Forest Court Management (fordingbridge) Limited FORDINGBRIDGE


Forest Court Management (fordingbridge) started in year 1999 as Private Limited Company with registration number 03849747. The Forest Court Management (fordingbridge) company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Fordingbridge at Napier Management Services Limited Unit 13 Fordingbridge Business Park. Postal code: SP6 1BD.

The company has 3 directors, namely John C., Roger S. and Andrew B.. Of them, Andrew B. has been with the company the longest, being appointed on 26 January 2018 and John C. has been with the company for the least time - from 16 November 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Forest Court Management (fordingbridge) Limited Address / Contact

Office Address Napier Management Services Limited Unit 13 Fordingbridge Business Park
Office Address2 Ashford Road
Town Fordingbridge
Post code SP6 1BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03849747
Date of Incorporation Tue, 28th Sep 1999
Industry Residents property management
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (71 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

John C.

Position: Director

Appointed: 16 November 2023

Napier Management Services Limited

Position: Corporate Secretary

Appointed: 21 November 2022

Roger S.

Position: Director

Appointed: 31 October 2022

Andrew B.

Position: Director

Appointed: 26 January 2018

Susan M.

Position: Secretary

Appointed: 01 November 2020

Resigned: 21 November 2022

Suzanne C.

Position: Director

Appointed: 26 January 2018

Resigned: 31 October 2022

Penelope E.

Position: Secretary

Appointed: 24 November 2013

Resigned: 01 November 2020

Barbara R.

Position: Secretary

Appointed: 31 January 2005

Resigned: 18 November 2013

Christopher N.

Position: Director

Appointed: 05 October 1999

Resigned: 02 May 2018

Joan D.

Position: Secretary

Appointed: 28 September 1999

Resigned: 31 January 2005

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 September 1999

Resigned: 28 September 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 September 1999

Resigned: 28 September 1999

Reginald C.

Position: Director

Appointed: 28 September 1999

Resigned: 04 April 2000

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats researched, there is Christopher N. The abovementioned PSC has significiant influence or control over the company,.

Christopher N.

Notified on 6 April 2016
Ceased on 28 January 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand     1 407
Debtors     20
Other Debtors     20
Current Assets6387151 1271 4571 407 
Net Assets Liabilities6387151 1271 4571 407 
Other
Total Assets Less Current Liabilities6387151 1271 4571 4071 427
Net Current Assets Liabilities6387151 1271 4571 407 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 20th, June 2023
Free Download (6 pages)

Company search