FORVAL PROPERTIES LIMITED
Overview
Company Name | FORVAL PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00606479 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FORVAL PROPERTIES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is FORVAL PROPERTIES LIMITED located?
Registered Office Address | 5b Beckwith Barn Warren Estate Lordship Road CM1 3WT Chelmsford Essex |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for FORVAL PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for FORVAL PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | Nov 20, 2025 |
---|---|
Next Confirmation Statement Due | Dec 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 20, 2024 |
Overdue | No |
What are the latest filings for FORVAL PROPERTIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Jun 30, 2024 | 6 pages | AA | ||
Confirmation statement made on Nov 20, 2024 with updates | 4 pages | CS01 | ||
Appointment of Dean Anthony Gregory as a director on Aug 02, 2024 | 2 pages | AP01 | ||
Appointment of Mr Graham Wiseman as a director on Aug 02, 2024 | 2 pages | AP01 | ||
Registered office address changed from Unit 1 Lusty Industrial Estate Empsom Street Bow London E3 3LT to 5B Beckwith Barn Warren Estate Lordship Road Chelmsford Essex CM1 3WT on Apr 09, 2024 | 3 pages | AD01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 5 pages | AA | ||
Confirmation statement made on Nov 20, 2023 with no updates | 2 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 5 pages | AA | ||
Administrative restoration application | 3 pages | RT01 | ||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Nov 20, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 20, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 6 pages | AA | ||
Accounts for a dormant company made up to Jun 30, 2020 | 6 pages | AA | ||
Confirmation statement made on Nov 20, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 6 pages | AA | ||
Confirmation statement made on Nov 20, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2018 | 6 pages | AA | ||
Confirmation statement made on Nov 20, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2017 | 6 pages | AA | ||
Confirmation statement made on Nov 20, 2017 with no updates | 3 pages | CS01 | ||
Total exemption small company accounts made up to Jun 30, 2016 | 6 pages | AA | ||
Confirmation statement made on Nov 20, 2016 with updates | 5 pages | CS01 | ||
Total exemption small company accounts made up to Jun 30, 2015 | 6 pages | AA | ||
Who are the officers of FORVAL PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GREGORY, Dean Anthony | Director | River Road IG11 0DS Barking 78 Essex United Kingdom | United Kingdom | British | Director | 223640190001 | ||||
TAYLOR, James Lee | Director | 32 Spearleaze Hill IG10 1BT Loughton Essex | England | British | Director | 55591640003 | ||||
WISEMAN, Graham | Director | Coopers Hill Road RH1 4NW Redhill 22 Holmesdale Park Surrey United Kingdom | United Kingdom | British | Director | 313147370001 | ||||
CALDWELL, Emma | Secretary | 7 Beach House 77 Philbeach Gardens SW5 9EX London | British | 110846040001 | ||||||
GARROD, Christine Mary | Secretary | Westmorland House RG17 9UP Kintbury Berkshire | British | 3792160003 | ||||||
CHIDLEY, Christopher James Ozanne | Director | Cotterstone Mount Pleasant, Hartley Wintney RG27 8PW Hook Hampshire | England | British | Solicitor | 68649520001 | ||||
GARROD, Christine Mary | Director | Westmorland House RG17 9UP Kintbury Berkshire | United Kingdom | British | Secretary | 3792160003 | ||||
GARROD, Douglas Victor | Director | Westmorland House Station Road RG17 9UP Kintbury Berkshire | England | British | Chartered Surveyor | 104783210001 | ||||
HOPGOOD, Victoria Anne | Director | 5 The Paddocks Ramsbury SN8 2QF Marlborough Wiltshire | England | British | Solicitor | 57486070001 | ||||
MOORBY, Cynthia Anne Wilson | Director | Old Kennels Cottage Dunsfold GU8 4NB Godalming Surrey | British | 23070710001 |
Who are the persons with significant control of FORVAL PROPERTIES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr James Lee Taylor | Apr 06, 2016 | IG10 1BT Loughton 32 Spearleaze Hill Essex England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0