Forwardnotch Property Management Limited WATERLOOVILLE


Founded in 1999, Forwardnotch Property Management, classified under reg no. 03789338 is an active company. Currently registered at 2 Nordic Court 35 Viking Way PO8 0XD, Waterlooville the company has been in the business for 25 years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

The firm has 2 directors, namely Elio H., Thomas D.. Of them, Thomas D. has been with the company the longest, being appointed on 1 June 2008 and Elio H. has been with the company for the least time - from 28 June 2021. 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.

Forwardnotch Property Management Limited Address / Contact

Office Address 2 Nordic Court 35 Viking Way
Office Address2 Clanfield
Town Waterlooville
Post code PO8 0XD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03789338
Date of Incorporation Mon, 14th Jun 1999
Industry Residents property management
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Elio H.

Position: Director

Appointed: 28 June 2021

Thomas D.

Position: Director

Appointed: 01 June 2008

James W.

Position: Director

Appointed: 16 February 2021

Resigned: 28 June 2021

Thomas J.

Position: Secretary

Appointed: 02 June 2015

Resigned: 21 March 2018

Keith S.

Position: Secretary

Appointed: 07 April 2006

Resigned: 20 February 2015

Jason L.

Position: Director

Appointed: 09 November 2001

Resigned: 31 May 2008

Stewart H.

Position: Director

Appointed: 15 February 2001

Resigned: 09 November 2001

Jill B.

Position: Secretary

Appointed: 15 February 2001

Resigned: 17 March 2006

Malcolm P.

Position: Secretary

Appointed: 19 August 1999

Resigned: 15 February 2001

Malcolm P.

Position: Director

Appointed: 19 August 1999

Resigned: 22 May 2002

David G.

Position: Director

Appointed: 19 August 1999

Resigned: 15 February 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 June 1999

Resigned: 19 August 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 14 June 1999

Resigned: 19 August 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth2 2911 9161 2141 290      
Balance Sheet
Current Assets2 3761 9161 2141 2901 2902 0281 1401 1401 6871 134
Net Assets Liabilities   1 2901 2902 0282 0281 1401 6871 134
Cash Bank In Hand2 3762 166        
Net Assets Liabilities Including Pension Asset Liability2 2911 9165501 290      
Reserves/Capital
Profit Loss Account Reserve244-375        
Shareholder Funds2 2911 9161 2141 290      
Other
Average Number Employees During Period     444  
Net Current Assets Liabilities2 2911 9161 2141 2901 2902 0281 1401 1401 6871 134
Total Assets Less Current Liabilities2 2911 9165501 2901 2902 0281 1401 1401 6871 134
Creditors Due Within One Year85250        
Other Aggregate Reserves2 0472 291        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/06/30
filed on: 6th, May 2023
Free Download (3 pages)

Company search