UKBizDB.co.uk

FOREST GLADE FLATS MANAGEMENT LIMITED

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

This company is commonly known as Forest Glade Flats Management Limited. The company was founded 32 years ago and was given the registration number 02655982. The firm's registered office is in MILTON KEYNES. You can find them at 48a Aylesbury Street, Fenny Stratford, Milton Keynes, Buckinghamshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:FOREST GLADE FLATS MANAGEMENT LIMITED
Company Number:02655982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 1991
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:48a Aylesbury Street, Fenny Stratford, Milton Keynes, Buckinghamshire, MK2 2BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Magnolia Thatch Hollingdon, Leighton Buzzard, LU7 0DN

Secretary12 July 2002Active
48a Aylesbury Street, Fenny Stratford, Milton Keynes, MK2 2BA

Director11 September 2019Active
4, Simons Paddock, Wavendon, Milton Keynes, England, MK17 8AE

Director02 September 2022Active
Magnolia Thatch Hollingdon, Soulbury, Leighton Buzzard, LU7 0DN

Director15 February 2002Active
7 Gabriel Close, Browns Wood, Milton Keynes, MK7 8HA

Secretary19 December 1994Active
Spring Cottage, Rectory Lane, Cranfield, MK43 0BJ

Secretary06 February 2002Active
21 Gabriel Close, Browns Wood, Milton Keynes, MK7 8HA

Secretary01 August 1992Active
11 Gabriel Close, Browns Wood, Milton Keynes, MK7 8HA

Secretary01 November 1999Active
135 Aztec West, Almondsbury, Bristol, BS32 4UB

Corporate Nominee Secretary21 October 1991Active
7 Gabriel Close, Browns Wood, Milton Keynes, MK7 8HA

Director19 December 1994Active
16 Gabriel Close, Browns Wood, Milton Keynes, MK7 8HA

Director-Active
Spring Cottage, Rectory Lane, Cranfield, MK43 0BJ

Director06 February 2002Active
208h North Row, Milton Keynes, MK9 3LQ

Director09 September 2002Active
9 Gabriel Close, Browns Wood, Mildon Keynes, MK7 8HA

Director-Active
14 Gabriel Close, Browns Wood, Milton Keynes, MK7 8HA

Director19 December 1994Active
10 Gabriel Close, Browns Wood, Milton Keynes, MK7 8HA

Director01 January 1996Active
22 Gabriel Close, Browns Wood, Milton Keynes, MK7 8DZ

Director-Active
11 Gabriel Close, Browns Wood, Milton Keynes, MK7 8HA

Director19 December 1994Active
11 Gabriel Close, Browns Wood, Milton Keynes, MK7 8HA

Director11 October 1993Active
11 Linden Grove, Great Linford, Milton Keynes, MK14 5HF

Director12 July 2002Active
135 Aztec West, Almondsbury, Bristol, BS32 4UB

Corporate Nominee Director21 October 1991Active
135 Aztec West, Almondsbury, Bristol, BS32 4UB

Corporate Nominee Director21 October 1991Active

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
2024-03-18Accounts

Accounts with accounts type total exemption full.

Download
2023-10-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Accounts

Accounts with accounts type total exemption full.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Officers

Appoint person director company with name date.

Download
2019-03-07Accounts

Accounts with accounts type total exemption full.

Download
2018-10-21Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Accounts

Accounts with accounts type total exemption full.

Download
2017-10-22Confirmation statement

Confirmation statement with no updates.

Download
2017-01-03Accounts

Accounts with accounts type dormant.

Download
2016-10-23Confirmation statement

Confirmation statement with updates.

Download
2016-02-02Accounts

Accounts with accounts type dormant.

Download
2015-10-25Annual return

Annual return company with made up date no member list.

Download
2015-01-14Accounts

Accounts with accounts type dormant.

Download
2014-10-26Annual return

Annual return company with made up date no member list.

Download
2014-10-26Officers

Termination director company with name termination date.

Download
2014-01-08Accounts

Accounts with accounts type dormant.

Download
2013-10-21Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.