This company is commonly known as Forrest Court Management Co. Limited. The company was founded 32 years ago and was given the registration number 02646459. The firm's registered office is in BLACKPOOL. You can find them at First Floor 195 To 199, Ansdell Road, Blackpool, Lancashire. This company's SIC code is 98000 - Residents property management.
Name | : | FORREST COURT MANAGEMENT CO. LIMITED |
---|---|---|
Company Number | : | 02646459 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor 195 To 199, Ansdell Road, Blackpool, Lancashire, FY1 6PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor 195 To 199, Ansdell Road, Blackpool, England, FY1 6PE | Corporate Secretary | 28 January 2016 | Active |
First Floor 195 To 199, Ansdell Road, Blackpool, United Kingdom, FY1 6PE | Director | 05 March 2024 | Active |
6, Forrest Court, Blackpool, England, FY3 7HF | Director | 30 September 2021 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 17 September 1991 | Active |
7 Forrest Court, Blackpool, FY3 7HF | Secretary | 28 June 2001 | Active |
Hill House Fairfield Road, Poulton Le Fylde, FY6 8DN | Secretary | 17 September 1991 | Active |
Flat 2 Forrest Court, Pelham Avenue, Blackpool, FY3 7HF | Secretary | 28 January 1996 | Active |
18, Whitby Road, St Annes On Sea, FY8 3HA | Secretary | 25 November 2009 | Active |
18, Whitby Road, Lytham St. Annes, FY8 3HA | Director | 25 November 2009 | Active |
Forrest Court, Pelham Avenue, Blackpool, England, FY3 7HF | Director | 06 August 2012 | Active |
Hill House Fairfield Road, Poulton Le Fylde, FY6 8DN | Director | 17 September 1991 | Active |
1 Melrose Court Melrose Avenue, Layton, Blackpool, FY3 7ES | Director | 17 September 1991 | Active |
4, Durham Road, Blackpool, Great Britain, FY1 3QB | Director | 26 November 2009 | Active |
First Floor 195 To 199, Ansdell Road, Blackpool, FY1 6PE | Director | 20 March 2019 | Active |
Flat 3 Forrest Court Pelham Avenue, Layton, Blackpool, FY3 7HS | Director | 28 January 1996 | Active |
Forrest Court, Pelham Avenue, Blackpool, England, FY3 7HF | Director | 06 August 2012 | Active |
4 Forrest Court, Pelham Avenue, Blackpool, England, FY3 7HF | Director | 20 October 2014 | Active |
1 Highbury Avenue, Blackpool, FY3 7DL | Director | 28 June 2001 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 17 September 1991 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Officers | Appoint person director company with name date. | Download |
2023-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-28 | Officers | Change person director company with change date. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-05 | Officers | Appoint person director company with name date. | Download |
2021-11-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-18 | Officers | Termination director company with name termination date. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-06 | Officers | Termination director company with name termination date. | Download |
2019-04-18 | Officers | Appoint person director company with name date. | Download |
2018-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-06 | Officers | Termination director company with name termination date. | Download |
2017-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-29 | Officers | Appoint corporate secretary company with name date. | Download |
2016-01-29 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.