Fordwater Properties Limited MANCHESTER


Fordwater Properties started in year 1996 as Private Limited Company with registration number 03247759. The Fordwater Properties company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Manchester at Timpson House Claverton Road. Postal code: M23 9TT.

The company has 3 directors, namely Paresh M., James T. and John T.. Of them, Paresh M., James T., John T. have been with the company the longest, being appointed on 6 February 2014. 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.

Fordwater Properties Limited Address / Contact

Office Address Timpson House Claverton Road
Office Address2 Roundthorn Industrial Estate
Town Manchester
Post code M23 9TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03247759
Date of Incorporation Tue, 10th Sep 1996
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024 (48 days left)
Account last made up date Sat, 1st Oct 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Paresh M.

Position: Director

Appointed: 06 February 2014

James T.

Position: Director

Appointed: 06 February 2014

John T.

Position: Director

Appointed: 06 February 2014

James T.

Position: Director

Appointed: 30 January 2014

Resigned: 30 January 2014

Paresh M.

Position: Director

Appointed: 30 January 2014

Resigned: 30 January 2014

Hayley C.

Position: Secretary

Appointed: 23 May 2006

Resigned: 07 March 2008

Gehan W.

Position: Secretary

Appointed: 25 July 2001

Resigned: 23 May 2006

Donald K.

Position: Director

Appointed: 22 November 1996

Resigned: 06 February 2014

Timothy M.

Position: Secretary

Appointed: 22 November 1996

Resigned: 25 July 2001

Timothy M.

Position: Director

Appointed: 22 November 1996

Resigned: 06 February 2014

First Directors Limited

Position: Corporate Nominee Director

Appointed: 10 September 1996

Resigned: 22 November 1996

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 September 1996

Resigned: 22 November 1996

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is Goldcrest Properties Limited from Manchester, England. This PSC is categorised as "an uk limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Goldcrest Properties Limited

Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester, M23 9TT, England

Legal authority Companies Act 2006
Legal form Uk Limited Company
Country registered England
Place registered Companies House
Registration number 03281522
Notified on 6 April 2016
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 2014-09-272015-09-262016-10-012017-09-302019-09-282020-09-26
Net Worth103 093198 044    
Balance Sheet
Cash Bank In Hand444 374532 600    
Cash Bank On Hand 532 600362 006354 639611 126596 811
Current Assets670 060271 241557 583551 884993 542861 349
Debtors225 686-261 359195 577197 245382 416264 538
Other Debtors 3 27941 8856 527125 81667 848
Reserves/Capital
Called Up Share Capital22    
Profit Loss Account Reserve103 091198 042    
Shareholder Funds103 093198 044    
Other
Administrative Expenses-2 5152575313 35718 833
Amounts Owed By Group Undertakings 40 00040 000 87 898180 269
Amounts Owed By Group Undertakings Other Participating Interests Within One Year30 00040 000    
Amounts Owed To Group Undertakings 13 518122 20674 527277 94952 630
Amounts Owed To Group Undertakings Other Participating Interests Within One Year333 07313 518    
Comprehensive Income Expense 94 95154 55866 98086 49153 088
Cost Sales334 801224 027201 739158 12361 37160 510
Creditors 73 197304 981232 302521 714336 433
Creditors Due Within One Year566 96773 197    
Current Tax For Period 2 09018 700   
Debtors Due Within One Year225 686-261 359    
Gross Profit Loss26 73016 89320 48016 53634 77029 815
Interest Payable Similar Charges 25    
Interest Payable Similar Charges Finance Costs 2571   
Net Current Assets Liabilities103 093198 044252 602319 582471 828524 916
Number Shares Allotted 2    
Number Shares Issued Fully Paid  2   
Operating Profit Loss135 37697 06692 59182 950105 13263 469
Other Creditors  39 51332 776 145 510
Other Creditors Due Within One Year58 463     
Other Interest Receivable Similar Income Finance Income  1461961 6472 072
Other Operating Income106 13180 175    
Other Operating Income Format1 80 17572 68666 44573 71952 487
Other Taxation Social Security Payable 64 250141 318130 68468 89557 818
Par Value Share 11   
Profit Loss 94 95154 55866 98086 49153 088
Profit Loss For Period135 37694 951    
Profit Loss On Ordinary Activities Before Tax135 37697 04192 66683 146106 77965 541
Share Capital Allotted Called Up Paid22    
Taxation Social Security Due Within One Year172 86664 250    
Tax On Profit Or Loss On Ordinary Activities 2 090    
Tax Tax Credit On Profit Or Loss On Ordinary Activities 2 09038 10816 16620 28812 453
Total Assets Less Current Liabilities103 093198 044252 602319 582471 828524 916
Total Operating Lease Payments 224 027201 739   
Trade Creditors Trade Payables -4 5711 944-5 685174 87080 475
Trade Creditors Within One Year2 565-4 571    
Trade Debtors Trade Receivables -304 638113 692190 718168 70216 421
Turnover Gross Operating Revenue361 531240 920    
Turnover Revenue 240 920222 219174 65996 14190 325
U K Current Corporation Tax 2 090    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to 2022-10-01
filed on: 30th, May 2023
Free Download (8 pages)

Company search

Advertisements