1995

Resigned: 25 August 1995

Denise B.

Position: Director

Appointed: 29 May 1995

Resigned: 25 August 1995

Stephen P.

Position: Director

Appointed: 29 May 1995

Resigned: 25 August 1995

Stephen P.

Position: Secretary

Appointed: 29 May 1995

Resigned: 25 August 1995

Kristina B.

Position: Director

Appointed: 28 November 1994

Resigned: 28 May 1995

Mohammad R.

Position: Secretary

Appointed: 17 August 1992

Resigned: 28 May 1995

Mohammad R.

Position: Director

Appointed: 14 December 1991

Resigned: 28 May 1995

Margaret E.

Position: Director

Appointed: 14 December 1991

Resigned: 28 May 1995

Kevin B.

Position: Director

Appointed: 14 December 1991

Resigned: 30 August 1994

Simon S.

Position: Director

Appointed: 14 December 1991

Resigned: 11 August 1992

Janet F.

Position: Director

Appointed: 14 December 1991

Resigned: 14 December 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth200200      
Balance Sheet
Debtors 6 837200200200200200200
Other Debtors 6 837200200200200200200
Current Assets6 2516 837      
Net Assets Liabilities Including Pension Asset Liability200200      
Reserves/Capital
Shareholder Funds200200      
Other
Creditors 6 637      
Net Current Assets Liabilities200200200     
Other Creditors 6 637      
Total Assets Less Current Liabilities200200200200200200200200
Creditors Due Within One Year6 0516 637      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 28th, September 2023
Free Download (6 pages)

Company search

Advertisements