Background WavePink WaveYellow Wave

FORD LANE PROPERTY SERVICES LIMITED (11595442)

FORD LANE PROPERTY SERVICES LIMITED (11595442) is an active UK company. incorporated on 29 September 2018. with registered office in Portsmouth. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. FORD LANE PROPERTY SERVICES LIMITED has been registered for 7 years. Current directors include DARROCH, Stewart, DAVIES, Benjamin Luke Cowper.

Company Number
11595442
Status
active
Type
ltd
Incorporated
29 September 2018
Age
7 years
Address
Lake House 2 Port Way, Portsmouth, PO6 4TY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DARROCH, Stewart, DAVIES, Benjamin Luke Cowper
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORD LANE PROPERTY SERVICES LIMITED

FORD LANE PROPERTY SERVICES LIMITED is an active company incorporated on 29 September 2018 with the registered office located in Portsmouth. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. FORD LANE PROPERTY SERVICES LIMITED was registered 7 years ago.(SIC: 68320)

Status

active

Active since 7 years ago

Company No

11595442

LTD Company

Age

7 Years

Incorporated 29 September 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

Lake House 2 Port Way Port Solent Portsmouth, PO6 4TY,

Previous Addresses

50 North Street Havant PO9 1QU United Kingdom
From: 29 September 2018To: 26 January 2026
Timeline

23 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Sept 18
Owner Exit
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Funding Round
Mar 19
Owner Exit
Mar 19
Director Left
Sept 19
Director Left
Oct 19
New Owner
Oct 19
New Owner
Oct 19
Director Left
Dec 19
Funding Round
Jan 20
Owner Exit
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
New Owner
Jan 24
New Owner
Jan 24
Owner Exit
Jan 24
2
Funding
12
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DARROCH, Stewart

Active
2 Port Way, PortsmouthPO6 4TY
Born February 1975
Director
Appointed 01 Jan 2021

DAVIES, Benjamin Luke Cowper

Active
2 Port Way, PortsmouthPO6 4TY
Born May 1981
Director
Appointed 15 Aug 2023

BEECHING, Simon Peter

Resigned
HavantPO9 1QU
Born March 1957
Director
Appointed 12 Feb 2019
Resigned 03 Sept 2019

DAVIES, Benjamin Luke Cowper

Resigned
HavantPO9 1QU
Born May 1981
Director
Appointed 29 Sept 2018
Resigned 01 Jan 2021

GOBLE, John Antony

Resigned
HavantPO9 1QU
Born March 1963
Director
Appointed 12 Feb 2019
Resigned 15 Aug 2023

LANGMEAD, Keith William

Resigned
North Street, HavantPO9 1QU
Born October 1952
Director
Appointed 01 Jan 2021
Resigned 15 Aug 2023

PETRIE, William Edward

Resigned
HavantPO9 1QU
Born May 1948
Director
Appointed 12 Feb 2019
Resigned 04 Dec 2019

SMART, Terence Paul

Resigned
HavantPO9 1QU
Born January 1950
Director
Appointed 29 Sept 2018
Resigned 24 Sept 2019

Persons with significant control

6

2 Active
4 Ceased

Mr Benjamin Luke Cowper Davies

Active
2 Port Way, PortsmouthPO6 4TY
Born May 1981

Nature of Control

Right to appoint and remove directors
Notified 18 Jan 2024

Mr Stewart Darroch

Active
2 Port Way, PortsmouthPO6 4TY
Born February 1975

Nature of Control

Right to appoint and remove directors
Notified 18 Jan 2024

Mr John Antony Goble

Ceased
HavantPO9 1QU
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Sept 2019
Ceased 18 Jan 2024

Mr Benjamin Luke Cowper Davies

Ceased
HavantPO9 1QU
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Sept 2019
Ceased 18 Jan 2022

Mr Terence Paul Smart

Ceased
HavantPO9 1QU
Born January 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2018
Ceased 12 Feb 2019

Mr Benjamin Luke Cowper Davies

Ceased
HavantPO9 1QU
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2018
Ceased 12 Feb 2019
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
27 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
26 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Capital Allotment Shares
21 January 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 October 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 October 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 October 2019
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
6 March 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Capital Allotment Shares
6 March 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
6 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
29 September 2018
NEWINCIncorporation