Background WavePink WaveYellow Wave

FORD PROPERTY DEVELOPMENTS (SW) LIMITED (05141569)

FORD PROPERTY DEVELOPMENTS (SW) LIMITED (05141569) is an active UK company. incorporated on 1 June 2004. with registered office in Exeter. The company operates in the Construction sector, engaged in construction of domestic buildings. FORD PROPERTY DEVELOPMENTS (SW) LIMITED has been registered for 21 years. Current directors include KINNEAR, Thomas Edward, SLADE, Jeffrey Mark.

Company Number
05141569
Status
active
Type
ltd
Incorporated
1 June 2004
Age
21 years
Address
Lorams, Exeter, EX5 2JG
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
KINNEAR, Thomas Edward, SLADE, Jeffrey Mark
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORD PROPERTY DEVELOPMENTS (SW) LIMITED

FORD PROPERTY DEVELOPMENTS (SW) LIMITED is an active company incorporated on 1 June 2004 with the registered office located in Exeter. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. FORD PROPERTY DEVELOPMENTS (SW) LIMITED was registered 21 years ago.(SIC: 41202)

Status

active

Active since 21 years ago

Company No

05141569

LTD Company

Age

21 Years

Incorporated 1 June 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Lorams Perkins Village Exeter, EX5 2JG,

Previous Addresses

C/O Oakleys Pitt Farm Uffculme Cullompton EX15 3BY England
From: 20 April 2017To: 17 July 2025
14 st. Owen Street Hereford HR1 2PL United Kingdom
From: 25 April 2016To: 20 April 2017
Pineapple Place 135, Widemarsh Street Hereford HR4 9HE
From: 1 June 2004To: 25 April 2016
Timeline

3 key events • 2004 - 2015

Funding Officers Ownership
Company Founded
May 04
Loan Secured
Sept 15
Loan Secured
Sept 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SLADE, Jeffrey Mark

Active
Perkins Village, ExeterEX5 2JG
Secretary
Appointed 12 Jul 2004

KINNEAR, Thomas Edward

Active
The Linley, ExeterEX5 2JG
Born August 1938
Director
Appointed 01 Jun 2004

SLADE, Jeffrey Mark

Active
Perkins Village, ExeterEX5 2JG
Born July 1971
Director
Appointed 12 Jul 2004

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 01 Jun 2004
Resigned 12 Jul 2004

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 01 Jun 2004
Resigned 01 Jun 2004

Persons with significant control

1

Mr Jeffrey Mark Slade

Active
Pitt Farm, Muxbeare Lane, CullomptonEX15 3BY
Born July 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 May 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
23 May 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2009
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Legacy
29 November 2007
395Particulars of Mortgage or Charge
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 April 2007
AAAnnual Accounts
Legacy
29 November 2006
395Particulars of Mortgage or Charge
Legacy
5 October 2006
88(2)R88(2)R
Legacy
5 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2006
AAAnnual Accounts
Legacy
29 November 2005
395Particulars of Mortgage or Charge
Legacy
25 November 2005
395Particulars of Mortgage or Charge
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
30 October 2004
395Particulars of Mortgage or Charge
Legacy
16 October 2004
395Particulars of Mortgage or Charge
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288bResignation of Director or Secretary
Incorporation Company
1 June 2004
NEWINCIncorporation