UKBizDB.co.uk

THE FORGE MEWS LIMITED

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

This company is commonly known as The Forge Mews Limited. The company was founded 23 years ago and was given the registration number 04120051. The firm's registered office is in SEAVIEW. You can find them at The Forge, Nettlestone, Seaview, Isle Of Wight. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THE FORGE MEWS LIMITED
Company Number:04120051
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2000
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Forge, Nettlestone, Seaview, Isle Of Wight, PO34 5DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arnold House, 2 New Road, Brading, Sandown, United Kingdom, PO36 0DT

Director25 April 2022Active
Arnold House, 2 New Road, Brading, Sandown, United Kingdom, PO36 0DT

Director25 April 2022Active
Merryvale, Moor Lane, Brighstone, PO30 4DL

Secretary05 December 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 December 2000Active
Fairfields, Main Road, Arreton, PO30 3AH

Director05 December 2000Active
Merryvale, Moor Lane, Brighstone, PO30 4DL

Director05 December 2000Active
Merryvale, Moor Lane, Brighstone, Newport, United Kingdom, PO30 4DL

Director01 June 2006Active

People with Significant Control

Mr Simon James Meek
Notified on:25 April 2022
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:United Kingdom
Address:Arnold House, 2 New Road, Sandown, United Kingdom, PO36 0DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Marc William James John Dempsey
Notified on:25 April 2022
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:United Kingdom
Address:Arnold House, 2 New Road, Sandown, United Kingdom, PO36 0DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Martin Flint
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:English
Address:The Forge, Seaview, PO34 5DU
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Gazette

Gazette filings brought up to date.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Officers

Change person director company with change date.

Download
2022-11-21Officers

Change person director company with change date.

Download
2022-11-21Persons with significant control

Change to a person with significant control.

Download
2022-11-21Persons with significant control

Change to a person with significant control.

Download
2022-11-16Officers

Change person director company with change date.

Download
2022-11-16Officers

Change person director company with change date.

Download
2022-11-16Persons with significant control

Change to a person with significant control.

Download
2022-11-16Persons with significant control

Change to a person with significant control.

Download
2022-11-16Address

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

Download
2022-10-11Persons with significant control

Notification of a person with significant control.

Download
2022-10-11Persons with significant control

Notification of a person with significant control.

Download
2022-10-11Persons with significant control

Cessation of a person with significant control.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-10-10Officers

Termination secretary company with name termination date.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Mortgage

Mortgage satisfy charge full.

Download
2021-08-26Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.