UKBizDB.co.uk

FOREST HOUSE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 13 Elizabeth House, Fordingbridge Business Park, Ashford Road, Fordingbridge, England, SP6 1BZ

Corporate Secretary18 August 2010Active
Unit 13 Elizabeth House, Fordingbridge Business Park, Ashford Road, Fordingbridge, SP6 1BZ

Director23 November 2023Active
Unit 13 Elizabeth House, Fordingbridge Business Park, Ashford Road, Fordingbridge, SP6 1BZ

Director24 March 2021Active
Unit 13 Elizabeth House, Fordingbridge Business Park, Ashford Road, Fordingbridge, SP6 1BZ

Director16 January 2023Active
Unit 13 Elizabeth House, Fordingbridge Business Park, Ashford Road, Fordingbridge, SP6 1BZ

Director19 February 2021Active
42 Colney Heath Lane, St Albans, AL4 0TU

Secretary20 September 2002Active
Flat 54 Forest House, 1 Russell Cotes Road, Bournemouth, BH1 3UA

Secretary-Active
Flat 50 Forest House, 1 Russell Cotes Road, Bournemouth, BH1 3UB

Secretary18 October 2006Active
Unit 13 Elizabeth House, Fordingbridge Business Park, Ashford Road, Fordingbridge, SP6 1BZ

Director18 January 2019Active
39 Forest House, 1 Russell Cotes Road, Bournemouth, BH1 3UB

Director20 April 2006Active
12 Churchfields, West Molesey, KT8 1PU

Director13 February 2008Active
42 Colney Heath Lane, St Albans, AL4 0TU

Director25 July 2002Active
25 Forest House, 1 Russell Cotes Road, Bournemouth, BH1 3UA

Director14 March 2003Active
37 Forest House 1, Russell Cotes Road, Bournemouth, BH1 3UB

Director17 November 2008Active
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

Director11 February 1994Active
Flat 16 Forest House, Russell Cotes Road, Bournemouth, BH1 3UA

Director13 February 2008Active
Flat 18 Forest House, Russell Cotes Road, Bournemouth, BH1 3UA

Director21 February 2007Active
Flat 18 Forest House, Russell Cotes Road, Bournemouth, BH1 3UA

Director24 July 1997Active
Flat 67 Forest House, 1 Russell Cotes Road, Bournemouth, BH1 3UB

Director19 August 1994Active
3 The Spinney, Launton, Bicester, OX6 0EP

Director27 November 1997Active
Flat 54 Forest House, 1 Russell Cotes Road, Bournemouth, BH1 3UA

Director-Active
Flat 10 Forest House, 1 Russell Cotes Road, Bournemouth, BH1 3UA

Director13 February 2008Active
Flat 9 Forest House, 1 Russell Cotes Road, Bournemouth, United Kingdom, BH1 3UA

Director27 June 2011Active
Flat 8 Forest House, 1 Russell Cotes Road, Bournemouth, BH1 3UA

Director-Active
Flat 50 Forest House, 1 Russell Cotes Road, Bournemouth, BH1 3UB

Director27 May 2005Active
Flat 50 Forest House, Russell Cotes Road, Bournemouth, BH1 3UB

Director02 February 2000Active
Harrow Farm House Bransgore, Christchurch, BH23 8JN

Director-Active
Elizabeth House, Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, United Kingdom, SP6 1BZ

Director05 October 2012Active
67 Forest House, 1 Russell Cotes Road, Bournemouth, BH1 3UB

Director26 April 2002Active
55 Forest House, Russell Cotes Road, Bournemouth, BH1 3UB

Director06 June 2002Active

People with Significant Control

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:
  • Significant influence or control

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 (7 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
2024-02-05Officers

Termination director company with name termination date.

Download
2023-12-07Officers

Appoint person director company with name date.

Download
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Officers

Termination director company with name termination date.

Download
2018-09-14Confirmation statement

Confirmation statement with updates.

Download
2018-08-23Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Officers

Termination director company with name termination date.

Download
2017-11-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.