Background WavePink WaveYellow Wave

FORDGATE ROMFORD LIMITED (13773860)

FORDGATE ROMFORD LIMITED (13773860) is an active UK company. incorporated on 30 November 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FORDGATE ROMFORD LIMITED has been registered for 4 years. Current directors include GERTNER, Steven.

Company Number
13773860
Status
active
Type
ltd
Incorporated
30 November 2021
Age
4 years
Address
Fordgate House, London, NW1 5LF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GERTNER, Steven
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORDGATE ROMFORD LIMITED

FORDGATE ROMFORD LIMITED is an active company incorporated on 30 November 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FORDGATE ROMFORD LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13773860

LTD Company

Age

4 Years

Incorporated 30 November 2021

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 4 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

5 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

Fordgate House 1 Allsop Place London, NW1 5LF,

Previous Addresses

Union House 1 Allsop Place London NW1 5LF England
From: 30 November 2021To: 7 December 2021
Timeline

8 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
New Owner
Apr 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 25
Loan Secured
Sept 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

GERTNER, Steven

Active
1 Allsop Place, LondonNW1 5LF
Born August 1986
Director
Appointed 30 Nov 2021

Persons with significant control

2

Ms Ruth Chaya Mapper

Active
1 Allsop Place, LondonNW1 5LF
Born May 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Apr 2022

Mr Steven Gertner

Active
1 Allsop Place, LondonNW1 5LF
Born August 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2021
Fundings
Financials
Latest Activities

Filing History

19

Mortgage Satisfy Charge Full
13 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2022
MR01Registration of a Charge
Change To A Person With Significant Control
29 April 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 April 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
7 December 2021
AD01Change of Registered Office Address
Incorporation Company
30 November 2021
NEWINCIncorporation