Warning: file_put_contents(c/cee7c9672d717bdfdc73fd3e8587562c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Forest View (sandridge) Management Limited, NW7 2DQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FOREST VIEW (SANDRIDGE) MANAGEMENT LIMITED

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

This company is commonly known as Forest View (sandridge) Management Limited. The company was founded 7 years ago and was given the registration number 10694042. The firm's registered office is in LONDON. You can find them at 7 Granard Business Centre, Bunns Lane, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FOREST VIEW (SANDRIDGE) MANAGEMENT LIMITED
Company Number:10694042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:7 Granard Business Centre, Bunns Lane, London, United Kingdom, NW7 2DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70 - 78, S R Wood & Son Property Management, Collingdon Street, Luton, England, LU1 1RX

Secretary16 January 2022Active
Unit 4 Oxen Industrial Estate, Oxen Road, Luton, England, LU2 0DX

Director21 September 2021Active
35 New House Park, St Albans, United Kingdom, AL1 1UQ

Secretary28 March 2017Active
35 New House Park, St Albans, United Kingdom, AL1 1UQ

Director28 March 2017Active
Unit 4 Oxen Industrial Estate, Oxen Road, Luton, England, LU2 0DX

Director21 September 2021Active

People with Significant Control

Ms Georgina Marie Thornton
Notified on:21 September 2021
Status:Active
Date of birth:May 1992
Nationality:British
Country of residence:England
Address:Unit 4 Oxen Industrial Estate, Oxen Road, Luton, England, LU2 0DX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas James Sanders
Notified on:21 September 2021
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:Unit 4 Oxen Industrial Estate, Oxen Road, Luton, England, LU2 0DX
Nature of control:
  • Ownership of shares 25 to 50 percent
John Gibbons
Notified on:28 March 2017
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:United Kingdom
Address:35 New House Park, St Albans, United Kingdom, AL1 1UQ
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Persons with significant control

Cessation of a person with significant control.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-07-26Accounts

Accounts with accounts type dormant.

Download
2023-06-23Address

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

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-04-07Address

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

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Officers

Appoint person secretary company with name date.

Download
2021-11-26Persons with significant control

Notification of a person with significant control.

Download
2021-11-26Officers

Termination secretary company with name termination date.

Download
2021-11-26Persons with significant control

Cessation of a person with significant control.

Download
2021-11-26Persons with significant control

Notification of a person with significant control.

Download
2021-11-17Officers

Change person director company with change date.

Download
2021-11-17Officers

Change person director company with change date.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-09-03Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Capital

Capital allotment shares.

Download
2020-10-10Accounts

Accounts with accounts type dormant.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.