FORWARD PROPERTIES LIMITED
WORTHING

Hellopages » West Sussex » Worthing » BN11 1QR

Company number 03416396
Status Active
Incorporation Date 7 August 1997
Company Type Private Limited Company
Address AMELIA HOUSE, CRESCENT ROAD, WORTHING, WEST SUSSEX, BN11 1QR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 7 August 2016 with updates; Appointment of Neal Alexander Ross as a director on 15 July 2016. The most likely internet sites of FORWARD PROPERTIES LIMITED are www.forwardproperties.co.uk, and www.forward-properties.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-eight years and two months. The distance to to Durrington-on-Sea Rail Station is 1.6 miles; to Shoreham-by-Sea (Sussex) Rail Station is 4.9 miles; to Angmering Rail Station is 4.9 miles; to Pulborough Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Forward Properties Limited is a Private Limited Company. The company registration number is 03416396. Forward Properties Limited has been working since 07 August 1997. The present status of the company is Active. The registered address of Forward Properties Limited is Amelia House Crescent Road Worthing West Sussex Bn11 1qr. The company`s financial liabilities are £783.06k. It is £183.68k against last year. The cash in hand is £830.94k. It is £168.71k against last year. And the total assets are £849.09k, which is £186.12k against last year. ROSS, Cynthia Margaret is a Secretary of the company. ROSS, Alec Mark is a Director of the company. ROSS, Alexander David is a Director of the company. ROSS, Neal Alexander is a Director of the company. Secretary WYNNE, Carol has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director CARTER, Graham Geoffrey has been resigned. Director HEWITT, John Trevor has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


forward properties Key Finiance

LIABILITIES £783.06k
+30%
CASH £830.94k
+25%
TOTAL ASSETS £849.09k
+28%
All Financial Figures

Current Directors

Secretary
ROSS, Cynthia Margaret
Appointed Date: 10 August 1999

Director
ROSS, Alec Mark
Appointed Date: 15 July 2016
56 years old

Director
ROSS, Alexander David
Appointed Date: 10 August 1999
81 years old

Director
ROSS, Neal Alexander
Appointed Date: 15 July 2016
59 years old

Resigned Directors

Secretary
WYNNE, Carol
Resigned: 10 August 1999
Appointed Date: 07 August 1997

Nominee Secretary
SEMKEN LIMITED
Resigned: 19 August 1997
Appointed Date: 07 August 1997

Director
CARTER, Graham Geoffrey
Resigned: 10 August 1999
Appointed Date: 07 August 1997
83 years old

Director
HEWITT, John Trevor
Resigned: 31 August 2004
Appointed Date: 01 November 2003
69 years old

Nominee Director
LUFMER LIMITED
Resigned: 19 August 1997
Appointed Date: 07 August 1997

Persons With Significant Control

Alexander David Ross
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Cynthia Margaret Ross
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FORWARD PROPERTIES LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Sep 2016
Confirmation statement made on 7 August 2016 with updates
18 Jul 2016
Appointment of Neal Alexander Ross as a director on 15 July 2016
18 Jul 2016
Appointment of Alec Mark Ross as a director on 15 July 2016
11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 62 more events
29 Sep 1997
Ad 07/08/97--------- £ si 98@1=98 £ ic 2/100
03 Sep 1997
Registered office changed on 03/09/97 from: the studio st nicholas close elstree hertfordshire WD6 3EW
03 Sep 1997
Secretary resigned
03 Sep 1997
Director resigned
07 Aug 1997
Incorporation

FORWARD PROPERTIES LIMITED Charges

24 August 2004
Legal mortgage
Delivered: 10 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at 33 grand parade, brighton. With the benefit…
25 August 1999
Legal mortgage
Delivered: 4 September 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Ground floor flat 33 campbell road brighton east sussex…
15 May 1999
Legal mortgage
Delivered: 21 May 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property k/a lower ground floor flat 33 campbell road…
14 May 1999
Legal mortgage
Delivered: 21 May 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property k/a first floor flat 33 campbell road…
31 March 1999
Legal mortgage
Delivered: 14 April 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property glenwood lodge hotel 36 and 37 grand parade…
1 December 1997
Legal mortgage
Delivered: 10 December 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 4 hove place hove east sussex. With the benefit of all…
12 November 1997
Debenture
Delivered: 21 November 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…