Background WavePink WaveYellow Wave

FAST FORWARD PROPERTIES LTD (12064606)

FAST FORWARD PROPERTIES LTD (12064606) is an active UK company. incorporated on 21 June 2019. with registered office in Hereford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. FAST FORWARD PROPERTIES LTD has been registered for 6 years. Current directors include BRIDGES, Robert, CHAHAL, Mandeep.

Company Number
12064606
Status
active
Type
ltd
Incorporated
21 June 2019
Age
6 years
Address
Suite A4 Skylon Court, Hereford, HR2 6JS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRIDGES, Robert, CHAHAL, Mandeep
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAST FORWARD PROPERTIES LTD

FAST FORWARD PROPERTIES LTD is an active company incorporated on 21 June 2019 with the registered office located in Hereford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. FAST FORWARD PROPERTIES LTD was registered 6 years ago.(SIC: 68100, 68209)

Status

active

Active since 6 years ago

Company No

12064606

LTD Company

Age

6 Years

Incorporated 21 June 2019

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 22 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Suite A4 Skylon Court Rotherwas Hereford, HR2 6JS,

Previous Addresses

Mortimer House Holmer Road Hereford HR4 9TA England
From: 21 June 2019To: 29 July 2019
Timeline

3 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jun 19
Loan Secured
Aug 21
Loan Secured
Mar 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BRIDGES, Robert

Active
Skylon Court, HerefordHR2 6JS
Born January 1959
Director
Appointed 21 Jun 2019

CHAHAL, Mandeep

Active
Skylon Court, HerefordHR2 6JS
Born November 1966
Director
Appointed 21 Jun 2019

Persons with significant control

2

Mr Robert Bridges

Active
Skylon Court, HerefordHR2 6JS
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Jun 2019

Mr Mandeep Chahal

Active
Skylon Court, HerefordHR2 6JS
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Jun 2019
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2023
MR01Registration of a Charge
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
29 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 July 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 July 2019
PSC04Change of PSC Details
Incorporation Company
21 June 2019
NEWINCIncorporation