About

Registered Number: 01229527
Date of Incorporation: 13/10/1975 (48 years and 6 months ago)
Company Status: Active
Registered Address: 23 Marsham Way, Gerrards Cross, South Buckinhamshire, SL9 8AB

 

Fordent Properties Ltd was registered on 13 October 1975 and has its registered office in South Buckinhamshire, it has a status of "Active". The companies directors are Parker, Timothy Mayor, Dentith, John Peter, Dentith, Stephanie.

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.