UKBizDB.co.uk

FORDE PARK (MANAGEMENT) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Forde Park (management) Limited. The company was founded 26 years ago and was given the registration number 03513537. The firm's registered office is in NEWTON ABBOT. You can find them at Flat 3, 14 Forde Park, Newton Abbot, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:FORDE PARK (MANAGEMENT) LIMITED
Company Number:03513537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1998
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 3, 14 Forde Park, Newton Abbot, England, TQ12 1DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3, 14 Forde Park, Newton Abbot, England, TQ12 1DD

Secretary01 August 2019Active
14, Forde Park, Newton Abbot, England, TQ12 1DD

Director10 January 2023Active
Flat 3, 14 Forde Park, Newton Abbot, England, TQ12 1DD

Director10 May 2019Active
Flat 1, 14 Forde Park, Newton Abbot, England, TQ12 1DD

Director28 April 2019Active
Flat 3, 14 Forde Park, Newton Abbot, England, TQ12 1DD

Director22 April 2021Active
Flat 2 14 Forde Park, Newton Abbot, TQ12 1DD

Secretary19 February 1998Active
Flat 3, 14 Forde Park, Newton Abbot, England, TQ12 1DD

Secretary01 May 2013Active
Flat 4 14 Forde Park, Newton Abbot, TQ12 1DD

Secretary18 February 2001Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary19 February 1998Active
Lowlands Farm, Toadpit Lane, West Hill, Ottery St. Mary, England, EX11 1LQ

Director20 December 2019Active
Flat 2 14 Forde Park, Newton Abbot, TQ12 1DD

Director19 February 1998Active
The Paddocks 15 Llys Y Ddraenog, Margam Village, Port Talbot, SA13 2TQ

Director08 October 2004Active
Flat 3 14 Forde Park, Newton Abbot, TQ12 1DD

Director19 February 1998Active
Flat 1 14 Forde Park, Newton Abbot, TQ12 1DD

Director05 July 2001Active
1-14 Forde Park, Newton Abbot, TQ12 1DE

Director26 October 2007Active
2/14 Forde Park, Newton Abbot, TQ12 1DE

Director26 October 2007Active
Flat 1, 14 Forde Park, Newton Abbot, England, TQ12 1DD

Director06 March 2018Active
Flat 4 Forde Park, Newton Abbot, TQ12 1DD

Director19 February 1998Active
Flat 4 14 Forde Park, Newton Abbot, TQ12 1DD

Director02 February 2002Active
Flat 2, 14 Forde Park, Newton Abbot, United Kingdom, TQ12 1DD

Director10 December 2018Active

People with Significant Control

Mrs Valerie Elizabeth Eaton
Notified on:06 April 2016
Status:Active
Date of birth:October 1948
Nationality:British
Country of residence:England
Address:Flat 1, 14 Forde Park, Newton Abbot, England, TQ12 1DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Accounts with accounts type dormant.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-10-31Accounts

Accounts with accounts type dormant.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2021-10-28Officers

Change person director company with change date.

Download
2021-10-28Accounts

Accounts with accounts type dormant.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type dormant.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-02-10Officers

Change person director company with change date.

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-02-10Officers

Appoint person director company with name date.

Download
2019-09-23Officers

Appoint person director company with name date.

Download
2019-09-20Address

Change registered office address company with date old address new address.

Download
2019-09-19Officers

Termination director company with name termination date.

Download
2019-09-19Officers

Change person director company with change date.

Download
2019-09-19Address

Change registered office address company with date old address new address.

Download
2019-09-19Officers

Termination director company with name termination date.

Download
2019-09-19Officers

Appoint person director company with name date.

Download
2019-09-19Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.