FOREST VIEW PROPERTIES LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 1ET

Company number 05829954
Status Active
Incorporation Date 26 May 2006
Company Type Private Limited Company
Address HAMILTON HOUSE, 25 HIGH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1ET
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Appointment of Mrs Pauline Fitzgerald as a director on 16 June 2016. The most likely internet sites of FOREST VIEW PROPERTIES LIMITED are www.forestviewproperties.co.uk, and www.forest-view-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Forest View Properties Limited is a Private Limited Company. The company registration number is 05829954. Forest View Properties Limited has been working since 26 May 2006. The present status of the company is Active. The registered address of Forest View Properties Limited is Hamilton House 25 High Street Rickmansworth Hertfordshire Wd3 1et. The company`s financial liabilities are £53.35k. It is £0k against last year. The cash in hand is £0.07k. It is £0k against last year. . MCMORROW, Sean is a Secretary of the company. FITZGERALD, Pauline is a Director of the company. MCMORROW, Sean is a Director of the company. Director O'SULLIVAN, Terence Frank has been resigned. Director SULLIVAN, William Joseph has been resigned. The company operates in "Development of building projects".


forest view properties Key Finiance

LIABILITIES £53.35k
CASH £0.07k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MCMORROW, Sean
Appointed Date: 26 May 2006

Director
FITZGERALD, Pauline
Appointed Date: 16 June 2016
53 years old

Director
MCMORROW, Sean
Appointed Date: 26 May 2006
59 years old

Resigned Directors

Director
O'SULLIVAN, Terence Frank
Resigned: 21 December 2007
Appointed Date: 01 June 2007
58 years old

Director
SULLIVAN, William Joseph
Resigned: 16 June 2016
Appointed Date: 26 May 2006
59 years old

Persons With Significant Control

Mr Sean Mcmorrow
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Pauline Fitzgerald
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FOREST VIEW PROPERTIES LIMITED Events

14 Oct 2016
Confirmation statement made on 30 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
28 Jun 2016
Appointment of Mrs Pauline Fitzgerald as a director on 16 June 2016
28 Jun 2016
Termination of appointment of William Joseph Sullivan as a director on 16 June 2016
14 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 150

...
... and 28 more events
03 Jul 2007
Registered office changed on 03/07/07 from: sheridan house, 17 st. Anns rd harrow middlesex HA1 1JU
18 Jun 2007
New director appointed
31 May 2007
Return made up to 26/05/07; full list of members
20 Nov 2006
Ad 15/09/06--------- £ si 50@1=50 £ ic 100/150
26 May 2006
Incorporation

FOREST VIEW PROPERTIES LIMITED Charges

13 July 2012
Corporate third party debenture
Delivered: 30 July 2012
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 November 2007
Debenture
Delivered: 1 December 2007
Status: Satisfied on 19 July 2012
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 November 2007
Legal charge
Delivered: 1 December 2007
Status: Satisfied on 19 July 2012
Persons entitled: Clydesdale Bank PLC
Description: 14 nascot road watford t/no HD284866,the proceeds of sale…