FORDHAM MANAGEMENT SERVICES LTD

Register to unlock more data on OkredoRegister

FORDHAM MANAGEMENT SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10034530

Incorporation date

01/03/2016

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor Front Office, 207 Regent Street, London W1B 3HHCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2016)
dot icon21/01/2026
Change of details for Cambridge Applied Technologies Ltd as a person with significant control on 2026-01-08
dot icon10/01/2026
Confirmation statement made on 2026-01-09 with updates
dot icon09/01/2026
Termination of appointment of Barrington Company Secretaries Limited as a secretary on 2026-01-05
dot icon09/01/2026
Cessation of Robert H Downes Limited as a person with significant control on 2026-01-05
dot icon09/01/2026
Notification of Cambridge Applied Technologies Ltd as a person with significant control on 2026-01-05
dot icon04/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon21/10/2025
Cessation of Armadillo Corporate Compliance Limited as a person with significant control on 2025-10-21
dot icon21/10/2025
Notification of Robert H Downes Limited as a person with significant control on 2025-10-21
dot icon22/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/07/2025
Certificate of change of name
dot icon27/06/2025
Certificate of change of name
dot icon14/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon11/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon21/11/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon24/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/01/2023
Director's details changed for Ms Amanda Coyle on 2023-01-10
dot icon29/11/2022
Registered office address changed from Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW United Kingdom to 3rd Floor Front Office 207 Regent Street London W1B 3HH on 2022-11-29
dot icon29/11/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon29/11/2022
Director's details changed for Mrs Julia Bernadette Coe on 2022-11-22
dot icon29/11/2022
Director's details changed for Mr Emmanuel Isaac Hayeem Cohen on 2022-11-28
dot icon29/11/2022
Director's details changed for Ms Amanda Coyle on 2022-11-28
dot icon18/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon15/11/2021
Change of details for Armadillo Corporate Solutions Limited as a person with significant control on 2021-04-14
dot icon01/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/01/2021
Confirmation statement made on 2020-12-02 with no updates
dot icon17/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon05/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon26/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon25/09/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon18/07/2019
Resolutions
dot icon25/06/2019
Change of name notice
dot icon09/01/2019
Secretary's details changed for Braithway Lombard Secretaries Limited on 2019-01-09
dot icon09/01/2019
Resolutions
dot icon18/12/2018
Secretary's details changed for Buckthorn Secretaries Limited on 2018-12-18
dot icon18/12/2018
Resolutions
dot icon18/12/2018
Notification of Armadillo Corporate Solutions Limited as a person with significant control on 2018-12-17
dot icon18/12/2018
Cessation of The Armadillo Group Ltd as a person with significant control on 2018-12-17
dot icon17/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon13/12/2018
Appointment of Buckthorn Secretaries Limited as a secretary on 2018-12-13
dot icon13/12/2018
Termination of appointment of Primrose Company Secretaries Limited as a secretary on 2018-12-13
dot icon11/12/2018
Resolutions
dot icon11/12/2018
Secretary's details changed for Rmcs Company Secretaries Limited on 2018-12-11
dot icon10/09/2018
Confirmation statement made on 2018-09-05 with updates
dot icon04/09/2018
Notification of The Armadillo Group Ltd as a person with significant control on 2018-07-16
dot icon04/09/2018
Cessation of Emmanuel Isaac Hayeem Cohen as a person with significant control on 2018-07-16
dot icon23/05/2018
Accounts for a dormant company made up to 2018-03-31
dot icon30/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon05/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon12/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon01/03/2016
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
31/12/2024
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cohen, Emmanuel
Director
01/03/2016 - Present
160
RMCS COMPANY SECRETARIES LIMITED
Corporate Secretary
13/12/2018 - 05/01/2026
199
Coe, Julia Bernadette
Director
01/03/2016 - Present
11
Coyle, Amanda
Director
01/03/2016 - Present
4

Persons with Significant Control

5
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 FORDHAM MANAGEMENT SERVICES LTD

FORDHAM MANAGEMENT SERVICES LTD is an(a) Active company incorporated on 01/03/2016 with the registered office located at 3rd Floor Front Office, 207 Regent Street, London W1B 3HH. There are currently 3 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 FORDHAM MANAGEMENT SERVICES LTD?

toggle

FORDHAM MANAGEMENT SERVICES LTD is currently Active. It was registered on 01/03/2016 .

Where is FORDHAM MANAGEMENT SERVICES LTD located?

toggle

FORDHAM MANAGEMENT SERVICES LTD is registered at 3rd Floor Front Office, 207 Regent Street, London W1B 3HH.

What does FORDHAM MANAGEMENT SERVICES LTD do?

toggle

FORDHAM MANAGEMENT SERVICES LTD operates in the Activities of patent and copyright agents; other legal activities n.e.c. (69.10/9 - SIC 2007) sector.

What is the latest filing for FORDHAM MANAGEMENT SERVICES LTD?

toggle

The latest filing was on 21/01/2026: Change of details for Cambridge Applied Technologies Ltd as a person with significant control on 2026-01-08.