Company NameFordwater Properties Limited
Company StatusActive
Company Number03247759
CategoryPrivate Limited Company
Incorporation Date10 September 1996(27 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paresh Majithia
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2014(17 years, 5 months after company formation)
Appointment Duration10 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
Director NameMr James Timpson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2014(17 years, 5 months after company formation)
Appointment Duration10 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
Director NameMr John Timpson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2014(17 years, 5 months after company formation)
Appointment Duration10 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
Director NameMr Donald James Kennedy
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(2 months, 1 week after company formation)
Appointment Duration17 years, 2 months (resigned 06 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
Director NameMr Timothy John Joseph Macandrews
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(2 months, 1 week after company formation)
Appointment Duration17 years, 2 months (resigned 06 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
Secretary NameMr Timothy John Joseph Macandrews
NationalityBritish
StatusResigned
Appointed22 November 1996(2 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 25 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRuscombe Down
Ruscombe
Twyford
Berkshire
RG10 9UB
Secretary NameMr Gehan Wickremeratne
NationalityBritish
StatusResigned
Appointed25 July 2001(4 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 May 2006)
RoleCompany Director
Correspondence Address54 The Grove
London
W5 5LG
Secretary NameHayley Louise Chandler-Edney
NationalityBritish
StatusResigned
Appointed23 May 2006(9 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 March 2008)
RoleSolicitor
Correspondence Address13 The Chase
Wallington
Surrey
SM6 8NA
Director NameMr Paresh Majithia
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(17 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 30 January 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
Director NameMr James Timpson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(17 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 30 January 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed10 September 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitenangiaadvisors.com

Location

Registered AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBaguley
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Goldcrest Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£103,093
Cash£444,374
Current Liabilities£566,967

Accounts

Latest Accounts1 October 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 4 weeks from now)

Charges

3 July 2020Delivered on: 10 July 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
4 September 2003Delivered on: 5 September 2003
Persons entitled: Dat Nominees Fund

Classification: Rent deposit deed
Secured details: £17,500 due or to become due from the company to the chargee.
Particulars: The rent deposit of £17,500.
Outstanding
18 July 2003Delivered on: 23 July 2003
Persons entitled: Powis Street Estates Limited

Classification: Rent deposit deed
Secured details: £6,250.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit to the landlord as security for the payment of the rents reserved by and the performance and observance of the covenants and conditions on the part of the tenant contained in the lease and all loss which the landlord incurs by reason of or consequent upon non payment breach or non performance thereof;.
Outstanding
10 April 2002Delivered on: 19 April 2002
Persons entitled: Camerer Cuss & Co

Classification: Rent deposit deed
Secured details: £3,687.50 due or to become due from the company to the chargee.
Particulars: The deposit account as defined in the rent deposit deed.
Outstanding

Filing History

13 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
30 May 2023Audit exemption statement of guarantee by parent company for period ending 01/10/22 (3 pages)
30 May 2023Notice of agreement to exemption from audit of accounts for period ending 01/10/22 (1 page)
30 May 2023Audit exemption subsidiary accounts made up to 1 October 2022 (8 pages)
30 May 2023Consolidated accounts of parent company for subsidiary company period ending 01/10/22 (48 pages)
13 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
17 March 2022Consolidated accounts of parent company for subsidiary company period ending 25/09/21 (49 pages)
17 March 2022Audit exemption statement of guarantee by parent company for period ending 25/09/21 (3 pages)
17 March 2022Audit exemption subsidiary accounts made up to 25 September 2021 (8 pages)
17 March 2022Notice of agreement to exemption from audit of accounts for period ending 25/09/21 (1 page)
13 September 2021Confirmation statement made on 1 September 2021 with updates (3 pages)
23 April 2021Notice of agreement to exemption from audit of accounts for period ending 26/09/20 (1 page)
23 April 2021Audit exemption statement of guarantee by parent company for period ending 26/09/20 (3 pages)
23 April 2021Consolidated accounts of parent company for subsidiary company period ending 26/09/20 (47 pages)
8 April 2021Total exemption full accounts made up to 26 September 2020 (9 pages)
15 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
23 July 2020Memorandum and Articles of Association (20 pages)
23 July 2020Resolutions
  • RES13 ‐ Comany to enter into relevant documents / transactions approved 03/07/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
10 July 2020Registration of charge 032477590004, created on 3 July 2020 (13 pages)
12 June 2020Total exemption full accounts made up to 28 September 2019 (8 pages)
12 June 2020Audit exemption statement of guarantee by parent company for period ending 28/09/19 (3 pages)
12 June 2020Notice of agreement to exemption from audit of accounts for period ending 28/09/19 (1 page)
12 June 2020Consolidated accounts of parent company for subsidiary company period ending 28/09/19 (39 pages)
25 October 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
12 April 2019Notice of agreement to exemption from audit of accounts for period ending 29/09/18 (1 page)
12 April 2019Audit exemption subsidiary accounts made up to 29 September 2018 (8 pages)
2 April 2019Consolidated accounts of parent company for subsidiary company period ending 29/09/18 (37 pages)
2 April 2019Audit exemption statement of guarantee by parent company for period ending 28/09/18 (3 pages)
23 October 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
24 May 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (39 pages)
24 May 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
24 May 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
15 May 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
22 November 2017Compulsory strike-off action has been discontinued (1 page)
22 November 2017Compulsory strike-off action has been discontinued (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
17 November 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
5 May 2017Notice of agreement to exemption from audit of accounts for period ending 01/10/16 (1 page)
5 May 2017Audit exemption statement of guarantee by parent company for period ending 01/10/16 (3 pages)
5 May 2017Notice of agreement to exemption from audit of accounts for period ending 01/10/16 (1 page)
5 May 2017Audit exemption statement of guarantee by parent company for period ending 01/10/16 (3 pages)
18 April 2017Consolidated accounts of parent company for subsidiary company period ending 01/10/16 (40 pages)
18 April 2017Consolidated accounts of parent company for subsidiary company period ending 01/10/16 (40 pages)
11 April 2017Total exemption full accounts made up to 1 October 2016 (13 pages)
11 April 2017Total exemption full accounts made up to 1 October 2016 (13 pages)
10 October 2016Confirmation statement made on 1 September 2016 with updates (4 pages)
10 October 2016Confirmation statement made on 1 September 2016 with updates (4 pages)
8 July 2016Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
8 July 2016Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
22 April 2016Audit exemption statement of guarantee by parent company for period ending 26/09/15 (3 pages)
22 April 2016Audit exemption statement of guarantee by parent company for period ending 26/09/15 (3 pages)
15 April 2016Consolidated accounts of parent company for subsidiary company period ending 26/09/15 (37 pages)
15 April 2016Consolidated accounts of parent company for subsidiary company period ending 26/09/15 (37 pages)
31 March 2016Notice of agreement to exemption from audit of accounts for period ending 26/09/15 (1 page)
31 March 2016Notice of agreement to exemption from audit of accounts for period ending 26/09/15 (1 page)
14 March 2016Total exemption full accounts made up to 26 September 2015 (9 pages)
14 March 2016Total exemption full accounts made up to 26 September 2015 (9 pages)
19 October 2015Audit exemption subsidiary accounts made up to 27 September 2014 (8 pages)
19 October 2015Audit exemption subsidiary accounts made up to 27 September 2014 (8 pages)
17 August 2015Notice of agreement to exemption from audit of accounts for period ending 27/09/14 (1 page)
17 August 2015Notice of agreement to exemption from audit of accounts for period ending 27/09/14 (1 page)
28 May 2015Audit exemption statement of guarantee by parent company for period ending 27/09/14 (3 pages)
28 May 2015Consolidated accounts of parent company for subsidiary company period ending 27/09/14 (35 pages)
28 May 2015Consolidated accounts of parent company for subsidiary company period ending 27/09/14 (35 pages)
28 May 2015Audit exemption statement of guarantee by parent company for period ending 27/09/14 (3 pages)
21 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
21 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
21 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
19 February 2014Termination of appointment of Donald Kennedy as a director (1 page)
19 February 2014Termination of appointment of Donald Kennedy as a director (1 page)
19 February 2014Appointment of Mr John Timpson as a director (2 pages)
19 February 2014Termination of appointment of Timothy Macandrews as a director (1 page)
19 February 2014Appointment of Mr John Timpson as a director (2 pages)
19 February 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
19 February 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
19 February 2014Registered office address changed from 12 Glenthorne Mews Hammersmith London W6 0LJ on 19 February 2014 (1 page)
19 February 2014Registered office address changed from 12 Glenthorne Mews Hammersmith London W6 0LJ on 19 February 2014 (1 page)
19 February 2014Termination of appointment of Timothy Macandrews as a director (1 page)
19 February 2014Appointment of Mr James Timpson as a director (2 pages)
19 February 2014Appointment of Mr Paresh Majithia as a director (2 pages)
19 February 2014Appointment of Mr Paresh Majithia as a director (2 pages)
19 February 2014Appointment of Mr James Timpson as a director (2 pages)
2 February 2014Termination of appointment of Paresh Majithia as a director (1 page)
2 February 2014Termination of appointment of Paresh Majithia as a director (1 page)
2 February 2014Termination of appointment of James Timpson as a director (1 page)
2 February 2014Termination of appointment of James Timpson as a director (1 page)
30 January 2014Appointment of Mr James Timpson as a director (2 pages)
30 January 2014Appointment of Mr Paresh Majithia as a director (2 pages)
30 January 2014Appointment of Mr James Timpson as a director (2 pages)
30 January 2014Appointment of Mr Paresh Majithia as a director (2 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(3 pages)
14 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(3 pages)
14 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(3 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
11 September 2012Director's details changed for Mr Donald James Kennedy on 1 January 2012 (2 pages)
11 September 2012Director's details changed for Mr Timothy John Joseph Macandrews on 1 January 2012 (2 pages)
11 September 2012Director's details changed for Mr Donald James Kennedy on 1 January 2012 (2 pages)
11 September 2012Director's details changed for Mr Timothy John Joseph Macandrews on 1 January 2012 (2 pages)
11 September 2012Director's details changed for Mr Donald James Kennedy on 1 January 2012 (2 pages)
11 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
11 September 2012Director's details changed for Mr Timothy John Joseph Macandrews on 1 January 2012 (2 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 September 2011Director's details changed for Mr Timothy John Joseph Macandrews on 1 April 2011 (2 pages)
21 September 2011Director's details changed for Mr Donald James Kennedy on 1 January 2011 (2 pages)
21 September 2011Director's details changed for Mr Donald James Kennedy on 1 January 2011 (2 pages)
21 September 2011Director's details changed for Mr Timothy John Joseph Macandrews on 1 April 2011 (2 pages)
21 September 2011Director's details changed for Mr Donald James Kennedy on 1 January 2011 (2 pages)
21 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
21 September 2011Director's details changed for Mr Timothy John Joseph Macandrews on 1 April 2011 (2 pages)
21 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
17 September 2010Director's details changed for Mr Donald James Kennedy on 1 May 2010 (2 pages)
17 September 2010Director's details changed for Mr Donald James Kennedy on 1 May 2010 (2 pages)
17 September 2010Director's details changed for Mr Donald James Kennedy on 1 May 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 September 2009Return made up to 10/09/09; full list of members (3 pages)
14 September 2009Return made up to 10/09/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 September 2008Return made up to 10/09/08; full list of members (3 pages)
10 September 2008Return made up to 10/09/08; full list of members (3 pages)
7 March 2008Appointment terminated secretary hayley chandler-edney (1 page)
7 March 2008Appointment terminated secretary hayley chandler-edney (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 September 2007Return made up to 10/09/07; full list of members (2 pages)
11 September 2007Return made up to 10/09/07; full list of members (2 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
13 September 2006Return made up to 10/09/06; full list of members (2 pages)
13 September 2006Return made up to 10/09/06; full list of members (2 pages)
23 May 2006Secretary resigned (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006New secretary appointed (1 page)
23 May 2006New secretary appointed (1 page)
1 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
21 September 2005Return made up to 10/09/05; full list of members (2 pages)
21 September 2005Return made up to 10/09/05; full list of members (2 pages)
24 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
24 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
27 September 2004Return made up to 10/09/04; full list of members (7 pages)
27 September 2004Return made up to 10/09/04; full list of members (7 pages)
16 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
16 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
22 September 2003Return made up to 10/09/03; full list of members (7 pages)
22 September 2003Return made up to 10/09/03; full list of members (7 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
23 July 2003Particulars of mortgage/charge (3 pages)
23 July 2003Particulars of mortgage/charge (3 pages)
24 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
24 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
19 September 2002Return made up to 10/09/02; full list of members (7 pages)
19 September 2002Return made up to 10/09/02; full list of members (7 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
18 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
18 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
26 October 2001Secretary's particulars changed (1 page)
26 October 2001Secretary's particulars changed (1 page)
13 September 2001Return made up to 10/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 September 2001Return made up to 10/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 August 2001New secretary appointed (2 pages)
7 August 2001New secretary appointed (2 pages)
7 August 2001Secretary resigned (1 page)
7 August 2001Secretary resigned (1 page)
21 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
21 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
13 September 2000Return made up to 10/09/00; full list of members (6 pages)
13 September 2000Return made up to 10/09/00; full list of members (6 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 September 1999Return made up to 10/09/99; full list of members (6 pages)
14 September 1999Return made up to 10/09/99; full list of members (6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
8 October 1998Return made up to 10/09/98; full list of members (7 pages)
8 October 1998Return made up to 10/09/98; full list of members (7 pages)
29 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
10 October 1997Return made up to 10/09/97; full list of members (6 pages)
10 October 1997Return made up to 10/09/97; full list of members (6 pages)
29 September 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
29 September 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
3 January 1997New secretary appointed;new director appointed (3 pages)
3 January 1997New director appointed (3 pages)
3 January 1997New secretary appointed;new director appointed (3 pages)
3 January 1997Registered office changed on 03/01/97 from: suite 14669 72 new bond street london W1Y 9DD (1 page)
3 January 1997New director appointed (3 pages)
3 January 1997Registered office changed on 03/01/97 from: suite 14669 72 new bond street london W1Y 9DD (1 page)
27 November 1996Secretary resigned (1 page)
27 November 1996Director resigned (1 page)
27 November 1996Secretary resigned (1 page)
27 November 1996Director resigned (1 page)
10 September 1996Incorporation (27 pages)
10 September 1996Incorporation (27 pages)