Background WavePink WaveYellow Wave

FORBURY PROPERTY VALUATION SOLUTIONS (UK) LTD (13075964)

FORBURY PROPERTY VALUATION SOLUTIONS (UK) LTD (13075964) is an active UK company. incorporated on 10 December 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. FORBURY PROPERTY VALUATION SOLUTIONS (UK) LTD has been registered for 5 years. Current directors include CHHABRA, Pawan, CLARK JR, Ernest L., DEVONISH, Terrie-Lynne, Ms. and 1 others.

Company Number
13075964
Status
active
Type
ltd
Incorporated
10 December 2020
Age
5 years
Address
2nd Floor 74 Wigmore Street, London, W1U 2SQ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CHHABRA, Pawan, CLARK JR, Ernest L., DEVONISH, Terrie-Lynne, Ms., ROSS, David Hamilton
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORBURY PROPERTY VALUATION SOLUTIONS (UK) LTD

FORBURY PROPERTY VALUATION SOLUTIONS (UK) LTD is an active company incorporated on 10 December 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. FORBURY PROPERTY VALUATION SOLUTIONS (UK) LTD was registered 5 years ago.(SIC: 62012)

Status

active

Active since 5 years ago

Company No

13075964

LTD Company

Age

5 Years

Incorporated 10 December 2020

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 18 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

2nd Floor 74 Wigmore Street London, W1U 2SQ,

Previous Addresses

Suite 207 77 New Cavendish Street the Harley Building London W1W 6XB England
From: 20 January 2025To: 2 June 2025
180 Great Portland Street London W1W 5QZ United Kingdom
From: 6 December 2023To: 20 January 2025
10 John Street London WC1N 2EB United Kingdom
From: 10 December 2020To: 6 December 2023
Timeline

15 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Director Left
May 22
Director Left
Sept 23
Director Joined
Sept 23
Owner Exit
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

DEVONISH, Terrie-Lynne, Ms.

Active
Yonge Street, TorontoM5E 1G4
Secretary
Appointed 01 Dec 2023

CHHABRA, Pawan

Active
Yonge Street, Suite 500, TorontoM5E 1G4
Born August 1972
Director
Appointed 01 Dec 2023

CLARK JR, Ernest L.

Active
Great Portland Street, LondonW1W 5QZ
Born January 1955
Director
Appointed 01 Jan 2025

DEVONISH, Terrie-Lynne, Ms.

Active
Yonge Street, TorontoM5E 1G4
Born January 1971
Director
Appointed 01 Dec 2023

ROSS, David Hamilton

Active
Great Portland Street, LondonW1W 5QZ
Born July 1972
Director
Appointed 01 Jan 2025

JOLLEY, Edmund William

Resigned
Great Portland Street, LondonW1W 5QZ
Born August 1992
Director
Appointed 01 Sept 2023
Resigned 01 Dec 2023

MEDLOCK, Katy Maureen

Resigned
LondonWC1N 2EB
Born June 1986
Director
Appointed 10 Dec 2020
Resigned 30 Apr 2022

PROBYN, Alexander John

Resigned
Great Portland Street, LondonW1W 5QZ
Born September 1971
Director
Appointed 01 Dec 2023
Resigned 01 Jan 2025

ROSE, Peter Andrew

Resigned
LondonWC1N 2EB
Born August 1970
Director
Appointed 10 Dec 2020
Resigned 31 Aug 2023

SURRIDGE, Stephen Dennis

Resigned
LondonWC1N 2EB
Born July 1970
Director
Appointed 10 Dec 2020
Resigned 01 Dec 2023

WRIGHT, Nicholas James

Resigned
Great Portland Street, LondonW1W 5QZ
Born May 1971
Director
Appointed 01 Dec 2023
Resigned 01 Jan 2025

Persons with significant control

2

1 Active
1 Ceased
Great Portland Street, LondonW1W 5QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2023

Mr Stephen Dennis Surridge

Ceased
LondonWC1N 2EB
Born July 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Dec 2020
Ceased 01 Dec 2023
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
18 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
13 December 2023
RP04AP01RP04AP01
Notification Of A Person With Significant Control
6 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
6 December 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
28 April 2022
CH01Change of Director Details
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 August 2021
AA01Change of Accounting Reference Date
Incorporation Company
10 December 2020
NEWINCIncorporation