Fordham Properties Limited LONDON


Founded in 1989, Fordham Properties, classified under reg no. 02389774 is an active company. Currently registered at 16 Babmaes Street SW1Y 6HD, London the company has been in the business for 35 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30.

The company has 2 directors, namely Faizan A., Danish H.. Of them, Faizan A., Danish H. have been with the company the longest, being appointed on 15 June 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fordham Properties Limited Address / Contact

Office Address 16 Babmaes Street
Town London
Post code SW1Y 6HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02389774
Date of Incorporation Fri, 26th May 1989
Industry Buying and selling of own real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 35 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Faizan A.

Position: Director

Appointed: 15 June 2022

Danish H.

Position: Director

Appointed: 15 June 2022

P.a. Registrars Limited

Position: Corporate Secretary

Appointed: 02 August 2021

Aarif C.

Position: Director

Appointed: 02 August 2021

Resigned: 14 June 2022

Cosmina S.

Position: Director

Appointed: 12 November 2019

Resigned: 28 July 2022

Karl E.

Position: Director

Appointed: 06 July 2015

Resigned: 26 November 2019

Umer I.

Position: Secretary

Appointed: 15 June 2009

Resigned: 06 July 2015

Daud H.

Position: Secretary

Appointed: 06 March 2000

Resigned: 15 June 2009

Daud H.

Position: Director

Appointed: 06 March 2000

Resigned: 07 July 2015

Imran S.

Position: Director

Appointed: 06 March 2000

Resigned: 15 June 2009

M & N Secretaries Limited

Position: Corporate Secretary

Appointed: 10 March 1997

Resigned: 06 March 2000

David S.

Position: Secretary

Appointed: 28 April 1993

Resigned: 10 March 1997

David S.

Position: Director

Appointed: 28 April 1993

Resigned: 06 March 2000

Alan S.

Position: Director

Appointed: 28 April 1993

Resigned: 06 March 2000

Christopher L.

Position: Director

Appointed: 26 May 1992

Resigned: 28 April 1993

Anthony A.

Position: Director

Appointed: 26 May 1992

Resigned: 28 April 1993

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we established, there is Baker Street (2015) Limited from Isle Of Man, Isle Of Man. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC register is Central London Investment Ltd that entered Isle Of Man, Isle Of Man as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Baker Street (2015) Limited

First Floor 18 - 20 North Quay, Douglas, Isle Of Man, IM1 4LE, Isle Of Man

Legal authority The Isle Of Man Companies Act 2006
Legal form Limited Company
Country registered Isle Of Man
Place registered Isle Of Man Companies Registry
Registration number 000051v
Notified on 7 September 2023
Nature of control: 75,01-100% shares

Central London Investment Ltd

First Floor North Quay, Douglas, Isle Of Man, IM1 4LE, Isle Of Man

Legal authority The Isle Of Man Companies Act 2006
Legal form Limited Company
Country registered Isle Of Man
Place registered Isle Of Man Companies Registry
Registration number 000593v
Notified on 6 April 2016
Ceased on 7 September 2023
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 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets63 04248 85852 10244 36395 76177 31674 315
Net Assets Liabilities16 89717 14517 16511 69512 95611 4889 129
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal21 27621 78426 95224 73325 76525 92422 465
Average Number Employees During Period  11111
Creditors24 8699 9297 9857 93557 04039 90442 721
Net Current Assets Liabilities38 17338 92944 11736 42838 72137 41231 594
Total Assets Less Current Liabilities38 17338 92944 11736 42838 72137 41231 594

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2023-06-30
filed on: 14th, December 2023
Free Download (6 pages)

Company search

Advertisements