Formby Land Limited ROCHESTER


Formby Land Limited is a private limited company registered at 41 High Street, Rochester ME1 1LN. Its net worth is estimated to be around 0 pounds, and the fixed assets the company owns amount to 0 pounds. Incorporated on 2019-06-27, this 4-year-old company is run by 3 directors.
Director Andrew M., appointed on 01 September 2022. Director Mark L., appointed on 01 September 2022. Director Maria P., appointed on 19 December 2019.
The company is classified as "buying and selling of own real estate" (Standard Industrial Classification code: 68100).
The last confirmation statement was filed on 2023-01-10 and the date for the subsequent filing is 2024-01-24. What is more, the annual accounts were filed on 30 June 2022 and the next filing should be sent on 31 March 2024.

Formby Land Limited Address / Contact

Office Address 41 High Street
Town Rochester
Post code ME1 1LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 12073404
Date of Incorporation Thu, 27th Jun 2019
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 5 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Andrew M.

Position: Director

Appointed: 01 September 2022

Mark L.

Position: Director

Appointed: 01 September 2022

Maria P.

Position: Director

Appointed: 19 December 2019

Mark L.

Position: Director

Appointed: 27 June 2019

Resigned: 19 December 2019

People with significant control

The register of persons with significant control who own or control the company consists of 11 names. As BizStats found, there is A and N Holdings Limited from Douglas, United Kingdom. The abovementioned PSC is classified as "a limited", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Lucas Property & Developments Limited that put Rochester, United Kingdom as the official address. This PSC has a legal form of "a limited", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Aaron Paul Stone Investments Ltd, who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a limited", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

A And N Holdings Limited

29 Queens Apartments Palace Terrace, Douglas, Isle Of Man, IM2 4NX, United Kingdom

Legal authority Isle Of Man
Legal form Limited
Country registered Isle Of Man
Place registered Isle Of Man
Registration number 135790c
Notified on 5 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Lucas Property & Developments Limited

Legal authority England
Legal form Limited
Country registered England
Place registered England
Registration number 09600470
Notified on 11 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Aaron Paul Stone Investments Ltd

The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, England

Legal authority Uk
Legal form Limited
Country registered England
Place registered England
Registration number 4905416
Notified on 11 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Andrew M.

Notified on 22 April 2020
Ceased on 5 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Am Development Consultants Limited

Henwood House Henwood, Ashford, Kent, TN24 8DH, United Kingdom

Legal authority England
Legal form Limited
Country registered England
Place registered England
Registration number 09995949
Notified on 11 March 2020
Ceased on 22 April 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Aaron S.

Notified on 10 March 2020
Ceased on 11 March 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Andrew M.

Notified on 10 March 2020
Ceased on 11 March 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Aaron S.

Notified on 10 March 2020
Ceased on 11 March 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mark L.

Notified on 10 March 2020
Ceased on 11 March 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Maria P.

Notified on 19 December 2019
Ceased on 10 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mark L.

Notified on 27 June 2019
Ceased on 19 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand6666663 2555 905
Current Assets 66652 067144 214
Debtors  48 812138 309
Net Assets Liabilities3331 41882 543
Other Debtors  48 811130 309
Property Plant Equipment49 55749 55749 55749 557
Other
Average Number Employees During Period  11
Bank Borrowings Overdrafts50 22050 22050 220 
Corporation Tax Payable  7 36913 549
Creditors50 22050 22050 220111 228
Net Current Assets Liabilities66666632 08132 986
Other Creditors  12 37297 679
Other Taxation Social Security Payable  245 
Property Plant Equipment Gross Cost49 55749 55749 557 
Total Additions Including From Business Combinations Property Plant Equipment49 557   
Total Assets Less Current Liabilities50 22350 22381 63882 543
Trade Debtors Trade Receivables  18 000

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Wed, 10th Jan 2024
filed on: 16th, January 2024
Free Download (3 pages)

Company search