This company is commonly known as Forsythe Shades (beckenham) Management Limited. The company was founded 43 years ago and was given the registration number 01506821. The firm's registered office is in DARTFORD. You can find them at The Base Dartford Business Park, Victoria Road, Dartford, . This company's SIC code is 98000 - Residents property management.
Name | : | FORSYTHE SHADES (BECKENHAM) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01506821 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 July 1980 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Base Dartford Business Park, Victoria Road, Dartford, England, DA1 5FS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pmuk, The Base, Dartford Business Park, Victoria Road, Dartford, England, DA1 5FS | Corporate Secretary | 16 July 2020 | Active |
The Base, Dartford Business Park, Victoria Road, Dartford, England, DA1 5FS | Director | 12 December 2023 | Active |
The Base, Dartford Business Park, Victoria Road, Dartford, England, DA1 5FS | Director | 23 December 2019 | Active |
The Base, Dartford Business Park, Victoria Road, Dartford, England, DA1 5FS | Director | 18 October 2017 | Active |
Provident House, Burrell Row, Beckenham, England, BR3 1AT | Secretary | 01 September 2005 | Active |
11 Norway House, 21-24 Cockspur Street, London, SW1Y 5BN | Secretary | - | Active |
Provident House, Burrell Row, Beckenham, England, BR3 1AT | Corporate Secretary | 20 October 2017 | Active |
The Base, Dartford Business Park, Victoria Road, Dartford, England, DA1 5FS | Director | 29 April 2020 | Active |
Provident House, Burrell Row, Beckenham, England, BR3 1AT | Director | 23 December 2019 | Active |
32 Forsythe Shades Court, 31 The Avenue, Beckenham, BR3 2EZ | Director | - | Active |
34 Forsythe Shades Court, 31 The Avenue, Beckenham, BR3 5EE | Director | 29 March 2001 | Active |
The Base, Dartford Business Park, Victoria Road, Dartford, England, DA1 5FS | Director | 12 February 2019 | Active |
33 Forsythe Shades, 31 The Avenue, Beckenham, BR3 5EE | Director | 01 September 2004 | Active |
Forsythe Shades Court 29 The Avenue, Beckenham, BR3 2EE | Director | - | Active |
1 Forsythe Shades Court, 29 The Avenue, Beckenham, BR3 2EE | Director | - | Active |
2 Holmbury Park, Bromley, BR1 2QS | Director | - | Active |
23 Forsythe Shades Court, 31 The Avenue, Beckenham, BR3 2EE | Director | - | Active |
Burnhill House, 50 Burnhill Road, Beckenham, United Kingdom, BR3 3LA | Director | 21 February 2012 | Active |
The Base, Dartford Business Park, Victoria Road, Dartford, England, DA1 5FS | Director | 02 January 2020 | Active |
Flat 14, 29 The Avenue, Beckenham, BR3 5EE | Director | 08 March 2005 | Active |
Provident House, Burrell Row, Beckenham, England, BR3 1AT | Director | 14 October 2011 | Active |
7, Knowle Lodge, Walden Road, Chislehurst, England, BR7 5DN | Director | 21 February 2008 | Active |
25 Forsythe Shades Court, 31 The Avenue, Beckenham, BR3 5EE | Director | 07 June 2005 | Active |
25 Forsythe Shades Court, 31 The Avenue, Beckenham, BR3 5EE | Director | 23 April 1996 | Active |
25 Forsythe Shades Court, 31 The Avenue, Beckenham, BR3 5EE | Director | 13 April 1992 | Active |
Provident House, Burrell Row, Beckenham, England, BR3 1AT | Director | 11 March 2014 | Active |
Provident House, Burrell Row, Beckenham, England, BR3 1AT | Director | 19 April 2017 | Active |
Provident House, Burrell Row, Beckenham, England, BR3 1AT | Director | 19 April 2017 | Active |
26 Forsythe Shades Court, 31 The Avenue, Beckenham, BR3 5EE | Director | 03 June 1998 | Active |
Colley Bridge Coppice Lane, Reigate, RH2 9JF | Director | 28 February 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-13 | Officers | Appoint person director company with name date. | Download |
2023-12-12 | Officers | Termination director company with name termination date. | Download |
2023-12-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-22 | Officers | Termination director company with name termination date. | Download |
2021-07-13 | Officers | Termination director company with name termination date. | Download |
2021-04-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-16 | Officers | Appoint corporate secretary company with name date. | Download |
2020-06-19 | Address | Change registered office address company with date old address new address. | Download |
2020-06-19 | Officers | Termination secretary company with name termination date. | Download |
2020-04-29 | Officers | Appoint person director company with name date. | Download |
2020-04-24 | Officers | Termination director company with name termination date. | Download |
2020-02-19 | Officers | Termination director company with name termination date. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-02 | Officers | Appoint person director company with name date. | Download |
2019-12-27 | Officers | Appoint person director company with name date. | Download |
2019-12-23 | Officers | Appoint person director company with name date. | Download |
2019-11-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-26 | Officers | Appoint person director company with name date. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.