Background WavePink WaveYellow Wave

FORDWICH HOUSE MANAGEMENT COMPANY LIMITED (13844684)

FORDWICH HOUSE MANAGEMENT COMPANY LIMITED (13844684) is an active UK company. incorporated on 12 January 2022. with registered office in Victoria. The company operates in the Real Estate Activities sector, engaged in residents property management. FORDWICH HOUSE MANAGEMENT COMPANY LIMITED has been registered for 4 years. Current directors include DABIJA, Eugen-Danut, DAVIES, Benjamin Rhys, FUNG, Priscilla and 4 others.

Company Number
13844684
Status
active
Type
ltd
Incorporated
12 January 2022
Age
4 years
Address
C/O Axe Block Management Thomas House, Victoria, SW1V 1PX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DABIJA, Eugen-Danut, DAVIES, Benjamin Rhys, FUNG, Priscilla, MONAGHAN, Jodie Anne, SIMMONS, Amy Megan, WILLIAMS, Robyn Emily Hunt, WRIGHT, Shemar Lacquan Malik
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORDWICH HOUSE MANAGEMENT COMPANY LIMITED

FORDWICH HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 January 2022 with the registered office located in Victoria. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FORDWICH HOUSE MANAGEMENT COMPANY LIMITED was registered 4 years ago.(SIC: 98000)

Status

active

Active since 4 years ago

Company No

13844684

LTD Company

Age

4 Years

Incorporated 12 January 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 11 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

C/O Axe Block Management Thomas House 84 Eccleston Square Victoria, SW1V 1PX,

Previous Addresses

First Floor 85 Great Portland Street London W1W 7LT United Kingdom
From: 12 January 2022To: 25 January 2024
Timeline

14 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jan 22
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Dec 23
Director Left
Feb 24
New Owner
Feb 24
Owner Exit
Feb 24
Director Left
Feb 24
Director Left
Jan 26
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

8 Active
3 Resigned

FULLER, Mark Peter

Active
Thomas House, VictoriaSW1V 1PX
Secretary
Appointed 18 Jan 2024

DABIJA, Eugen-Danut

Active
Thomas House, VictoriaSW1V 1PX
Born May 1990
Director
Appointed 27 Jul 2023

DAVIES, Benjamin Rhys

Active
Thomas House, VictoriaSW1V 1PX
Born February 1998
Director
Appointed 27 Jul 2023

FUNG, Priscilla

Active
Thomas House, VictoriaSW1V 1PX
Born April 1986
Director
Appointed 27 Jul 2023

MONAGHAN, Jodie Anne

Active
Thomas House, VictoriaSW1V 1PX
Born July 1997
Director
Appointed 27 Jul 2023

SIMMONS, Amy Megan

Active
Thomas House, VictoriaSW1V 1PX
Born February 1999
Director
Appointed 27 Jul 2023

WILLIAMS, Robyn Emily Hunt

Active
Thomas House, VictoriaSW1V 1PX
Born December 1996
Director
Appointed 27 Jul 2023

WRIGHT, Shemar Lacquan Malik

Active
Thomas House, VictoriaSW1V 1PX
Born November 1996
Director
Appointed 27 Jul 2023

DABIJA, Ana-Maria

Resigned
Thomas House, VictoriaSW1V 1PX
Born November 1993
Director
Appointed 27 Jul 2023
Resigned 22 Jan 2026

WATKINS, Alan Arthur

Resigned
Thomas House, VictoriaSW1V 1PX
Born August 1955
Director
Appointed 12 Jan 2022
Resigned 27 Feb 2024

WATKINS, Scott Alan

Resigned
Thomas House, VictoriaSW1V 1PX
Born May 1988
Director
Appointed 12 Jan 2022
Resigned 27 Feb 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Mark Peter Fuller

Active
Thomas House, VictoriaSW1V 1PX
Born June 1960

Nature of Control

Significant influence or control
Notified 28 Feb 2024
85 Great Portland Street, LondonW1W 7LT

Nature of Control

Right to appoint and remove directors
Notified 12 Jan 2022
Ceased 28 Feb 2024
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
28 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 January 2024
AP03Appointment of Secretary
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
21 September 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Change To A Person With Significant Control
17 January 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Incorporation Company
12 January 2022
NEWINCIncorporation