This company is commonly known as Forest House (bournemouth) Management Company Limited. The company was founded 47 years ago and was given the registration number 01262444. The firm's registered office is in FORDINGBRIDGE. You can find them at Unit 13 Elizabeth House Fordingbridge Business Park, Ashford Road, Fordingbridge, Hants. This company's SIC code is 98000 - Residents property management.
Name | : | FOREST HOUSE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01262444 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 June 1976 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 13 Elizabeth House Fordingbridge Business Park, Ashford Road, Fordingbridge, Hants, SP6 1BZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 13 Elizabeth House, Fordingbridge Business Park, Ashford Road, Fordingbridge, England, SP6 1BZ | Corporate Secretary | 18 August 2010 | Active |
Unit 13 Elizabeth House, Fordingbridge Business Park, Ashford Road, Fordingbridge, SP6 1BZ | Director | 23 November 2023 | Active |
Unit 13 Elizabeth House, Fordingbridge Business Park, Ashford Road, Fordingbridge, SP6 1BZ | Director | 24 March 2021 | Active |
Unit 13 Elizabeth House, Fordingbridge Business Park, Ashford Road, Fordingbridge, SP6 1BZ | Director | 16 January 2023 | Active |
Unit 13 Elizabeth House, Fordingbridge Business Park, Ashford Road, Fordingbridge, SP6 1BZ | Director | 19 February 2021 | Active |
42 Colney Heath Lane, St Albans, AL4 0TU | Secretary | 20 September 2002 | Active |
Flat 54 Forest House, 1 Russell Cotes Road, Bournemouth, BH1 3UA | Secretary | - | Active |
Flat 50 Forest House, 1 Russell Cotes Road, Bournemouth, BH1 3UB | Secretary | 18 October 2006 | Active |
Unit 13 Elizabeth House, Fordingbridge Business Park, Ashford Road, Fordingbridge, SP6 1BZ | Director | 18 January 2019 | Active |
39 Forest House, 1 Russell Cotes Road, Bournemouth, BH1 3UB | Director | 20 April 2006 | Active |
12 Churchfields, West Molesey, KT8 1PU | Director | 13 February 2008 | Active |
42 Colney Heath Lane, St Albans, AL4 0TU | Director | 25 July 2002 | Active |
25 Forest House, 1 Russell Cotes Road, Bournemouth, BH1 3UA | Director | 14 March 2003 | Active |
37 Forest House 1, Russell Cotes Road, Bournemouth, BH1 3UB | Director | 17 November 2008 | Active |
Flat 1 Forest House, 1 Russell Cotes Road, Bournemouth, BH1 3UA | Director | - | Active |
72 Forest House, 1 Russell Cotes Road, Bournemouth, BH1 3UB | Director | - | Active |
Flat 16 Forest House, Russell Cotes Road, Bournemouth, BH1 3UA | Director | 11 February 1994 | Active |
Flat 16 Forest House, Russell Cotes Road, Bournemouth, BH1 3UA | Director | 13 February 2008 | Active |
Flat 18 Forest House, Russell Cotes Road, Bournemouth, BH1 3UA | Director | 21 February 2007 | Active |
Flat 18 Forest House, Russell Cotes Road, Bournemouth, BH1 3UA | Director | 24 July 1997 | Active |
Flat 67 Forest House, 1 Russell Cotes Road, Bournemouth, BH1 3UB | Director | 19 August 1994 | Active |
3 The Spinney, Launton, Bicester, OX6 0EP | Director | 27 November 1997 | Active |
Flat 54 Forest House, 1 Russell Cotes Road, Bournemouth, BH1 3UA | Director | - | Active |
Flat 10 Forest House, 1 Russell Cotes Road, Bournemouth, BH1 3UA | Director | 13 February 2008 | Active |
Flat 9 Forest House, 1 Russell Cotes Road, Bournemouth, United Kingdom, BH1 3UA | Director | 27 June 2011 | Active |
Flat 8 Forest House, 1 Russell Cotes Road, Bournemouth, BH1 3UA | Director | - | Active |
Flat 50 Forest House, 1 Russell Cotes Road, Bournemouth, BH1 3UB | Director | 27 May 2005 | Active |
Flat 50 Forest House, Russell Cotes Road, Bournemouth, BH1 3UB | Director | 02 February 2000 | Active |
Harrow Farm House Bransgore, Christchurch, BH23 8JN | Director | - | Active |
Elizabeth House, Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, United Kingdom, SP6 1BZ | Director | 05 October 2012 | Active |
67 Forest House, 1 Russell Cotes Road, Bournemouth, BH1 3UB | Director | 26 April 2002 | Active |
55 Forest House, Russell Cotes Road, Bournemouth, BH1 3UB | Director | 06 June 2002 | Active |
Mrs Jacqueline May Fortin | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | British |
Address | : | Unit 13 Elizabeth House, Fordingbridge Business Park, Fordingbridge, SP6 1BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Officers | Termination director company with name termination date. | Download |
2023-12-07 | Officers | Appoint person director company with name date. | Download |
2023-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-28 | Officers | Termination director company with name termination date. | Download |
2023-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Officers | Appoint person director company with name date. | Download |
2022-11-10 | Officers | Termination director company with name termination date. | Download |
2022-11-10 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-20 | Officers | Appoint person director company with name date. | Download |
2021-04-08 | Officers | Termination director company with name termination date. | Download |
2021-03-24 | Officers | Appoint person director company with name date. | Download |
2021-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Officers | Appoint person director company with name date. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-12 | Officers | Termination director company with name termination date. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-30 | Officers | Termination director company with name termination date. | Download |
2017-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.