Background WavePink WaveYellow Wave

FORTY ASSET MANAGEMENT SERVICES LTD (05192260)

FORTY ASSET MANAGEMENT SERVICES LTD (05192260) is an active UK company. incorporated on 29 July 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FORTY ASSET MANAGEMENT SERVICES LTD has been registered for 21 years. Current directors include SHEFRAS, Matthew Emile.

Company Number
05192260
Status
active
Type
ltd
Incorporated
29 July 2004
Age
21 years
Address
167-169 Great Portland Street Great Portland Street, London, W1W 5PF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SHEFRAS, Matthew Emile
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORTY ASSET MANAGEMENT SERVICES LTD

FORTY ASSET MANAGEMENT SERVICES LTD is an active company incorporated on 29 July 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FORTY ASSET MANAGEMENT SERVICES LTD was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

05192260

LTD Company

Age

21 Years

Incorporated 29 July 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

10 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

DARTFORD LAND LIMITED
From: 29 July 2004To: 16 June 2022
Contact
Address

167-169 Great Portland Street Great Portland Street London, W1W 5PF,

Previous Addresses

Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX United Kingdom
From: 20 January 2022To: 21 February 2025
Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ England
From: 7 September 2018To: 20 January 2022
Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA
From: 26 February 2013To: 7 September 2018
Manor House 27 Manor Park Crescent Edgware Middlesex HA8 7NH
From: 5 January 2012To: 26 February 2013
643 Watford Way Apex Corner Mill Hill London NW7 3JR
From: 29 July 2004To: 5 January 2012
Timeline

3 key events • 2004 - 2010

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Feb 10
Director Left
Feb 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SHEFRAS, Matthew Emile

Active
Clay Lane, EpsomKT18 6JX
Secretary
Appointed 29 Jul 2004

SHEFRAS, Matthew Emile

Active
Great Portland Street, LondonW1W 5PF
Born September 1973
Director
Appointed 29 Jul 2004

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 29 Jul 2004
Resigned 29 Jul 2004

ALTERMAN, Paul

Resigned
56 Wolmer Gardens, EdgwareHA8 8QD
Born February 1959
Director
Appointed 29 Jul 2004
Resigned 22 Feb 2010

FIXMAN, Stephen Jonathan

Resigned
12 Water Gardens, StanmoreHA7 3QA
Born February 1967
Director
Appointed 29 Jul 2004
Resigned 22 Feb 2010

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 29 Jul 2004
Resigned 29 Jul 2004

Persons with significant control

2

Mrs Denise Ann Winton

Active
Great Portland Street, LondonW1W 5PF
Born January 1944

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Matthew Emile Shefras

Active
Great Portland Street, LondonW1W 5PF
Born September 1973

Nature of Control

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

Filing History

82

Accounts With Accounts Type Micro Entity
17 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
13 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2022
CS01Confirmation Statement
Certificate Change Of Name Company
16 June 2022
CERTNMCertificate of Incorporation on Change of Name
Change Person Secretary Company With Change Date
20 January 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
20 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
20 January 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
6 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 July 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 July 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
26 July 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 April 2013
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
12 March 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 March 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 May 2009
AAAnnual Accounts
Legacy
15 September 2008
395Particulars of Mortgage or Charge
Legacy
6 September 2008
395Particulars of Mortgage or Charge
Legacy
4 September 2008
395Particulars of Mortgage or Charge
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 May 2008
AAAnnual Accounts
Legacy
18 September 2007
363aAnnual Return
Legacy
18 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 May 2007
AAAnnual Accounts
Legacy
24 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
6 April 2006
AAAnnual Accounts
Legacy
22 August 2005
363sAnnual Return (shuttle)
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Resolution
22 October 2004
RESOLUTIONSResolutions
Resolution
22 October 2004
RESOLUTIONSResolutions
Resolution
22 October 2004
RESOLUTIONSResolutions
Legacy
22 October 2004
88(2)R88(2)R
Legacy
6 August 2004
288bResignation of Director or Secretary
Legacy
6 August 2004
288bResignation of Director or Secretary
Legacy
6 August 2004
287Change of Registered Office
Incorporation Company
29 July 2004
NEWINCIncorporation