99 FORDWYCH ROAD MANAGEMENT COMPANY LTD

Register to unlock more data on OkredoRegister

99 FORDWYCH ROAD MANAGEMENT COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04880427

Incorporation date

28/08/2003

Size

Dormant

Contacts

Registered address

Registered address

99 Fordwych Road, London NW2 3TLCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2003)
dot icon16/02/2026
Confirmation statement made on 2026-01-31 with updates
dot icon13/02/2026
Appointment of Mr Rodrigo Garcia Priego as a director on 2023-10-10
dot icon13/02/2026
Appointment of Mrs Alexandra Fulger as a director on 2023-10-10
dot icon13/02/2026
Termination of appointment of Edward Philip Shaw as a director on 2023-10-10
dot icon06/11/2025
Accounts for a dormant company made up to 2025-08-31
dot icon11/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon17/09/2024
Accounts for a dormant company made up to 2024-08-31
dot icon08/07/2024
Appointment of Ms Elizabeth Adams as a director on 2024-07-07
dot icon12/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon10/11/2023
Accounts for a dormant company made up to 2023-08-31
dot icon30/01/2023
Confirmation statement made on 2023-01-31 with updates
dot icon09/11/2022
Accounts for a dormant company made up to 2022-08-31
dot icon14/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon17/02/2022
Accounts for a dormant company made up to 2021-08-31
dot icon12/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon10/05/2021
Accounts for a dormant company made up to 2020-08-31
dot icon29/01/2021
Termination of appointment of Daniel Benton as a director on 2021-01-29
dot icon08/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon25/10/2019
Accounts for a dormant company made up to 2019-08-31
dot icon14/08/2019
Appointment of Mrs Teresa Maria Lara Hernandez as a director on 2010-11-01
dot icon07/08/2019
Termination of appointment of Mandy Helene Caroline Seal as a director on 2019-06-12
dot icon08/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon17/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon09/07/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon14/05/2018
Accounts for a dormant company made up to 2017-08-31
dot icon09/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon15/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon28/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon30/11/2015
Accounts for a dormant company made up to 2015-08-31
dot icon16/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon16/06/2015
Registered office address changed from 99 Fordwych Road Fordwych Road London NW2 3TL to 99 Fordwych Road London NW2 3TL on 2015-06-16
dot icon04/03/2015
Accounts for a dormant company made up to 2014-08-31
dot icon18/07/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon18/07/2014
Accounts for a dormant company made up to 2013-08-31
dot icon18/07/2014
Termination of appointment of Integrity Property Management Ltd as a secretary on 2014-04-25
dot icon18/07/2014
Registered office address changed from C/O C/O Accountsco 1 Purley Place London N1 1QA England to 99 Fordwych Road Fordwych Road London NW2 3TL on 2014-07-18
dot icon21/04/2014
Appointment of Mr Edward Philip Shaw as a director
dot icon08/11/2013
Appointment of Dr Alice Wood as a director
dot icon24/07/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon16/07/2013
Registered office address changed from C/O Integrity Prop Man Ltd Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY on 2013-07-16
dot icon26/04/2013
Accounts for a dormant company made up to 2012-08-31
dot icon03/07/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon27/04/2012
Accounts for a dormant company made up to 2011-08-31
dot icon08/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon09/05/2011
Accounts for a dormant company made up to 2010-08-31
dot icon02/11/2010
Termination of appointment of Karen Young as a director
dot icon29/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon29/06/2010
Director's details changed for Karen Mary Patricia Young on 2010-05-31
dot icon29/06/2010
Secretary's details changed for Integrity Property Management Ltd on 2010-05-31
dot icon29/06/2010
Director's details changed for Mandy Helene Caroline Seal on 2010-05-31
dot icon19/05/2010
Accounts for a dormant company made up to 2009-08-31
dot icon07/05/2010
Termination of appointment of Loraine Cooper as a director
dot icon21/07/2009
Return made up to 01/06/09; full list of members
dot icon21/07/2009
Location of debenture register
dot icon21/07/2009
Location of register of members
dot icon21/07/2009
Registered office changed on 21/07/2009 from, c/o integrity property management LTD, jubilee house merrion avenue, stanmore, middlesex, HA7 4RY
dot icon11/05/2009
Accounts for a dormant company made up to 2008-08-31
dot icon02/07/2008
Return made up to 01/06/08; full list of members
dot icon02/07/2008
Accounts for a dormant company made up to 2007-08-31
dot icon09/06/2008
Director appointed mandy helene caroline seal
dot icon21/05/2008
Director appointed daniel benton
dot icon21/05/2008
Director appointed loraine cooper
dot icon21/05/2008
Secretary appointed integrity property management LTD
dot icon21/05/2008
Registered office changed on 21/05/2008 from, 99 fordwych road, london, NW2 3TL
dot icon28/07/2007
Secretary resigned
dot icon02/07/2007
Accounts for a dormant company made up to 2006-08-31
dot icon08/06/2007
Return made up to 01/06/07; full list of members
dot icon28/06/2006
Accounts for a dormant company made up to 2005-08-31
dot icon06/06/2006
Return made up to 01/06/06; full list of members
dot icon02/11/2005
Return made up to 28/08/05; full list of members
dot icon21/06/2005
Accounts for a dormant company made up to 2004-08-31
dot icon14/09/2004
Return made up to 28/08/04; full list of members
dot icon17/09/2003
Ad 03/09/03--------- £ si 2@1=2 £ ic 2/4
dot icon28/08/2003
Secretary resigned
dot icon28/08/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
-
-
2022
-
4.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Elizabeth
Director
07/07/2024 - Present
1
Hernandez, Teresa Maria Lara
Director
01/11/2010 - Present
-
Shaw, Edward Philip
Director
30/01/2014 - 10/10/2023
-
Wood, Alice, Dr
Director
28/10/2013 - Present
-
Garcia Priego, Rodrigo
Director
10/10/2023 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 99 FORDWYCH ROAD MANAGEMENT COMPANY LTD

99 FORDWYCH ROAD MANAGEMENT COMPANY LTD is an(a) Active company incorporated on 28/08/2003 with the registered office located at 99 Fordwych Road, London NW2 3TL. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 99 FORDWYCH ROAD MANAGEMENT COMPANY LTD?

toggle

99 FORDWYCH ROAD MANAGEMENT COMPANY LTD is currently Active. It was registered on 28/08/2003 .

Where is 99 FORDWYCH ROAD MANAGEMENT COMPANY LTD located?

toggle

99 FORDWYCH ROAD MANAGEMENT COMPANY LTD is registered at 99 Fordwych Road, London NW2 3TL.

What does 99 FORDWYCH ROAD MANAGEMENT COMPANY LTD do?

toggle

99 FORDWYCH ROAD MANAGEMENT COMPANY LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 99 FORDWYCH ROAD MANAGEMENT COMPANY LTD?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-01-31 with updates.