logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 6
  • 1
    Mackness, Andrew
    Director born in August 1964
    Individual (12 offsprings)
    Officer
    icon of calendar 2022-09-01 ~ now
    OF - Director → CIF 0
  • 2
    Lucas, Mark Alexander
    Director born in August 1957
    Individual (43 offsprings)
    Officer
    icon of calendar 2022-09-01 ~ now
    OF - Director → CIF 0
  • 3
    Perry, Maria
    Director born in June 1971
    Individual (61 offsprings)
    Officer
    icon of calendar 2019-12-19 ~ now
    OF - Director → CIF 0
  • 4
    LUCAS PROPERTY & DEVLOPMENTS LIMITED - 2015-05-28
    icon of addressKnights Place Farm, Rochester, Kent, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    1,581,629 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-03-11 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    icon of address29 Queens Apartments, Palace Terrace, Douglas, Isle Of Man, United Kingdom
    Corporate (8 offsprings)
    Person with significant control
    icon of calendar 2023-01-05 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    AARON PAUL STONE INVESTMENTS LIMITED
    icon of addressThe Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    2,708,424 GBP2023-10-31
    Person with significant control
    icon of calendar 2020-03-11 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 5
  • 1
    Mr Andrew Mackness
    Born in August 1964
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2020-03-10 ~ 2020-03-11
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    icon of calendar 2020-04-22 ~ 2023-01-05
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Lucas, Mark Alexander
    Director born in August 1957
    Individual (43 offsprings)
    Officer
    icon of calendar 2019-06-27 ~ 2019-12-19
    OF - Director → CIF 0
    Mr Mark Alexander Lucas
    Born in August 1957
    Individual (43 offsprings)
    Person with significant control
    icon of calendar 2019-06-27 ~ 2019-12-19
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    Mark Lucas
    Born in August 1957
    Individual (43 offsprings)
    Person with significant control
    icon of calendar 2020-03-10 ~ 2020-03-11
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Aaron Paul Stone
    Born in September 1948
    Individual (39 offsprings)
    Person with significant control
    icon of calendar 2020-03-10 ~ 2020-03-11
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    Mr Aaron Paul Stone
    Born in September 1948
    Individual (39 offsprings)
    Person with significant control
    icon of calendar 2020-03-10 ~ 2020-03-11
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Miss Maria Perry
    Born in June 1971
    Individual (61 offsprings)
    Person with significant control
    icon of calendar 2019-12-19 ~ 2020-03-10
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 5
    icon of addressHenwood House, Henwood, Ashford, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -30,365 GBP2023-08-31
    Person with significant control
    2020-03-11 ~ 2020-04-22
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

FORMBY LAND LIMITED

Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
Brief company account
Property, Plant & Equipment
49,557 GBP2024-06-30
49,557 GBP2023-06-30
Debtors
171,477 GBP2024-06-30
138,309 GBP2023-06-30
Cash at bank and in hand
90 GBP2024-06-30
5,905 GBP2023-06-30
Current Assets
171,567 GBP2024-06-30
144,214 GBP2023-06-30
Creditors
Current, Amounts falling due within one year
-71,496 GBP2024-06-30
-111,228 GBP2023-06-30
Net Current Assets/Liabilities
100,071 GBP2024-06-30
32,986 GBP2023-06-30
Total Assets Less Current Liabilities
149,628 GBP2024-06-30
82,543 GBP2023-06-30
Equity
Called up share capital
3 GBP2024-06-30
3 GBP2023-06-30
Retained earnings (accumulated losses)
149,625 GBP2024-06-30
82,540 GBP2023-06-30
Equity
149,628 GBP2024-06-30
82,543 GBP2023-06-30
Average Number of Employees
12023-07-01 ~ 2024-06-30
12022-07-01 ~ 2023-06-30
Property, Plant & Equipment - Gross Cost
Land and buildings
49,557 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
0 GBP2023-06-30
Property, Plant & Equipment
Land and buildings
49,557 GBP2024-06-30
49,557 GBP2023-06-30
Trade Debtors/Trade Receivables
Current
15,348 GBP2024-06-30
8,000 GBP2023-06-30
Other Debtors
Amounts falling due within one year
156,129 GBP2024-06-30
130,309 GBP2023-06-30
Debtors
Current, Amounts falling due within one year
171,477 GBP2024-06-30
138,309 GBP2023-06-30
Trade Creditors/Trade Payables
Current
7 GBP2024-06-30
0 GBP2023-06-30
Corporation Tax Payable
Current
22,239 GBP2024-06-30
13,549 GBP2023-06-30
Other Creditors
Current
49,250 GBP2024-06-30
97,679 GBP2023-06-30
Creditors
Current
71,496 GBP2024-06-30
111,228 GBP2023-06-30
Par Value of Share
Class 1 ordinary share
1 GBP2023-07-01 ~ 2024-06-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
3 shares2024-06-30
3 shares2023-06-30

  • FORMBY LAND LIMITED
    Info
    Registered number 12073404
    icon of address41 High Street, Rochester, Kent ME1 1LN
    Private Limited Company incorporated on 2019-06-27 (6 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-10
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.