UKBizDB.co.uk

FOREST ROAD RESIDENTS MANAGEMENT LIMITED

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

This company is commonly known as Forest Road Residents Management Limited. The company was founded 13 years ago and was given the registration number 07589535. The firm's registered office is in POOLE. You can find them at Unit 4, Bourne Valley Road, Poole, Dorset. This company's SIC code is 98000 - Residents property management.

Company Information

Name:FOREST ROAD RESIDENTS MANAGEMENT LIMITED
Company Number:07589535
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2011
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 4, Bourne Valley Road, Poole, Dorset, England, BH12 1DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Asset Property Management Ltd, 218 Malvern Road, Bournemouth, England, BH9 3BX

Director22 June 2012Active
Asset Property Management Ltd, 218 Malvern Road, Bournemouth, England, BH9 3BX

Director22 June 2012Active
Asset Property Management Ltd, 218 Malvern Road, Bournemouth, England, BH9 3BX

Director22 June 2012Active
Bay House, Compass Road, North Harbour Business Park, Portsmouth, United Kingdom, PO6 4RS

Secretary04 April 2011Active
Unit 4, Bourne Valley Road, Poole, England, BH12 1DW

Corporate Secretary01 September 2015Active
1-3, Seamoor Road, Bournemouth, United Kingdom, BH4 9AA

Corporate Secretary13 July 2012Active
Rendall & Rittner Ltd., 13b St. George Wharf, London, England, SW8 2LE

Corporate Secretary01 April 2021Active
Rendall & Rittner Ltd., 13b St. George Wharf, London, England, SW8 2LE

Director05 October 2012Active
3 Oyster Mews 1-3, Forest Road, Poole, BH13 6EN

Director22 June 2012Active
2 Oyster Mews, Forest Road, Branksome Park, Poole, Uk, BH13 6EN

Director04 October 2012Active
Unit 4, Bourne Valley Road, Poole, England, BH12 1DW

Director01 July 2016Active
14 Oyster Mews 1-3, Forest Road, Poole, BH13 6EN

Director22 June 2012Active
Plot 7 Oyster Mews, 1-3 Forest Road, Poole, BH13 6DQ

Director22 June 2012Active
Bay House, Compass Road, North Harbour Business Park, Portsmouth, United Kingdom, PO6 4RS

Director04 April 2011Active
First Floor 1-3, Seamoor Road, Westbourne, Bournemouth, BH4 9AA

Director22 June 2012Active
1 Oyster Mews 1-3, Forest Road, Poole, BH13 6EN

Director22 June 2012Active
11 Oyster Mews, Forest Road, Poole, England, BH13 6EN

Director04 October 2012Active
Bay House, Compass Road, North Harbour Business Park, Portsmouth, United Kingdom, PO6 4RS

Director04 April 2011Active
Bay House, Compass Road, North Harbour Business Park, Portsmouth, United Kingdom, PO6 4RS

Director04 April 2011Active
Unit 4, Bourne Valley Road, Poole, England, BH12 1DW

Director01 July 2016Active
Rendall & Rittner Ltd., 13b St. George Wharf, London, England, SW8 2LE

Director22 June 2012Active

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
2024-02-29Accounts

Accounts with accounts type dormant.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2023-02-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Address

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

Download
2022-05-03Officers

Termination secretary company with name termination date.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Officers

Change person director company with change date.

Download
2021-04-26Officers

Change person director company with change date.

Download
2021-04-26Officers

Change person director company with change date.

Download
2021-04-26Officers

Change person director company with change date.

Download
2021-04-26Officers

Change person director company with change date.

Download
2021-04-26Officers

Appoint corporate secretary company with name date.

Download
2021-04-26Officers

Termination secretary company with name termination date.

Download
2021-04-26Address

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

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download
2018-06-04Accounts

Accounts with accounts type total exemption full.

Download
2018-04-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.