Background WavePink WaveYellow Wave

FORDMILL DEVELOPMENTS LIMITED (07064850)

FORDMILL DEVELOPMENTS LIMITED (07064850) is an active UK company. incorporated on 3 November 2009. with registered office in Orpington. The company operates in the Real Estate Activities sector, engaged in residents property management. FORDMILL DEVELOPMENTS LIMITED has been registered for 16 years. Current directors include ADAIR, Olivia Catherine Jane, SALDANHA, Tania Alves.

Company Number
07064850
Status
active
Type
ltd
Incorporated
3 November 2009
Age
16 years
Address
Southside Property Management Services Limited, Orpington, BR5 2RS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ADAIR, Olivia Catherine Jane, SALDANHA, Tania Alves
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORDMILL DEVELOPMENTS LIMITED

FORDMILL DEVELOPMENTS LIMITED is an active company incorporated on 3 November 2009 with the registered office located in Orpington. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FORDMILL DEVELOPMENTS LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

07064850

LTD Company

Age

16 Years

Incorporated 3 November 2009

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Southside Property Management Services Limited 29-31 Leith Hill Orpington, BR5 2RS,

Previous Addresses

Southside Property Management Services Ltd Leith Hill Orpington Kent BR5 2RS England
From: 15 June 2021To: 17 November 2022
C/O Southside Property Management Services Ltd 20 London Road Bromley BR1 3QR England
From: 24 November 2016To: 15 June 2021
Windsor House 103 Whitehall Road Colchester Essex CO2 8HA
From: 23 November 2015To: 24 November 2016
Suite 7 Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL
From: 19 April 2013To: 23 November 2015
12B Sun Street Waltham Abbey Essex EN9 1EE United Kingdom
From: 3 November 2009To: 19 April 2013
Timeline

10 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Feb 16
Director Joined
Feb 16
Funding Round
May 16
Director Left
Jul 16
Director Joined
May 23
Director Left
Jun 23
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

SOUTHSIDE PROPERTY MANAGEMENT SERVICES LTD

Active
29-31 Leith Hill, OrpingtonBR5 2RS
Corporate secretary
Appointed 01 Jun 2016

ADAIR, Olivia Catherine Jane

Active
29-31 Leith Hill, OrpingtonBR5 2RS
Born September 1986
Director
Appointed 05 Apr 2023

SALDANHA, Tania Alves

Active
29-31 Leith Hill, OrpingtonBR5 2RS
Born January 1981
Director
Appointed 18 Feb 2016

KELLY, Seamus

Resigned
St Michaels Terrace, LondonN22 7SJ
Secretary
Appointed 03 Nov 2009
Resigned 20 Nov 2015

RED ROCK ESTATE & PROPERTY MANAGEMENT LIMITED

Resigned
Wix Road, Clacton-On-SeaCO16 0AT
Corporate secretary
Appointed 20 Nov 2015
Resigned 01 Jun 2016

BROOKE BARNET, Per

Resigned
St Michaels Terrace, LondonN22 7SJ
Born July 1957
Director
Appointed 03 Nov 2009
Resigned 26 Nov 2015

CALVER, Adrian Joseph

Resigned
103 Whitehall Road, ColchesterCO2 8HA
Born January 1970
Director
Appointed 20 Nov 2015
Resigned 01 Jul 2016

MACKENZIE, Malcom Peter

Resigned
29-31 Leith Hill, OrpingtonBR5 2RS
Born June 1964
Director
Appointed 07 Jan 2016
Resigned 14 Jun 2023

O'CONNOR, John Joseph

Resigned
Arundel Gardens, LondonN21 3AG
Born March 1963
Director
Appointed 03 Nov 2009
Resigned 26 Nov 2015
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
15 June 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
24 November 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 November 2016
TM02Termination of Secretary
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 November 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
23 November 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date
10 November 2014
AR01AR01
Accounts With Accounts Type Dormant
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Dormant
31 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Dormant
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Dormant
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Incorporation Company
3 November 2009
NEWINCIncorporation