About

Registered Number: 01229527
Date of Incorporation: 13/10/1975 (49 years and 5 months ago)
Company Status: Active
Registered Address: 23 Marsham Way, Gerrards Cross, South Buckinhamshire, SL9 8AB

 

Founded in 1975, Fordent Properties Ltd have registered office in South Buckinhamshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Fordent Properties Ltd. The companies directors are listed as Parker, Timothy Mayor, Dentith, John Peter, Dentith, Stephanie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENTITH, John Peter N/A 20 January 2012 1
DENTITH, Stephanie N/A 20 January 2012 1
Secretary Name Appointed Resigned Total Appointments
PARKER, Timothy Mayor N/A 20 January 2012 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 13 May 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 25 September 2013
AA01 - Change of accounting reference date 10 May 2013
AR01 - Annual Return 10 April 2013
CH01 - Change of particulars for director 10 December 2012
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 26 September 2012
AD01 - Change of registered office address 09 March 2012
AA01 - Change of accounting reference date 08 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2012
MG01 - Particulars of a mortgage or charge 02 February 2012
TM01 - Termination of appointment of director 01 February 2012
TM01 - Termination of appointment of director 01 February 2012
TM02 - Termination of appointment of secretary 01 February 2012
AD01 - Change of registered office address 30 January 2012
MG01 - Particulars of a mortgage or charge 27 January 2012
AP01 - Appointment of director 26 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 January 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 19 November 2009
395 - Particulars of a mortgage or charge 21 May 2009
AA - Annual Accounts 09 May 2009
395 - Particulars of a mortgage or charge 09 May 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 11 June 2008
363a - Annual Return 12 November 2007
287 - Change in situation or address of Registered Office 23 August 2007
AA - Annual Accounts 18 April 2007
363a - Annual Return 05 December 2006
AA - Annual Accounts 25 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2006
363a - Annual Return 19 October 2005
AA - Annual Accounts 29 September 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 07 April 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 09 April 2003
363s - Annual Return 28 November 2002
AA - Annual Accounts 02 May 2002
395 - Particulars of a mortgage or charge 17 January 2002
395 - Particulars of a mortgage or charge 11 December 2001
363s - Annual Return 11 December 2001
AA - Annual Accounts 05 April 2001
363s - Annual Return 18 December 2000
AA - Annual Accounts 31 March 2000
363s - Annual Return 04 November 1999
AA - Annual Accounts 22 April 1999
363s - Annual Return 26 October 1998
AA - Annual Accounts 13 March 1998
363s - Annual Return 10 November 1997
AA - Annual Accounts 09 May 1997
395 - Particulars of a mortgage or charge 29 April 1997
363s - Annual Return 18 November 1996
AA - Annual Accounts 25 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 December 1995
363s - Annual Return 17 October 1995
AA - Annual Accounts 25 April 1995
363s - Annual Return 27 October 1994
AA - Annual Accounts 13 June 1994
363s - Annual Return 25 October 1993
AA - Annual Accounts 25 March 1993
RESOLUTIONS - N/A 02 November 1992
RESOLUTIONS - N/A 02 November 1992
RESOLUTIONS - N/A 02 November 1992
363s - Annual Return 02 November 1992
AA - Annual Accounts 15 April 1992
363b - Annual Return 11 November 1991
AA - Annual Accounts 23 April 1991
363a - Annual Return 07 November 1990
AA - Annual Accounts 26 October 1990
AA - Annual Accounts 01 November 1989
363 - Annual Return 01 November 1989
AA - Annual Accounts 11 July 1988
363 - Annual Return 11 July 1988
395 - Particulars of a mortgage or charge 18 March 1988
395 - Particulars of a mortgage or charge 18 March 1988
AA - Annual Accounts 24 November 1987
395 - Particulars of a mortgage or charge 22 October 1987
AA - Annual Accounts 18 March 1987
363 - Annual Return 18 March 1987
363 - Annual Return 08 December 1986
288 - N/A 08 December 1986
288 - N/A 13 October 1986
AA - Annual Accounts 07 October 1986
AA - Annual Accounts 04 July 1986
363 - Annual Return 04 July 1986
NEWINC - New incorporation documents 13 October 1975

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 January 2012 Outstanding

N/A

Debenture 20 January 2012 Outstanding

N/A

Debenture 08 May 2009 Fully Satisfied

N/A

Legal mortgage 16 January 2002 Fully Satisfied

N/A

Legal mortgage 01 December 2001 Fully Satisfied

N/A

Legal mortgage 25 April 1997 Fully Satisfied

N/A

Fixed and floating charge 04 March 1988 Fully Satisfied

N/A

Legal charge 04 March 1988 Fully Satisfied

N/A

Floating charge 16 October 1987 Fully Satisfied

N/A

Legal charge 05 August 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.