This company is commonly known as Forrester Park Limited. The company was founded 31 years ago and was given the registration number 02750682. The firm's registered office is in COLCHESTER. You can find them at 4a De Grey Square, De Grey Road, Colchester, Essex. This company's SIC code is 93110 - Operation of sports facilities.
Name | : | FORRESTER PARK LIMITED |
---|---|---|
Company Number | : | 02750682 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 1992 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4a De Grey Square, De Grey Road, Colchester, Essex, England, CO4 5YQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tower Business Park, Kelvedon Road, Tiptree, Colchester, England, CO5 0LX | Secretary | 26 July 2022 | Active |
Tower Business Park, Kelvedon Road, Tiptree, Colchester, England, CO5 0LX | Director | 15 June 2022 | Active |
Tower Business Park, Kelvedon Road, Tiptree, Colchester, England, CO5 0LX | Director | 15 June 2022 | Active |
5 Salters Meadow, Tolleshunt Darcy, Maldon, CM9 8UE | Secretary | 25 September 1992 | Active |
Withs Farm Beckingham Road, Great Totham, Maldon, CM9 8EA | Secretary | 05 October 1996 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 25 September 1992 | Active |
5 Salters Meadow, Tolleshunt Darcy, Maldon, CM9 8UE | Director | 25 September 1992 | Active |
5 Salters Meadow, Tolleshunt Darcy, Maldon, CM9 8UE | Director | 25 September 1992 | Active |
Withs Farm Beckingham Road, Great Totham, Maldon, CM9 8EA | Director | 05 October 1996 | Active |
Withs Farm, Beckingham Road Great Totham, Maldon, CM9 8EA | Director | 25 September 1992 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 25 September 1992 | Active |
Aspire Media Group Limited | ||
Notified on | : | 15 June 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Tower Business Park, Kelvedon Road, Colchester, England, CO5 0LX |
Nature of control | : |
|
Mr Timothy Robert Forrester-Muir | ||
Notified on | : | 24 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Withs Farm, Beckingham Road, Maldon, England, CM9 8EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-03-23 | Accounts | Legacy. | Download |
2024-03-23 | Other | Legacy. | Download |
2024-03-23 | Other | Legacy. | Download |
2023-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-04-04 | Accounts | Legacy. | Download |
2023-04-04 | Other | Legacy. | Download |
2023-04-04 | Other | Legacy. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-26 | Officers | Appoint person secretary company with name date. | Download |
2022-06-21 | Resolution | Resolution. | Download |
2022-06-21 | Incorporation | Memorandum articles. | Download |
2022-06-20 | Change of constitution | Statement of companys objects. | Download |
2022-06-17 | Accounts | Change account reference date company current extended. | Download |
2022-06-17 | Address | Change registered office address company with date old address new address. | Download |
2022-06-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-17 | Officers | Termination director company with name termination date. | Download |
2022-06-17 | Officers | Termination director company with name termination date. | Download |
2022-06-17 | Officers | Appoint person director company with name date. | Download |
2022-06-17 | Officers | Termination secretary company with name termination date. | Download |
2022-06-17 | Officers | Appoint person director company with name date. | Download |
2022-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.