Formaldeal Property Management Limited CHESHAM


Formaldeal Property Management started in year 1994 as Private Limited Company with registration number 02918379. The Formaldeal Property Management company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Chesham at C/o Dickinsons, Brandon House. Postal code: HP5 1EG.

At present there are 4 directors in the the company, namely James B., Sarah V. and Kaulai H. and others. In addition one secretary - Julian B. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Jeremy S. who worked with the the company until 11 July 1995.

Formaldeal Property Management Limited Address / Contact

Office Address C/o Dickinsons, Brandon House
Office Address2 First Floor, 90 The Broadway
Town Chesham
Post code HP5 1EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02918379
Date of Incorporation Wed, 13th Apr 1994
Industry Residents property management
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

James B.

Position: Director

Appointed: 27 April 2017

Sarah V.

Position: Director

Appointed: 07 March 2014

Kaulai H.

Position: Director

Appointed: 07 March 2014

Julian B.

Position: Secretary

Appointed: 26 March 2008

Julian B.

Position: Director

Appointed: 01 October 1997

Louisa P.

Position: Director

Appointed: 08 August 2011

Resigned: 29 April 2016

Mark A.

Position: Director

Appointed: 09 October 2003

Resigned: 23 April 2008

Rachel W.

Position: Director

Appointed: 09 October 2003

Resigned: 18 March 2005

Josephine M.

Position: Director

Appointed: 14 September 2001

Resigned: 06 March 2014

Nina K.

Position: Director

Appointed: 10 January 2000

Resigned: 30 March 2001

Nicholas A.

Position: Director

Appointed: 12 October 1998

Resigned: 17 October 2005

Kinleigh Limited

Position: Corporate Secretary

Appointed: 11 July 1995

Resigned: 26 March 2008

Sarah S.

Position: Director

Appointed: 23 January 1995

Resigned: 17 July 1998

Zain O.

Position: Director

Appointed: 23 January 1995

Resigned: 10 January 2000

Jonathan C.

Position: Director

Appointed: 23 January 1995

Resigned: 05 May 1995

Jeremy S.

Position: Secretary

Appointed: 29 June 1994

Resigned: 11 July 1995

Jeremy S.

Position: Director

Appointed: 29 June 1994

Resigned: 15 July 2002

Bahia S.

Position: Director

Appointed: 29 June 1994

Resigned: 23 January 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 April 1994

Resigned: 29 June 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 13 April 1994

Resigned: 09 June 1994

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 13 April 1994

Resigned: 29 June 1994

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As we established, there is Julian B. The abovementioned PSC. The second one in the persons with significant control register is Kaulai H. This PSC . The third one is Sarah V., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC .

Julian B.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Kaulai H.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Sarah V.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Louisa P.

Notified on 6 April 2016
Ceased on 29 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Current Assets375375
Net Assets Liabilities2 3862 386
Other
Average Number Employees During Period44
Creditors11 13311 133
Fixed Assets13 14413 144
Net Current Assets Liabilities10 75810 758
Total Assets Less Current Liabilities2 3862 386

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on December 31, 2022
filed on: 27th, January 2023
Free Download (3 pages)

Company search