FORMALDEAL PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTermination of appointment of James Michael Baggaley as a director on 2025-07-24

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-04-13 with updates

View Document

13/03/2513 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

03/04/233 April 2023 Director's details changed for Kaulai Harwood Scorer on 2023-04-03

View Document

29/03/2329 March 2023 Director's details changed for Kaulai Harwood Scorer on 2023-03-29

View Document

29/03/2329 March 2023 Change of details for Sarah Vipond as a person with significant control on 2023-03-29

View Document

29/03/2329 March 2023 Change of details for Kaulai Harwood-Scorer as a person with significant control on 2023-03-29

View Document

29/03/2329 March 2023 Change of details for The Hon Julian Francis Byng as a person with significant control on 2023-03-29

View Document

29/03/2329 March 2023 Secretary's details changed for The Hon Julian Francis Byng on 2023-03-29

View Document

29/03/2329 March 2023 Director's details changed for The Hon Julian Francis Byng on 2023-03-29

View Document

29/03/2329 March 2023 Registered office address changed from Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS to C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on 2023-03-29

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/01/2225 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

10/02/2010 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

01/10/191 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

17/04/1817 April 2018 CESSATION OF LOUISA MARY PENN AS A PSC

View Document

27/02/1827 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED JAMES MICHAEL BAGGALEY

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR LOUISA PENN

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

07/04/177 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/05/165 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

16/03/1616 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

10/07/1510 July 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

05/05/155 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/05/147 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

02/05/142 May 2014 DIRECTOR APPOINTED KAULAI HARWOOD SCORER

View Document

04/04/144 April 2014 DIRECTOR APPOINTED SARAH VIPOND

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE MARGERISON

View Document

03/02/143 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/05/131 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

18/03/1318 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/04/1230 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

30/01/1230 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED LOUISA PENN

View Document

09/05/119 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

09/05/119 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

25/05/1025 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

03/09/093 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

21/04/0921 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/2009 FROM STERLING HOUSE 175 HIGH STREET RICKMANSWORTH HERTS WD3 1AY

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR MARK ACKRED

View Document

14/05/0814 May 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 SECRETARY APPOINTED JULIAN FRANCIS BYNG

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED SECRETARY KINLEIGH LIMITED

View Document

07/04/087 April 2008 REGISTERED OFFICE CHANGED ON 07/04/2008 FROM 4TH FLOOR 111 UPPER RICHMOND ROAD LONDON SW15 2TJ

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/05/0725 May 2007 RETURN MADE UP TO 13/04/07; NO CHANGE OF MEMBERS

View Document

15/08/0615 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/04/0628 April 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

06/05/056 May 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 REGISTERED OFFICE CHANGED ON 27/02/04 FROM: KFH HOUSE NORSTEAD PLACE LONDON SW15 3SA

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 REGISTERED OFFICE CHANGED ON 07/08/03 FROM: KINLEIGH FOLKARD & HAYWARD 111 UPPER RICHMOND ROAD PUTNEY LONDON SW15 2TJ

View Document

31/07/0331 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/06/0312 June 2003 REGISTERED OFFICE CHANGED ON 12/06/03 FROM: KFH HOUSE NORSTEAD HOUSE ROEHAMPTON LONDON SW15 3SA

View Document

12/05/0312 May 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/04/0223 April 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/04/0127 April 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 DIRECTOR RESIGNED

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

10/10/0010 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/04/0022 April 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 DIRECTOR RESIGNED

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/05/9918 May 1999 RETURN MADE UP TO 13/04/99; CHANGE OF MEMBERS

View Document

08/01/998 January 1999 NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/05/985 May 1998 RETURN MADE UP TO 13/04/98; FULL LIST OF MEMBERS

View Document

13/11/9713 November 1997 NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/04/9724 April 1997 RETURN MADE UP TO 13/04/97; CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/06/9626 June 1996 RETURN MADE UP TO 13/04/96; CHANGE OF MEMBERS

View Document

25/06/9625 June 1996 NEW SECRETARY APPOINTED

View Document

15/03/9615 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

25/07/9525 July 1995 REGISTERED OFFICE CHANGED ON 25/07/95 FROM: 8D PETERBOROUGH VILLAS BAGLEYS LANE LONDON SW6 2AT

View Document

25/07/9525 July 1995 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

25/07/9525 July 1995 SECRETARY RESIGNED

View Document

04/07/954 July 1995 NEW DIRECTOR APPOINTED

View Document

04/07/954 July 1995 RETURN MADE UP TO 13/04/95; FULL LIST OF MEMBERS

View Document

04/07/954 July 1995 NEW DIRECTOR APPOINTED

View Document

04/07/954 July 1995 NEW DIRECTOR APPOINTED

View Document

04/07/954 July 1995 DIRECTOR RESIGNED

View Document

04/07/954 July 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/07/9421 July 1994 REGISTERED OFFICE CHANGED ON 21/07/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

21/07/9421 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/9421 July 1994 NEW DIRECTOR APPOINTED

View Document

21/07/9421 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/04/9413 April 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company