Fordingley Road Management Limited


Founded in 2001, Fordingley Road Management, classified under reg no. 04231356 is an active company. Currently registered at 29 Fordingley Road W9 3HE, the company has been in the business for 23 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30.

At the moment there are 3 directors in the the company, namely Olivia S., Alla B. and David R.. In addition one secretary - David R. - is with the firm. 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.

Fordingley Road Management Limited Address / Contact

Office Address 29 Fordingley Road
Office Address2 London
Town
Post code W9 3HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04231356
Date of Incorporation Fri, 8th Jun 2001
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (41 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Olivia S.

Position: Director

Appointed: 02 November 2019

David R.

Position: Secretary

Appointed: 11 March 2018

Alla B.

Position: Director

Appointed: 17 July 2016

David R.

Position: Director

Appointed: 01 November 2013

Jess M.

Position: Director

Appointed: 18 July 2018

Resigned: 13 September 2019

John F.

Position: Director

Appointed: 14 May 2013

Resigned: 24 June 2016

John V.

Position: Director

Appointed: 24 June 2007

Resigned: 01 November 2013

Marie M.

Position: Secretary

Appointed: 11 May 2007

Resigned: 08 March 2018

Andrew D.

Position: Secretary

Appointed: 04 June 2004

Resigned: 11 May 2007

Andrew D.

Position: Director

Appointed: 04 June 2004

Resigned: 11 May 2007

Amanda G.

Position: Director

Appointed: 16 February 2004

Resigned: 14 May 2013

John W.

Position: Director

Appointed: 26 January 2004

Resigned: 04 June 2004

Liza W.

Position: Director

Appointed: 26 January 2004

Resigned: 16 February 2004

John W.

Position: Secretary

Appointed: 30 July 2001

Resigned: 04 June 2004

Marie M.

Position: Director

Appointed: 30 July 2001

Resigned: 08 March 2018

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 08 June 2001

Resigned: 13 June 2001

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 08 June 2001

Resigned: 13 June 2001

People with significant control

The register of PSCs who own or control the company includes 5 names. As BizStats identified, there is Alla B. This PSC and has 25-50% shares. The second one in the persons with significant control register is David R. This PSC owns 25-50% shares. The third one is Olivia S., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Alla B.

Notified on 24 June 2016
Nature of control: 25-50% shares

David R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Olivia S.

Notified on 2 November 2019
Nature of control: 25-50% shares

Jess M.

Notified on 18 July 2018
Ceased on 2 November 2019
Nature of control: 25-50% shares

Marie M.

Notified on 6 April 2016
Ceased on 18 July 2018
Nature of control: 25-50% shares

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 Worth4 0445 4962 0892 285      
Balance Sheet
Current Assets3 3984 8651 4101 555333333
Net Assets Liabilities   3333333
Cash Bank In Hand3 3984 8651 4101 555      
Net Assets Liabilities Including Pension Asset Liability4 0445 4962 0892 285      
Reserves/Capital
Called Up Share Capital3333      
Profit Loss Account Reserve4 0415 4932 0862 282      
Shareholder Funds4 0445 4962 0892 285      
Other
Net Current Assets Liabilities4 1475 6002 2972 418333333
Total Assets Less Current Liabilities4 1475 6002 2972 418333333
Accruals Deferred Income103104        
Creditors Due After One Year 104208133      
Number Shares Allotted 33       
Par Value Share 11       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal749735887863      
Share Capital Allotted Called Up Paid333       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-06-30
filed on: 28th, February 2024
Free Download (3 pages)

Company search

Advertisements