FORWARDLEASE PROPERTY MANAGEMENT LIMITED
TWICKENHAM

Hellopages » Greater London » Richmond upon Thames » TW1 4EZ

Company number 03920040
Status Active
Incorporation Date 1 February 2000
Company Type Private Limited Company
Address 5C QUEENS ROAD, TWICKENHAM, TW1 4EZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 4 . The most likely internet sites of FORWARDLEASE PROPERTY MANAGEMENT LIMITED are www.forwardleasepropertymanagement.co.uk, and www.forwardlease-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Forwardlease Property Management Limited is a Private Limited Company. The company registration number is 03920040. Forwardlease Property Management Limited has been working since 01 February 2000. The present status of the company is Active. The registered address of Forwardlease Property Management Limited is 5c Queens Road Twickenham Tw1 4ez. . SUMAN, Satnam Kaur is a Secretary of the company. DENISON, Nicholas Miles is a Director of the company. HUTCHINGS, Philip Mark is a Director of the company. JERVIS, Rhys Martin Richard is a Director of the company. O'CONNOR, Gabrielle Juliet is a Director of the company. RICHARDS, Hazel Lynn is a Director of the company. SUMAN, Satnam Kaur is a Director of the company. Secretary BRIGHTY, Lyssa has been resigned. Secretary HARROP, Roger Martin has been resigned. Secretary PEARCEY, Andrew Richard has been resigned. Secretary SHIPLEY, Robert Paul has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRADBURY, Tammy Lyn has been resigned. Director BRIGHTY, Luke has been resigned. Director BRIGHTY, Lyssa has been resigned. Director COLES, Christopher George has been resigned. Director CURRAN, Michael has been resigned. Director GRIMSHAW, Joanne Claire has been resigned. Director HARROP, Roger Martin has been resigned. Director HIGHTON, Stephen Bryan has been resigned. Director HUTCHINGS, Philip Mark has been resigned. Director MOAKES, Sara Kim has been resigned. Director MOSELEY, Gudrun has been resigned. Director MUCKLE, Daniel Francis James has been resigned. Director MUCKLE, Kim has been resigned. Director ODGERS, Caroline Hane has been resigned. Director PEARCEY, Andrew Richard has been resigned. Director WAINWRIGHT, Helen Frances has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SUMAN, Satnam Kaur
Appointed Date: 22 January 2016

Director
DENISON, Nicholas Miles
Appointed Date: 01 March 2015
36 years old

Director
HUTCHINGS, Philip Mark
Appointed Date: 16 February 2011
70 years old

Director
JERVIS, Rhys Martin Richard
Appointed Date: 01 March 2015
35 years old

Director
O'CONNOR, Gabrielle Juliet
Appointed Date: 01 February 2000
80 years old

Director
RICHARDS, Hazel Lynn
Appointed Date: 01 March 2011
71 years old

Director
SUMAN, Satnam Kaur
Appointed Date: 21 October 2014
53 years old

Resigned Directors

Secretary
BRIGHTY, Lyssa
Resigned: 02 February 2012
Appointed Date: 12 November 2006

Secretary
HARROP, Roger Martin
Resigned: 19 October 2003
Appointed Date: 01 February 2000

Secretary
PEARCEY, Andrew Richard
Resigned: 12 November 2006
Appointed Date: 20 October 2003

Secretary
SHIPLEY, Robert Paul
Resigned: 01 March 2015
Appointed Date: 17 March 2012

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 February 2000
Appointed Date: 01 February 2000

Director
BRADBURY, Tammy Lyn
Resigned: 28 February 2003
Appointed Date: 08 September 2000
48 years old

Director
BRIGHTY, Luke
Resigned: 02 February 2012
Appointed Date: 20 October 2003
57 years old

Director
BRIGHTY, Lyssa
Resigned: 02 February 2012
Appointed Date: 20 October 2003
52 years old

Director
COLES, Christopher George
Resigned: 01 April 2011
Appointed Date: 01 January 2007
48 years old

Director
CURRAN, Michael
Resigned: 13 June 2014
Appointed Date: 01 September 2006
51 years old

Director
GRIMSHAW, Joanne Claire
Resigned: 01 April 2011
Appointed Date: 01 January 2007
47 years old

Director
HARROP, Roger Martin
Resigned: 19 October 2003
Appointed Date: 01 February 2000
61 years old

Director
HIGHTON, Stephen Bryan
Resigned: 28 February 2003
Appointed Date: 08 September 2000
53 years old

Director
HUTCHINGS, Philip Mark
Resigned: 06 February 2012
Appointed Date: 01 March 2011
70 years old

Director
MOAKES, Sara Kim
Resigned: 15 January 2014
Appointed Date: 06 February 2012
39 years old

Director
MOSELEY, Gudrun
Resigned: 01 January 2007
Appointed Date: 28 February 2003
49 years old

Director
MUCKLE, Daniel Francis James
Resigned: 01 September 2006
Appointed Date: 01 May 2002
53 years old

Director
MUCKLE, Kim
Resigned: 01 September 2006
Appointed Date: 01 May 2002
52 years old

Director
ODGERS, Caroline Hane
Resigned: 08 September 2000
Appointed Date: 01 February 2000
63 years old

Director
PEARCEY, Andrew Richard
Resigned: 01 January 2007
Appointed Date: 28 February 2003
50 years old

Director
WAINWRIGHT, Helen Frances
Resigned: 30 July 2004
Appointed Date: 01 February 2000
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 February 2000
Appointed Date: 01 February 2000

Persons With Significant Control

Mr Nicholas Miles Denison
Notified on: 25 January 2017
36 years old
Nature of control: Has significant influence or control

Miss Satnam Kaur Suman
Notified on: 25 January 2017
53 years old
Nature of control: Has significant influence or control

Mr Rhys Martin Richard Jervis
Notified on: 25 January 2017
35 years old
Nature of control: Has significant influence or control

Mr Philip Mark Hutchings
Notified on: 25 January 2017
70 years old
Nature of control: Has significant influence or control

Ms Hazel Lynn Richards
Notified on: 25 January 2017
71 years old
Nature of control: Has significant influence or control

Ms Gabrielle Juliet O'Connor
Notified on: 25 January 2017
80 years old
Nature of control: Has significant influence or control

FORWARDLEASE PROPERTY MANAGEMENT LIMITED Events

07 Feb 2017
Confirmation statement made on 25 January 2017 with updates
25 Nov 2016
Total exemption small company accounts made up to 28 February 2016
25 Jan 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 4

25 Jan 2016
Registered office address changed from 5C Queens Road Twickenham TW1 4EZ England to 5C Queens Road Twickenham TW1 4EZ on 25 January 2016
25 Jan 2016
Registered office address changed from 5a Queens Road Twickenham TW1 4EZ to 5C Queens Road Twickenham TW1 4EZ on 25 January 2016
...
... and 84 more events
08 Feb 2000
New director appointed
08 Feb 2000
New secretary appointed;new director appointed
08 Feb 2000
New director appointed
08 Feb 2000
New director appointed
01 Feb 2000
Incorporation