Forschell Properties Limited

General information

Name:

Forschell Properties Ltd

Office Address:

Devonshire House 29/31 Elmfield Road BR1 1LT Bromley

Number: 01076561

Incorporation date: 1972-10-13

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official moment the firm was established is 13th October 1972. Started under number 01076561, this company operates as a Private Limited Company. You can contact the office of this company during its opening hours at the following address: Devonshire House 29/31 Elmfield Road, BR1 1LT Bromley. The company's declared SIC number is 98000 and has the NACE code: Residents property management. The firm's latest annual accounts were submitted for the period up to December 31, 2022 and the latest annual confirmation statement was filed on May 17, 2023.

As suggested by the following firm's register, for one year there have been seven directors including: Soumia K., Richard H. and Rekha C.. At least one secretary in this firm is a limited company, specifically Prime Management (ps) Limited.

Financial data based on annual reports

Company staff

Soumia K.

Role: Director

Appointed: 20 January 2023

Latest update: 2 February 2024

Richard H.

Role: Director

Appointed: 11 January 2023

Latest update: 2 February 2024

Rekha C.

Role: Director

Appointed: 04 February 2022

Latest update: 2 February 2024

Joey C.

Role: Director

Appointed: 01 February 2022

Latest update: 2 February 2024

Gabriel T.

Role: Director

Appointed: 01 February 2022

Latest update: 2 February 2024

Role: Corporate Secretary

Appointed: 12 February 2020

Address: Elmfield Road, Bromley, BR1 1LT, England

Latest update: 2 February 2024

Valerie M.

Role: Director

Appointed: 02 November 2018

Latest update: 2 February 2024

Christine P.

Role: Director

Appointed: 22 June 2018

Latest update: 2 February 2024

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 31 May 2024
Confirmation statement last made up date 17 May 2023
Annual Accounts 24 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 24 September 2014
Annual Accounts 7 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 7 September 2015
Annual Accounts 15 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 15 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 26th, July 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

Essex House 8 The Shrubberies George Lane

Post code:

E18 1BD

City / Town:

South Woodford

HQ address,
2014

Address:

Essex House 8 The Shrubberies George Lane

Post code:

E18 1BD

City / Town:

South Woodford

HQ address,
2015

Address:

Marlborough House 298 Regents Park Road

Post code:

N3 2UU

City / Town:

London

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
51
Company Age

Closest Companies - by postcode