UKBizDB.co.uk

FORHILL MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Forhill Management Company Limited. The company was founded 21 years ago and was given the registration number 04515463. The firm's registered office is in SOLIHULL. You can find them at Office 2, Greswolde House 197b Station Road, Knowle, Solihull, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:FORHILL MANAGEMENT COMPANY LIMITED
Company Number:04515463
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Office 2, Greswolde House 197b Station Road, Knowle, Solihull, England, B93 0PU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parsons Choice Property Management Limited, Suite 18 Greenbox, Westonhall Road, Stoke Prior, Bromsgrove, England, B60 4AL

Secretary13 March 2023Active
Suite 18, Greenbox, Weston Hall Road, Stoke Prior, Bromsgrove, England, B60 4AL

Director24 April 2018Active
Suite 18, Greenbox, Weston Hall Road, Stoke Prior, Bromsgrove, England, B60 4AL

Director26 November 2010Active
4 St Pauls Close, Heath Hayes, Cannock, WS11 2YW

Secretary24 August 2004Active
11 Jacobean Lane, Knowle, Solihull, B93 9LP

Secretary20 August 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary20 August 2002Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Corporate Secretary20 July 2010Active
Vantage Point, 23 Mark Road, Hemel Hempstead, United Kingdom, HP2 7DN

Corporate Secretary20 July 2010Active
4 St Pauls Close, Heath Hayes, Cannock, WS11 2YW

Director24 August 2004Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Director20 July 2010Active
16, Forhill Court, Lea End Lane, Birmingham, United Kingdom, B33 9EA

Director09 December 2010Active
12, Forhill Court, Lea End Lane, Birmingham, United Kingdom, B38 9EA

Director17 January 2011Active
26 Rowthorn Drive, Shirley, Solihull, B90 4ST

Director20 August 2002Active
Office 2, Greswolde House 197b, Station Road, Knowle, Solihull, England, B93 0PU

Director24 April 2018Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director20 August 2002Active
14 Robin Close, Huntington, Cannock, WS12 4PQ

Director24 August 2004Active
18, Forhill Court, Lea End Lane, Birmingham, United Kingdom,

Director26 November 2010Active
9-11, Vittoria Street, Vittoria Street, Birmingham, B1 3ND

Director01 March 2015Active
5, Forhill Court, Lea End Lane, Birmingham, United Kingdom,

Director26 November 2010Active
11 Jacobean Lane, Knowle, Solihull, B93 9LP

Director20 August 2002Active
Suite 18, Greenbox, Weston Hall Road, Stoke Prior, Bromsgrove, England, B60 4AL

Director01 November 2020Active
2 Parkfield Court, Tamworth, B77 1JZ

Director04 December 2007Active
Vantage Point, 23 Mark Road, Hemel Hempstead, United Kingdom, HP2 7DN

Corporate Director20 July 2010Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Accounts with accounts type micro entity.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Officers

Termination director company with name termination date.

Download
2023-03-21Accounts

Accounts with accounts type micro entity.

Download
2023-03-13Officers

Appoint person secretary company with name date.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Address

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

Download
2022-06-25Gazette

Gazette filings brought up to date.

Download
2022-06-24Accounts

Accounts with accounts type micro entity.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type micro entity.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-11-26Officers

Appoint person director company with name date.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Officers

Change person director company with change date.

Download
2020-08-17Address

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

Download
2020-03-09Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Officers

Termination director company with name termination date.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-04-24Officers

Termination director company with name termination date.

Download
2018-04-24Officers

Appoint person director company with name date.

Download
2018-04-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.