Company NameForval Properties Limited
DirectorJames Lee Taylor
Company StatusActive
Company Number00606479
CategoryPrivate Limited Company
Incorporation Date17 June 1958(65 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Lee Taylor
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2006(47 years, 8 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Spearleaze Hill
Loughton
Essex
IG10 1BT
Director NameChristine Mary Garrod
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 22 February 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWestmorland House
Kintbury
Berkshire
RG17 9UP
Director NameCynthia Anne Wilson Moorby
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 6 months after company formation)
Appointment Duration8 years, 12 months (resigned 23 December 2000)
RoleCompany Director
Correspondence AddressOld Kennels Cottage
Dunsfold
Godalming
Surrey
GU8 4NB
Secretary NameChristine Mary Garrod
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 22 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestmorland House
Kintbury
Berkshire
RG17 9UP
Director NameDouglas Victor Garrod
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2000(42 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 February 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWestmorland House
Station Road
Kintbury
Berkshire
RG17 9UP
Director NameMr Christopher James Ozanne Chidley
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(47 years, 8 months after company formation)
Appointment Duration3 weeks (resigned 22 February 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCotterstone
Mount Pleasant, Hartley Wintney
Hook
Hampshire
RG27 8PW
Director NameMrs Victoria Anne Hopgood
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(47 years, 8 months after company formation)
Appointment Duration3 weeks (resigned 22 February 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 The Paddocks
Ramsbury
Marlborough
Wiltshire
SN8 2QF
Secretary NameEmma Caldwell
NationalityBritish
StatusResigned
Appointed22 February 2006(47 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 June 2011)
RoleCompany Director
Correspondence Address7 Beach House
77 Philbeach Gardens
London
SW5 9EX

Location

Registered Address5b Beckwith Barn Warren Estate
Lordship Road
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle

Shareholders

100 at £1Laurentus Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Filing History

11 January 2021Confirmation statement made on 20 November 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
21 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
4 December 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
30 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 January 2017Confirmation statement made on 20 November 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 20 November 2016 with updates (5 pages)
28 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
25 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
25 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
18 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
18 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
21 May 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
21 May 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
7 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
16 May 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
5 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
5 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
16 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
11 January 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
11 January 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
22 July 2011Termination of appointment of Emma Caldwell as a secretary (2 pages)
22 July 2011Termination of appointment of Emma Caldwell as a secretary (2 pages)
18 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
27 January 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
27 January 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
22 July 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
22 July 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
25 February 2010Annual return made up to 31 December 2008 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 31 December 2008 with a full list of shareholders (4 pages)
12 January 2010Compulsory strike-off action has been discontinued (1 page)
12 January 2010Compulsory strike-off action has been discontinued (1 page)
10 January 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
10 January 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
19 March 2009Return made up to 31/12/07; full list of members (4 pages)
19 March 2009Return made up to 31/12/07; full list of members (4 pages)
18 March 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
18 March 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
13 March 2009Compulsory strike-off action has been discontinued (1 page)
13 March 2009Compulsory strike-off action has been discontinued (1 page)
12 March 2009Return made up to 31/12/06; full list of members (4 pages)
12 March 2009Return made up to 31/12/06; full list of members (4 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
20 August 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
20 August 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
20 August 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
20 August 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
14 March 2006Secretary resigned;director resigned (1 page)
14 March 2006Registered office changed on 14/03/06 from: 3 station road kintbury hungerford berkshire RG17 9UP (1 page)
14 March 2006Secretary resigned;director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Registered office changed on 14/03/06 from: 3 station road kintbury hungerford berkshire RG17 9UP (1 page)
14 March 2006Secretary resigned;director resigned (1 page)
14 March 2006New secretary appointed (1 page)
14 March 2006Secretary resigned;director resigned (1 page)
14 March 2006New director appointed (2 pages)
14 March 2006Director resigned (1 page)
14 March 2006New director appointed (2 pages)
14 March 2006New secretary appointed (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
9 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
9 February 2006New director appointed (2 pages)
9 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
9 February 2006New director appointed (2 pages)
11 January 2006Return made up to 31/12/05; full list of members (3 pages)
11 January 2006Return made up to 31/12/05; full list of members (3 pages)
1 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
1 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
1 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 April 2004Registered office changed on 19/04/04 from: well cottages clapton, kintbury hungerford berkshire RG17 9RP (1 page)
19 April 2004Registered office changed on 19/04/04 from: well cottages clapton, kintbury hungerford berkshire RG17 9RP (1 page)
20 February 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
20 February 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
30 January 2004Return made up to 31/12/03; full list of members (7 pages)
30 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 January 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
29 January 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
24 January 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
24 January 2002Return made up to 31/12/01; full list of members (6 pages)
24 January 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
24 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 February 2001Return made up to 31/12/00; full list of members (6 pages)
15 February 2001Return made up to 31/12/00; full list of members (6 pages)
30 January 2001Director resigned (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001Registered office changed on 30/01/01 from: brooklands 48 newbury street wantage oxfordshire OX12 8DS (1 page)
30 January 2001Director resigned (1 page)
30 January 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
30 January 2001New director appointed (2 pages)
30 January 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
30 January 2001Registered office changed on 30/01/01 from: brooklands 48 newbury street wantage oxfordshire OX12 8DS (1 page)
23 January 2000Return made up to 31/12/99; full list of members (6 pages)
23 January 2000Return made up to 31/12/99; full list of members (6 pages)
23 January 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
23 January 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
26 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
26 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
3 February 1998Return made up to 31/12/97; no change of members (4 pages)
3 February 1998Return made up to 31/12/97; no change of members (4 pages)
1 December 1997Accounts for a small company made up to 30 June 1997 (5 pages)
1 December 1997Accounts for a small company made up to 30 June 1997 (5 pages)
1 February 1997Return made up to 31/12/96; full list of members (6 pages)
1 February 1997Return made up to 31/12/96; full list of members (6 pages)
6 January 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
6 January 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
5 February 1996Return made up to 31/12/95; no change of members (4 pages)
5 February 1996Return made up to 31/12/95; no change of members (4 pages)
2 November 1995Registered office changed on 02/11/95 from: 39 friar lane leicester LE1 5RB (1 page)
2 November 1995Registered office changed on 02/11/95 from: 39 friar lane leicester LE1 5RB (1 page)