Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FORMALCHANCE PROPERTY MANAGEMENT LIMITED
Company Information for

FORMALCHANCE PROPERTY MANAGEMENT LIMITED

C/O Jacksons (Cumbria) Ltd, 3 Victoria Street, Windermere, LA23 1AD,
Company Registration Number
02812980
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Formalchance Property Management Ltd
FORMALCHANCE PROPERTY MANAGEMENT LIMITED was founded on 1993-04-27 and has its registered office in Windermere. The organisation's status is listed as "Active". Formalchance Property Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FORMALCHANCE PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
C/O Jacksons (Cumbria) Ltd
3 Victoria Street
Windermere
LA23 1AD
Other companies in LA9
 
Filing Information
Company Number 02812980
Company ID Number 02812980
Date formed 1993-04-27
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2024-04-27
Return next due 2025-05-11
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-08 12:14:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORMALCHANCE PROPERTY MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FORMALCHANCE PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
HILARY KATHERINE WOOD
Company Secretary 2018-01-01
HELEN ANNE BAGSHAW
Director 2016-08-14
THOMAS HEHIR
Director 2017-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
ELAINE JOY BURKE
Director 2017-09-26 2017-12-31
CATHERINE ANN SEAMAN
Director 2016-08-14 2017-09-26
ELAINE JOY BURKE
Director 2008-05-20 2017-02-01
LYNN SMITH
Director 2015-06-04 2016-08-14
SUZAN GRAVESON
Director 2003-04-02 2015-06-04
HEATHER AMANDA PARK
Director 1998-04-09 2008-09-30
JONATHAN CHARLES ROBINSON
Company Secretary 1993-07-05 2008-09-29
JONATHAN CHARLES ROBINSON
Director 1993-09-20 2003-04-02
RACHEL MARY CHISHOLM
Director 1993-07-05 2002-01-22
ANNE POOLE
Director 1993-07-05 1993-09-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-04-27 1993-07-05
INSTANT COMPANIES LIMITED
Nominated Director 1993-04-27 1993-07-05
SWIFT INCORPORATIONS LIMITED
Nominated Director 1993-04-27 1993-07-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-08CONFIRMATION STATEMENT MADE ON 27/04/24, WITH NO UPDATES
2023-05-30CONFIRMATION STATEMENT MADE ON 27/04/23, WITH NO UPDATES
2023-03-23MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-03-23MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-04-29CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2022-02-08Director's details changed for Mrs Helen Anne Bagshaw on 2022-02-08
2022-02-08Director's details changed for Mr Thomas Hehir on 2022-02-08
2022-02-08CH01Director's details changed for Mrs Helen Anne Bagshaw on 2022-02-08
2022-02-07REGISTERED OFFICE CHANGED ON 07/02/22 FROM Catherine Smith Lettings Victoria Street Windermere LA23 1AD England
2022-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/22 FROM Catherine Smith Lettings Victoria Street Windermere LA23 1AD England
2022-01-17MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-17MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2020-05-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-05-04AP03Appointment of Mr Christopher Jackson as company secretary on 2020-05-01
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2020-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/20 FROM 15 the Court Kendal LA9 7RS England
2020-05-04TM02Termination of appointment of Hilary Katherine Wood on 2020-05-01
2019-07-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2018-07-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES
2018-01-11AP03Appointment of Mrs Hilary Katherine Wood as company secretary on 2018-01-01
2018-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/18 FROM 14 the Court Kendal LA9 7RS England
2018-01-11AP01DIRECTOR APPOINTED MR THOMAS HEHIR
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE JOY BURKE
2017-10-18AP01DIRECTOR APPOINTED MISS ELAINE JOY BURKE
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ANN SEAMAN
2017-06-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-02-01AP01DIRECTOR APPOINTED MRS HELEN ANNE BAGSHAW
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR LYNN SMITH
2017-02-01AP01DIRECTOR APPOINTED MISS CATHERINE ANN SEAMAN
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE BURKE
2017-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/17 FROM 1 the Court Hayclose Road Kendal Cumbria LA9 7RS
2016-05-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/16
2016-05-10AR0127/04/16 ANNUAL RETURN FULL LIST
2016-01-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/15
2015-06-05AP01DIRECTOR APPOINTED MRS LYNN SMITH
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR SUZAN GRAVESON
2015-05-06AR0127/04/15 ANNUAL RETURN FULL LIST
2014-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/14
2014-05-07AR0127/04/14 ANNUAL RETURN FULL LIST
2013-09-24AA30/04/13 TOTAL EXEMPTION SMALL
2013-05-08AR0127/04/13 NO MEMBER LIST
2012-06-25AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-28AR0127/04/12 NO MEMBER LIST
2011-05-10AR0127/04/11 NO MEMBER LIST
2011-05-10AA30/04/11 TOTAL EXEMPTION SMALL
2010-05-13AA27/04/10 TOTAL EXEMPTION SMALL
2010-04-27AR0127/04/10 NO MEMBER LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZAN GRAVESON / 01/10/2009
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE JOY BURKE / 01/10/2009
2010-02-22AA27/04/09 TOTAL EXEMPTION SMALL
2009-04-27363aANNUAL RETURN MADE UP TO 27/04/09
2009-02-19AA27/04/08 TOTAL EXEMPTION SMALL
2008-10-01287REGISTERED OFFICE CHANGED ON 01/10/2008 FROM 6 THE COURT HAYCLOSE ROAD KENDAL CUMBRIA LA9 7RS
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR HEATHER PARK
2008-10-01288bAPPOINTMENT TERMINATED SECRETARY JONATHAN ROBINSON
2008-06-06288aDIRECTOR APPOINTED ELAINE JOY BURKE
2008-05-16363aANNUAL RETURN MADE UP TO 27/04/08
2008-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/04/07
2007-05-24363aANNUAL RETURN MADE UP TO 27/04/07
2007-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/04/06
2006-05-18363aANNUAL RETURN MADE UP TO 27/04/06
2006-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/04/05
2005-05-25363sANNUAL RETURN MADE UP TO 27/04/05
2005-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/04/04
2004-05-28363(288)SECRETARY'S PARTICULARS CHANGED
2004-05-28363sANNUAL RETURN MADE UP TO 27/04/04
2004-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/04/03
2003-05-29363sANNUAL RETURN MADE UP TO 27/04/03
2003-04-15288bDIRECTOR RESIGNED
2003-04-15287REGISTERED OFFICE CHANGED ON 15/04/03 FROM: 9 THE COURT HAYCLOSE ROAD KENDAL CUMBRIA LA9 7RS
2003-04-15288aNEW DIRECTOR APPOINTED
2003-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-06-01363(288)DIRECTOR RESIGNED
2002-06-01363sANNUAL RETURN MADE UP TO 27/04/02
2002-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/04/01
2001-05-31363sANNUAL RETURN MADE UP TO 27/04/01
2000-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/04/00
2000-06-01363sANNUAL RETURN MADE UP TO 27/04/00
2000-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/04/99
1999-05-22363sANNUAL RETURN MADE UP TO 27/04/99
1999-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/04/98
1998-05-19363sANNUAL RETURN MADE UP TO 27/04/98
1998-04-22288aNEW DIRECTOR APPOINTED
1998-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/04/97
1997-05-30363sANNUAL RETURN MADE UP TO 27/04/97
1997-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/04/96
1996-07-11363sANNUAL RETURN MADE UP TO 27/04/96
1996-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/04/95
1995-05-26363sANNUAL RETURN MADE UP TO 27/04/95
1995-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/04/94
1994-06-09363sANNUAL RETURN MADE UP TO 27/04/94
1993-11-29288DIRECTOR RESIGNED
1993-11-29288NEW DIRECTOR APPOINTED
1993-07-15288SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-07-15287REGISTERED OFFICE CHANGED ON 15/07/93 FROM: 2, BACHES STREET LONDON. N1 6UB.
1993-07-15288NEW SECRETARY APPOINTED
1993-07-15288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-04-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to FORMALCHANCE PROPERTY MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FORMALCHANCE PROPERTY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FORMALCHANCE PROPERTY MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FORMALCHANCE PROPERTY MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-05-01 £ 2,303
Current Assets 2012-05-01 £ 2,478
Debtors 2012-05-01 £ 175
Shareholder Funds 2012-05-01 £ 2,478

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FORMALCHANCE PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FORMALCHANCE PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of FORMALCHANCE PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORMALCHANCE PROPERTY MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as FORMALCHANCE PROPERTY MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where FORMALCHANCE PROPERTY MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORMALCHANCE PROPERTY MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FORMALCHANCE PROPERTY MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4