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.
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 | : |
|
Registered Address | : | Flat 3, 14 Forde Park, Newton Abbot, England, TQ12 1DD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 3, 14 Forde Park, Newton Abbot, England, TQ12 1DD | Secretary | 01 August 2019 | Active |
14, Forde Park, Newton Abbot, England, TQ12 1DD | Director | 10 January 2023 | Active |
Flat 3, 14 Forde Park, Newton Abbot, England, TQ12 1DD | Director | 10 May 2019 | Active |
Flat 1, 14 Forde Park, Newton Abbot, England, TQ12 1DD | Director | 28 April 2019 | Active |
Flat 3, 14 Forde Park, Newton Abbot, England, TQ12 1DD | Director | 22 April 2021 | Active |
Flat 2 14 Forde Park, Newton Abbot, TQ12 1DD | Secretary | 19 February 1998 | Active |
Flat 3, 14 Forde Park, Newton Abbot, England, TQ12 1DD | Secretary | 01 May 2013 | Active |
Flat 4 14 Forde Park, Newton Abbot, TQ12 1DD | Secretary | 18 February 2001 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 19 February 1998 | Active |
Lowlands Farm, Toadpit Lane, West Hill, Ottery St. Mary, England, EX11 1LQ | Director | 20 December 2019 | Active |
Flat 2 14 Forde Park, Newton Abbot, TQ12 1DD | Director | 19 February 1998 | Active |
The Paddocks 15 Llys Y Ddraenog, Margam Village, Port Talbot, SA13 2TQ | Director | 08 October 2004 | Active |
Flat 3 14 Forde Park, Newton Abbot, TQ12 1DD | Director | 19 February 1998 | Active |
Flat 1 14 Forde Park, Newton Abbot, TQ12 1DD | Director | 05 July 2001 | Active |
1-14 Forde Park, Newton Abbot, TQ12 1DE | Director | 26 October 2007 | Active |
2/14 Forde Park, Newton Abbot, TQ12 1DE | Director | 26 October 2007 | Active |
Flat 1, 14 Forde Park, Newton Abbot, England, TQ12 1DD | Director | 06 March 2018 | Active |
Flat 4 Forde Park, Newton Abbot, TQ12 1DD | Director | 19 February 1998 | Active |
Flat 4 14 Forde Park, Newton Abbot, TQ12 1DD | Director | 02 February 2002 | Active |
Flat 2, 14 Forde Park, Newton Abbot, United Kingdom, TQ12 1DD | Director | 10 December 2018 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-23 | Officers | Appoint person director company with name date. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2022-10-31 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-21 | Officers | Appoint person director company with name date. | Download |
2022-01-17 | Officers | Termination director company with name termination date. | Download |
2021-10-28 | Officers | Change person director company with change date. | Download |
2021-10-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-10 | Officers | Change person director company with change date. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-10 | Officers | Appoint person director company with name date. | Download |
2019-09-23 | Officers | Appoint person director company with name date. | Download |
2019-09-20 | Address | Change registered office address company with date old address new address. | Download |
2019-09-19 | Officers | Termination director company with name termination date. | Download |
2019-09-19 | Officers | Change person director company with change date. | Download |
2019-09-19 | Address | Change registered office address company with date old address new address. | Download |
2019-09-19 | Officers | Termination director company with name termination date. | Download |
2019-09-19 | Officers | Appoint person director company with name date. | Download |
2019-09-19 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.