Background WavePink WaveYellow Wave

FORDMILL ESTATES LTD (09002626)

FORDMILL ESTATES LTD (09002626) is an active UK company. incorporated on 17 April 2014. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FORDMILL ESTATES LTD has been registered for 11 years. Current directors include HAVELAND, Jorgen, FINSBURY CORPORATE SERVICES LIMITED.

Company Number
09002626
Status
active
Type
ltd
Incorporated
17 April 2014
Age
11 years
Address
66-68 Harold Benjamin Solicitors, Harrow, HA1 1BE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HAVELAND, Jorgen, FINSBURY CORPORATE SERVICES LIMITED
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORDMILL ESTATES LTD

FORDMILL ESTATES LTD is an active company incorporated on 17 April 2014 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FORDMILL ESTATES LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09002626

LTD Company

Age

11 Years

Incorporated 17 April 2014

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

66-68 Harold Benjamin Solicitors Hygeia Building, 4th Floor, 66-68 College Rd Harrow, HA1 1BE,

Previous Addresses

Harold Benjamin Solicitors, Hill House 67-71 Lowlands Road Harrow Middlesex HA1 3EQ
From: 17 April 2014To: 6 June 2021
Timeline

9 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Feb 18
Owner Exit
Apr 21
Director Joined
Aug 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Apr 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HAVELAND, Jorgen

Active
Harold Benjamin Solicitors, HarrowHA1 1BE
Born April 1986
Director
Appointed 15 Dec 2025

FINSBURY CORPORATE SERVICES LIMITED

Active
32 Line Wall Road, GibraltarGX11 1AA
Corporate director
Appointed 27 Aug 2017

CID DE LA PAZ, William Damian

Resigned
Harold Benjamin Solicitors, HarrowHA1 1BE
Born November 1958
Director
Appointed 23 Mar 2022
Resigned 15 Dec 2025

HASSAN, James David

Resigned
Harold Benjamin Solicitors, HarrowHA1 1BE
Born November 1946
Director
Appointed 17 Apr 2014
Resigned 23 Mar 2022

HERZOG, Morris

Resigned
Harold Benjamin Solicitors, HarrowHA1 1BE
Born February 1978
Director
Appointed 02 Jan 2018
Resigned 19 Apr 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Morris Herzog

Ceased
67-71 Lowlands Road, HarrowHA1 3EQ
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 17 Apr 2017
Ceased 29 Apr 2021
Harold Benjamin Solicitors, HarrowHA1 1BE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Dec 2016
Fundings
Financials
Latest Activities

Filing History

46

Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
4 September 2025
DISS16(SOAS)DISS16(SOAS)
Change Corporate Director Company With Change Date
18 August 2025
CH02Change of Corporate Director Details
Gazette Notice Compulsory
8 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
5 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 September 2022
AA01Change of Accounting Reference Date
Dissolved Compulsory Strike Off Suspended
9 August 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
18 August 2021
AP02Appointment of Corporate Director
Change To A Person With Significant Control
6 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 December 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
29 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Incorporation Company
17 April 2014
NEWINCIncorporation