UKBizDB.co.uk

THE FORGE (WICKFORD) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Forge (wickford) Management Company Limited. The company was founded 14 years ago and was given the registration number 07164707. The firm's registered office is in WICKFORD. You can find them at Woodland Place, Hurricane Way, Wickford, Essex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE FORGE (WICKFORD) MANAGEMENT COMPANY LIMITED
Company Number:07164707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2010
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Woodland Place, Hurricane Way, Wickford, Essex, SS11 8YB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Your Home Property Management Ltd, Fanton Hall, Office 12b, Off Arterial Road, Wickford, England, SS12 9JF

Secretary01 March 2023Active
Your Home Property Management Ltd, Fanton Hall, Office 12b, Off Arterial Road, Wickford, England, SS12 9JF

Director07 December 2022Active
Your Home Property Management Ltd, Fanton Hall, Office 12b, Off Arterial Road, Wickford, England, SS12 9JF

Director26 February 2021Active
Woodland Place, Hurricane Way, Wickford, England, SS11 8YB

Corporate Secretary14 April 2015Active
The Maltings, Hyde Hall Farm, Sandon, SG9 0RU

Corporate Secretary22 February 2010Active
The Maltings, Hyde Hall Farm, Sandon, SG9 0RU

Director02 August 2012Active
Woodland Place, Hurricane Way, Wickford, England, SS11 8YB

Director02 August 2012Active
Woodland Place, Hurricane Way, Wickford, England, SS11 8YB

Director02 August 2012Active
Woodland Place, Hurricane Way, Wickford, SS11 8YB

Director04 October 2021Active
Woodland Place, Hurricane Way, Wickford, England, SS11 8YB

Director02 August 2012Active
The Maltings, Hyde Hall Farm, Sandon, SG9 0RU

Director22 February 2010Active

People with Significant Control

Mr Kevin Roy Childs
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Address:Woodland Place, Hurricane Way, Wickford, SS11 8YB
Nature of control:
  • Voting rights 25 to 50 percent
Ms Wendy Chinnery
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Address:Woodland Place, Hurricane Way, Wickford, SS11 8YB
Nature of control:
  • Voting rights 25 to 50 percent
Djc Secretarial & Maintenance Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Woodlands Place, Wickford Business Park, Wickford, England, SS11 8YB
Nature of control:
  • Right to appoint and remove directors

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
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Officers

Appoint person secretary company with name date.

Download
2023-03-08Officers

Termination secretary company with name termination date.

Download
2023-03-08Address

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

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Officers

Appoint person director company with name date.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-03-12Persons with significant control

Notification of a person with significant control statement.

Download
2018-03-12Persons with significant control

Cessation of a person with significant control.

Download
2018-03-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.