FORESTCLIFF MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Merton » SW19 8AE
Company number 02999584
Status Active
Incorporation Date 8 December 1994
Company Type Private Limited Company
Address 3RD FLOOR THE GLASS HOUSE 177-187 ARTHUR ROAD, WIMBLEDON, LONDON, SW19 8AE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 8 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 2 . The most likely internet sites of FORESTCLIFF MANAGEMENT LIMITED are www.forestcliffmanagement.co.uk, and www.forestcliff-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brentford Rail Station is 6 miles; to Barbican Rail Station is 7.3 miles; to Brondesbury Park Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Forestcliff Management Limited is a Private Limited Company. The company registration number is 02999584. Forestcliff Management Limited has been working since 08 December 1994. The present status of the company is Active. The registered address of Forestcliff Management Limited is 3rd Floor The Glass House 177 187 Arthur Road Wimbledon London Sw19 8ae. The company`s financial liabilities are £102.3k. It is £0.2k against last year. . AYUB, Muhammad Mohsin is a Secretary of the company. AZIZ, Haroon Abdul is a Director of the company. ECKENSTEIN, Genevieve Henrietta is a Director of the company. Secretary BARNETT, Keith has been resigned. Secretary FAJERSON, Hans Joel has been resigned. Secretary JUSTER, Finola Deirdre has been resigned. Nominee Secretary LOCATION MATTERS LIMITED has been resigned. Director AKERLUND, Jon Andreas has been resigned. Director FAJERSON, Hans Joel has been resigned. Director MANN, Anthony Simon has been resigned. Director OWEN, Victor Thomas, Professor has been resigned. Nominee Director PROPERTY HOLDINGS LIMITED has been resigned. Director WALKER, Christina has been resigned. The company operates in "Management of real estate on a fee or contract basis".


forestcliff management Key Finiance

LIABILITIES £102.3k
+0%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
AYUB, Muhammad Mohsin
Appointed Date: 01 June 2005

Director
AZIZ, Haroon Abdul
Appointed Date: 31 May 2005
80 years old

Director
ECKENSTEIN, Genevieve Henrietta
Appointed Date: 19 December 2004
93 years old

Resigned Directors

Secretary
BARNETT, Keith
Resigned: 01 June 2005
Appointed Date: 14 May 2004

Secretary
FAJERSON, Hans Joel
Resigned: 30 April 1997
Appointed Date: 08 December 1994

Secretary
JUSTER, Finola Deirdre
Resigned: 14 May 2004
Appointed Date: 30 April 1997

Nominee Secretary
LOCATION MATTERS LIMITED
Resigned: 08 December 1994
Appointed Date: 08 December 1994

Director
AKERLUND, Jon Andreas
Resigned: 30 May 1997
Appointed Date: 02 June 1995
55 years old

Director
FAJERSON, Hans Joel
Resigned: 14 May 2004
Appointed Date: 08 December 1994
61 years old

Director
MANN, Anthony Simon
Resigned: 31 May 2005
Appointed Date: 14 May 2004
60 years old

Director
OWEN, Victor Thomas, Professor
Resigned: 20 April 2003
Appointed Date: 19 September 1995
85 years old

Nominee Director
PROPERTY HOLDINGS LIMITED
Resigned: 08 February 1995
Appointed Date: 08 December 1994
36 years old

Director
WALKER, Christina
Resigned: 24 October 2012
Appointed Date: 19 September 1995
82 years old

Persons With Significant Control

Mr Haroon Abdul Aziz
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

FORESTCLIFF MANAGEMENT LIMITED Events

01 Dec 2016
Confirmation statement made on 30 November 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
22 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
24 Dec 2014
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2

...
... and 79 more events
07 Jun 1995
Secretary resigned
07 Jun 1995
New secretary appointed;director resigned;new director appointed
02 May 1995
Accounting reference date notified as 30/06
02 May 1995
Registered office changed on 02/05/95 from: 100 white lion street london N1 9PF
08 Dec 1994
Incorporation

FORESTCLIFF MANAGEMENT LIMITED Charges

20 March 1998
Mortgage deed
Delivered: 23 March 1998
Status: Satisfied on 25 May 2004
Persons entitled: Lloyds Bank PLC
Description: Leasehold petersham house harrington road london SW7 title…