Company NameDateformal Property Management Limited
Company StatusActive
Company Number03142481
CategoryPrivate Limited Company
Incorporation Date29 December 1995(28 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Darryl Eulogious Michael Fernandes
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1996(9 months, 1 week after company formation)
Appointment Duration27 years, 6 months
RoleCommercial Accountant
Country of ResidenceUnited Kingdom
Correspondence Address47e Alexandra Road
Wimbledon
London
SW19 7JZ
Director NameChakib Bennani
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1999(3 years, 4 months after company formation)
Appointment Duration24 years, 12 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address47b Alexandra Road
Wimbledon
London
SW19 7JZ
Secretary NameMr Darryl Eulogious Michael Fernandes
NationalityBritish
StatusCurrent
Appointed31 July 2003(7 years, 7 months after company formation)
Appointment Duration20 years, 9 months
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address47e Alexandra Road
Wimbledon
London
SW19 7JZ
Director NameMrs Isabelle Roux-Gregson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityFrench
StatusCurrent
Appointed28 November 2014(18 years, 11 months after company formation)
Appointment Duration9 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address70 Brookwood Road
London
Greater London
SW18 5BY
Director NameMr Stephen David Gregson
Date of BirthApril 1980 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed28 November 2014(18 years, 11 months after company formation)
Appointment Duration9 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address70 Brookwood Road
London
SW18 5BY
Director NameMr Sandeep Kumar
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2018(22 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address47a Alexandra Road
London
SW19 7JZ
Director NameNeil Robert Worthington
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(3 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 08 August 2006)
RoleEstate Agent
Correspondence Address47a Alexandra Road
Wimbledon
London
SW19 7JZ
Director NameLisa Joanne Simons
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(3 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 08 August 2006)
RoleMarketing Manager
Correspondence Address47a Alexandra Road
Wimbledon
London
SW19 7JZ
Secretary NameNeil Robert Worthington
NationalityBritish
StatusResigned
Appointed22 April 1996(3 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 14 July 1997)
RoleEstarte Agent
Correspondence Address47a Alexandra Road
Wimbledon
London
SW19 7JZ
Director NameLindsay Jane Stevens
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(9 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 11 January 2002)
RolePersonal Assistant
Correspondence Address47c Alexandra Road
Wimbledon
London
SW19 7JZ
Director NameDr Lorna Jane Duncan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(9 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 11 April 2002)
RoleCompany Director
Correspondence Address47d Alexandra Road
Wimbledon
London
SW19 7JZ
Director NameStephen Eatough
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 06 May 1999)
RoleBanking Consultant
Correspondence Address47b Alexandra Road
Wimbledon
London
SW19 7JZ
Secretary NameLindsay Jane Stevens
NationalityBritish
StatusResigned
Appointed14 July 1997(1 year, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 January 2002)
RolePersonal Assistant
Correspondence Address47c Alexandra Road
Wimbledon
London
SW19 7JZ
Director NameCaitriona O'Brien
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(6 years after company formation)
Appointment Duration14 years, 5 months (resigned 06 July 2016)
RoleProduct Manager
Country of ResidenceUnited Kingdom
Correspondence Address47c Alexandra Road
Wimbledon
London
SW19 7JZ
Director NameMitsuko King
Date of BirthApril 1958 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed11 April 2002(6 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 28 November 2014)
RoleAssistant Manager
Country of ResidenceUnited Kingdom
Correspondence Address47d Alexandra Road
Wimbledon
London
SW19 7JZ
Director NameLyndsay Hamilton Sandhu
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2006(10 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 February 2011)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address47a Alexandra Road
Wimbledon
London
SW19 7JZ
Director NameCarys Elaine Spence
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(15 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 June 2014)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence Address47a Alexandra Road
Wimbledon
London
SW19 7JZ
Director NameStuart Robert Spence
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(15 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 June 2014)
RoleProperty Sales Officer
Country of ResidenceUnited Kingdom
Correspondence Address47a Alexandra Road
Wimbledon
London
SW19 7JZ
Director NameFiona Janet Dickson
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2014(18 years, 5 months after company formation)
Appointment Duration4 years (resigned 25 June 2018)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address47a Alexandra Road
London
SW19 7JZ
Director NameMr Jack Richard James Woodlock
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2014(18 years, 5 months after company formation)
Appointment Duration4 years (resigned 25 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47a Alexandra Road
Wimbledon
London
SW19 7JZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address47 Alexandra Road
Wimbledon
London
SW19 7JZ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Shareholders

1 at £1Chakib Bennani
20.00%
Ordinary
1 at £1Darryl Fernandes
20.00%
Ordinary
1 at £1Jack Woodlock & Fiona Dickson
20.00%
Ordinary
1 at £1Miss Caitriona O'brien
20.00%
Ordinary
1 at £1Stephen David Gregson & Isabelle Roux-gregson
20.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Filing History

3 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
14 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
20 January 2022Confirmation statement made on 29 December 2021 with updates (4 pages)
20 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
9 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
12 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
9 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
23 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
9 January 2019Confirmation statement made on 29 December 2018 with updates (4 pages)
13 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
12 July 2018Termination of appointment of Jack Richard James Woodlock as a director on 25 June 2018 (1 page)
12 July 2018Appointment of Mr Sandeep Kumar as a director on 25 June 2018 (2 pages)
12 July 2018Termination of appointment of Fiona Janet Dickson as a director on 25 June 2018 (1 page)
11 January 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
21 December 2017Termination of appointment of Caitriona O'brien as a director on 6 July 2016 (1 page)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
20 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 5
(11 pages)
12 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 5
(11 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 November 2015Appointment of Isabelle Roux-Gregson as a director on 28 November 2014 (3 pages)
21 November 2015Appointment of Stephen David Gregson as a director on 28 November 2014 (3 pages)
21 November 2015Appointment of Stephen David Gregson as a director on 28 November 2014 (3 pages)
21 November 2015Appointment of Isabelle Roux-Gregson as a director on 28 November 2014 (3 pages)
10 November 2015Termination of appointment of Mitsuko King as a director on 28 November 2014 (1 page)
10 November 2015Termination of appointment of Mitsuko King as a director on 28 November 2014 (1 page)
19 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 5
(10 pages)
19 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 5
(10 pages)
13 January 2015Appointment of Jack Richard James Woodlock as a director on 6 June 2014 (3 pages)
13 January 2015Appointment of Fiona Janet Dickson as a director on 6 June 2014 (3 pages)
13 January 2015Appointment of Fiona Janet Dickson as a director on 6 June 2014 (3 pages)
13 January 2015Appointment of Jack Richard James Woodlock as a director on 6 June 2014 (3 pages)
13 January 2015Appointment of Fiona Janet Dickson as a director on 6 June 2014 (3 pages)
13 January 2015Appointment of Jack Richard James Woodlock as a director on 6 June 2014 (3 pages)
6 January 2015Termination of appointment of Carys Elaine Spence as a director on 6 June 2014 (1 page)
6 January 2015Termination of appointment of Carys Elaine Spence as a director on 6 June 2014 (1 page)
6 January 2015Termination of appointment of Stuart Robert Spence as a director on 6 June 2014 (1 page)
6 January 2015Termination of appointment of Carys Elaine Spence as a director on 6 June 2014 (1 page)
6 January 2015Termination of appointment of Stuart Robert Spence as a director on 6 June 2014 (1 page)
6 January 2015Termination of appointment of Stuart Robert Spence as a director on 6 June 2014 (1 page)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 5
(10 pages)
8 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 5
(10 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (10 pages)
11 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (10 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 July 2012Appointment of Carys Elaine Spence as a director (3 pages)
3 July 2012Appointment of Stuart Robert Spence as a director (3 pages)
3 July 2012Appointment of Stuart Robert Spence as a director (3 pages)
3 July 2012Appointment of Carys Elaine Spence as a director (3 pages)
15 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (8 pages)
15 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (8 pages)
27 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 September 2011Termination of appointment of Lyndsay Hamilton Sandhu as a director (1 page)
4 September 2011Termination of appointment of Lyndsay Hamilton Sandhu as a director (1 page)
31 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (9 pages)
31 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (9 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
31 December 2009Director's details changed for Darryl Eulogious Michael Fernandes on 31 December 2009 (2 pages)
31 December 2009Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
31 December 2009Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
31 December 2009Director's details changed for Mitsuko King on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Caitriona O'brien on 31 December 2009 (2 pages)
31 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
31 December 2009Director's details changed for Mitsuko King on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Caitriona O'brien on 31 December 2009 (2 pages)
31 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
31 December 2009Director's details changed for Darryl Eulogious Michael Fernandes on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Lyndsay Hamilton Sandhu on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Lyndsay Hamilton Sandhu on 31 December 2009 (2 pages)
14 January 2009Return made up to 29/12/08; full list of members (5 pages)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
14 January 2009Return made up to 29/12/08; full list of members (5 pages)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
22 January 2008Director's particulars changed (1 page)
22 January 2008Return made up to 29/12/07; full list of members (4 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
22 January 2008Return made up to 29/12/07; full list of members (4 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
22 January 2008Director's particulars changed (1 page)
25 January 2007Return made up to 29/12/06; full list of members (4 pages)
25 January 2007Return made up to 29/12/06; full list of members (4 pages)
21 January 2007New director appointed (2 pages)
21 January 2007New director appointed (2 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
5 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
5 January 2007Director resigned (1 page)
5 January 2006Return made up to 29/12/05; full list of members (4 pages)
5 January 2006Return made up to 29/12/05; full list of members (4 pages)
22 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
22 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
17 January 2005Return made up to 29/12/04; full list of members (10 pages)
17 January 2005Return made up to 29/12/04; full list of members (10 pages)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
9 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
9 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
14 August 2003New secretary appointed (2 pages)
14 August 2003New secretary appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
24 January 2003New director appointed (2 pages)
24 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
24 January 2003New director appointed (2 pages)
24 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
26 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
11 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
29 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
29 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
13 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
13 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
4 April 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
4 April 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
3 February 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 February 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 January 1999Return made up to 29/12/98; no change of members (6 pages)
21 January 1999Return made up to 29/12/98; no change of members (6 pages)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
13 February 1998New secretary appointed (2 pages)
13 February 1998Return made up to 29/12/97; full list of members
  • 363(287) ‐ Registered office changed on 13/02/98
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
13 February 1998New secretary appointed (2 pages)
13 February 1998Return made up to 29/12/97; full list of members
  • 363(287) ‐ Registered office changed on 13/02/98
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
29 October 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
29 October 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997Return made up to 29/12/96; full list of members (6 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997Return made up to 29/12/96; full list of members (6 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
26 September 1996Ad 01/08/96--------- £ si 3@1=3 £ ic 2/5 (2 pages)
26 September 1996Ad 01/08/96--------- £ si 3@1=3 £ ic 2/5 (2 pages)
12 September 1996Accounting reference date notified as 31/03 (1 page)
12 September 1996Accounting reference date notified as 31/03 (1 page)
10 May 1996Secretary resigned;director resigned (1 page)
10 May 1996Registered office changed on 10/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 May 1996Registered office changed on 10/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 May 1996Director resigned (1 page)
10 May 1996New secretary appointed;new director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New secretary appointed;new director appointed (2 pages)
10 May 1996Secretary resigned;director resigned (1 page)
10 May 1996Director resigned (1 page)
29 December 1995Incorporation (18 pages)
29 December 1995Incorporation (18 pages)