This company is commonly known as Forge End Management Company Limited. The company was founded 25 years ago and was given the registration number 03709125. The firm's registered office is in LEICESTER. You can find them at 1 Forge End, Rothley, Leicester, Leicestershire. This company's SIC code is 98000 - Residents property management.
Name | : | FORGE END MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03709125 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 1999 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Forge End, Rothley, Leicester, Leicestershire, LE7 7NY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Forge End, Rothley, United Kingdom, LE7 7NY | Secretary | 29 September 2023 | Active |
9, Forge End, Rothley, England, LE7 7NY | Director | 05 January 2015 | Active |
4, Forge End, Rothley, Leicester, United Kingdom, LE7 7NY | Director | 22 July 2021 | Active |
8, Forge End, Rothley, United Kingdom, LE7 7NY | Director | 17 February 2021 | Active |
1 Forge End, Rothley, Leicester, LE7 7NY | Director | 29 June 2000 | Active |
6 Forge Road, Rothley, LE7 7NY | Director | 13 July 2004 | Active |
5 Forge End, Rothley, Leicester, LE7 7NY | Director | 10 August 2006 | Active |
7, Forge End, Rothley, Leicester, England, LE7 7NY | Director | 15 November 2016 | Active |
2 Forge End, Rothley, Leicester, LE7 7NY | Director | 06 February 2007 | Active |
1 Forge End, Rothley, Leicester, LE7 7NY | Secretary | 23 May 2004 | Active |
30b Main Street, Queniborough, Leicester, LE7 3DA | Secretary | 05 February 1999 | Active |
6 Forge End, Rothley, Leicester, LE7 7NY | Secretary | 29 June 2000 | Active |
6 Forge End, Rothley, Leicester, LE7 7NY | Secretary | 19 December 2000 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Secretary | 05 February 1999 | Active |
3 Forge End Walkers Lane, Rothley, Leicester, LE7 7NY | Director | 21 May 2001 | Active |
9 Forge End, Rothley, LE7 7NY | Director | 21 May 2001 | Active |
4 Forge End, Rothley, United Kingdom, LE7 7NU | Director | 06 February 2020 | Active |
4 Forge End, Rothley, LE7 7NY | Director | 16 February 2007 | Active |
7 Forge End, Rothley, Leicester, LE7 7NY | Director | 21 May 2001 | Active |
4 Forge End, Rothley, Leicester, LE7 7NY | Director | 29 June 2000 | Active |
39 Mill Road, Thurcaston, Leicester, LE7 7NY | Director | 29 June 2000 | Active |
5 Forge End, Rothley, LE7 7NY | Director | 04 August 2004 | Active |
2 Forge End, Rothley, Leicester, LE7 7NY | Director | 29 June 2000 | Active |
8, Forge End, Rothley, Leicester, England, LE7 7NY | Director | 09 May 2013 | Active |
88 Swithland Lane, Rothley, Leicester, LE7 7SE | Director | 05 February 1999 | Active |
19 Charles Drive, Anstey, Leicester, LE7 7BF | Director | 05 February 1999 | Active |
6 Forge End, Rothley, Leicester, LE7 7NY | Director | 29 June 2000 | Active |
8 Forge End, Rothley, Leicester, LE7 7NY | Director | 29 June 2000 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Director | 05 February 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-31 | Officers | Appoint person secretary company with name date. | Download |
2023-10-31 | Officers | Termination secretary company with name termination date. | Download |
2023-10-31 | Address | Change registered office address company with date old address new address. | Download |
2023-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-14 | Officers | Appoint person director company with name date. | Download |
2022-03-14 | Officers | Termination director company with name termination date. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-04 | Officers | Appoint person director company with name date. | Download |
2021-08-04 | Officers | Termination director company with name termination date. | Download |
2021-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-10 | Officers | Change person director company with change date. | Download |
2020-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-24 | Officers | Appoint person director company with name date. | Download |
2020-02-19 | Officers | Termination director company with name termination date. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.