Company NameForest View Properties Limited
DirectorDiane Hughes
Company StatusActive
Company Number05829954
CategoryPrivate Limited Company
Incorporation Date26 May 2006(17 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMiss Diane Hughes
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2023(17 years, 6 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Nascot Road
Watford
WD17 4YE
Director NameMr William Joseph Sullivan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Wemborough Road
Stanmore
Middlesex
HA7 2EF
Director NameMr Sean David McMorrow
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Secretary NameMr Sean McMorrow
NationalityBritish
StatusResigned
Appointed26 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMr Terence Frank O'Sullivan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(1 year after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Cottage
Dudden Hill Lane
London
NW10 1BJ
Director NameMrs Pauline Fitzgerald
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2016(10 years after company formation)
Appointment Duration7 years, 5 months (resigned 27 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Nascot Road
Watford
WD17 4YE

Location

Registered Address14 Nascot Road
Watford
WD17 4YE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardNascot
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

75 at £1Mr Sean Mcmorrow
50.00%
Ordinary
75 at £1Mr William Joseph Sullivan
50.00%
Ordinary

Financials

Year2014
Net Worth-£52,445
Cash£72
Current Liabilities£53,423

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Charges

13 July 2012Delivered on: 30 July 2012
Persons entitled: Metro Bank PLC

Classification: Corporate third party debenture
Secured details: All monies due or to become due from the borrower and the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
29 November 2007Delivered on: 1 December 2007
Satisfied on: 19 July 2012
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 November 2007Delivered on: 1 December 2007
Satisfied on: 19 July 2012
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 14 nascot road watford t/no HD284866,the proceeds of sale thereof. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 November 2023Termination of appointment of Pauline Fitzgerald as a director on 27 November 2023 (1 page)
27 November 2023Appointment of Miss Diane Hughes as a director on 27 November 2023 (2 pages)
30 June 2023Accounts for a dormant company made up to 30 September 2022 (3 pages)
6 February 2023Notification of Nascot Property Ltd as a person with significant control on 16 November 2022 (2 pages)
6 February 2023Confirmation statement made on 6 February 2023 with updates (4 pages)
6 February 2023Cessation of Pauline Anne Fitzgerald as a person with significant control on 16 November 2022 (1 page)
6 February 2023Cessation of Sean Mcmorrow as a person with significant control on 16 November 2022 (1 page)
6 February 2023Registered office address changed from Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS England to 14 Nascot Road Watford WD17 4YE on 6 February 2023 (1 page)
6 February 2023Change of details for Nascot Property Ltd as a person with significant control on 16 November 2022 (2 pages)
28 November 2022Termination of appointment of Sean Mcmorrow as a secretary on 16 November 2022 (1 page)
28 November 2022Termination of appointment of Sean David Mcmorrow as a director on 16 November 2022 (1 page)
13 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
30 June 2022Accounts for a dormant company made up to 30 September 2021 (7 pages)
28 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
30 June 2021Accounts for a dormant company made up to 30 September 2020 (7 pages)
2 November 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
24 February 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
15 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
28 June 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
17 December 2018Change of details for Mr Sean Mcmorrow as a person with significant control on 6 April 2016 (2 pages)
17 December 2018Change of details for Mrs Pauline Fitzgerald as a person with significant control on 6 April 2016 (2 pages)
15 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
29 June 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
16 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
16 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
10 October 2017Director's details changed for Mrs Pauline Fitzgerald on 29 September 2017 (2 pages)
10 October 2017Director's details changed for Mrs Pauline Fitzgerald on 29 September 2017 (2 pages)
1 October 2017Director's details changed for Mr Sean Mcmorrow on 29 September 2017 (2 pages)
1 October 2017Director's details changed for Mr Sean Mcmorrow on 29 September 2017 (2 pages)
19 September 2017Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page)
19 September 2017Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page)
26 July 2017Director's details changed for Mrs Pauline Fitzgerald on 24 July 2017 (2 pages)
26 July 2017Director's details changed for Mrs Pauline Fitzgerald on 24 July 2017 (2 pages)
25 July 2017Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 25 July 2017 (1 page)
25 July 2017Secretary's details changed for Mr Sean Mcmorrow on 24 July 2017 (1 page)
25 July 2017Director's details changed for Mr Sean Mcmorrow on 24 July 2017 (2 pages)
25 July 2017Secretary's details changed for Mr Sean Mcmorrow on 24 July 2017 (1 page)
25 July 2017Director's details changed for Mr Sean Mcmorrow on 24 July 2017 (2 pages)
25 July 2017Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 25 July 2017 (1 page)
29 June 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 June 2016Termination of appointment of William Joseph Sullivan as a director on 16 June 2016 (1 page)
28 June 2016Termination of appointment of William Joseph Sullivan as a director on 16 June 2016 (1 page)
28 June 2016Appointment of Mrs Pauline Fitzgerald as a director on 16 June 2016 (2 pages)
28 June 2016Appointment of Mrs Pauline Fitzgerald as a director on 16 June 2016 (2 pages)
14 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 150
(4 pages)
14 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 150
(4 pages)
15 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 150
(4 pages)
15 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 150
(4 pages)
19 November 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 November 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
20 June 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
20 June 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 150
(5 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 150
(5 pages)
2 July 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
2 July 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
12 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
30 July 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
30 July 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
6 June 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
6 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
6 June 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
21 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 June 2010Director's details changed for Mr William Joseph Sullivan on 1 October 2009 (2 pages)
23 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Mr William Joseph Sullivan on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Mr William Joseph Sullivan on 1 October 2009 (2 pages)
18 February 2010Previous accounting period extended from 31 May 2009 to 30 September 2009 (1 page)
18 February 2010Previous accounting period extended from 31 May 2009 to 30 September 2009 (1 page)
27 May 2009Return made up to 26/05/09; full list of members (4 pages)
27 May 2009Return made up to 26/05/09; full list of members (4 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
27 August 2008Appointment terminated director terry o'sullivan (1 page)
27 August 2008Return made up to 26/05/08; full list of members (4 pages)
27 August 2008Return made up to 26/05/08; full list of members (4 pages)
27 August 2008Appointment terminated director terry o'sullivan (1 page)
16 July 2008Registered office changed on 16/07/2008 from sheridan house, 17 st. Anns road harrow middlesex HA1 1JU (1 page)
16 July 2008Registered office changed on 16/07/2008 from sheridan house, 17 st. Anns road harrow middlesex HA1 1JU (1 page)
25 March 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
25 March 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
12 December 2007Registered office changed on 12/12/07 from: hillside cottage dudden hill lane london NW10 1BJ (1 page)
12 December 2007Registered office changed on 12/12/07 from: hillside cottage dudden hill lane london NW10 1BJ (1 page)
1 December 2007Particulars of mortgage/charge (5 pages)
1 December 2007Particulars of mortgage/charge (7 pages)
1 December 2007Particulars of mortgage/charge (5 pages)
1 December 2007Particulars of mortgage/charge (7 pages)
3 July 2007Registered office changed on 03/07/07 from: sheridan house, 17 st. Anns rd harrow middlesex HA1 1JU (1 page)
3 July 2007Registered office changed on 03/07/07 from: sheridan house, 17 st. Anns rd harrow middlesex HA1 1JU (1 page)
18 June 2007New director appointed (1 page)
18 June 2007New director appointed (1 page)
31 May 2007Return made up to 26/05/07; full list of members (3 pages)
31 May 2007Return made up to 26/05/07; full list of members (3 pages)
20 November 2006Ad 15/09/06--------- £ si 50@1=50 £ ic 100/150 (2 pages)
20 November 2006Ad 15/09/06--------- £ si 50@1=50 £ ic 100/150 (2 pages)
26 May 2006Incorporation (9 pages)
26 May 2006Incorporation (9 pages)