Forster Court Management Company Limited NEWCASTLE UPON TYNE


Founded in 2000, Forster Court Management Company, classified under reg no. 03942280 is an active company. Currently registered at Cheviot House Beaminster Way East NE3 2ER, Newcastle Upon Tyne the company has been in the business for 24 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

The firm has one director. Paul C., appointed on 17 March 2023. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Malcolm M. who worked with the the firm until 29 June 2011.

Forster Court Management Company Limited Address / Contact

Office Address Cheviot House Beaminster Way East
Office Address2 Kingston Park
Town Newcastle Upon Tyne
Post code NE3 2ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 03942280
Date of Incorporation Wed, 8th Mar 2000
Industry Dormant Company
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Paul C.

Position: Director

Appointed: 17 March 2023

Kingston Property Services

Position: Corporate Secretary

Appointed: 29 June 2011

Colin O.

Position: Director

Appointed: 20 March 2018

Resigned: 17 March 2023

Maureen O.

Position: Director

Appointed: 10 December 2016

Resigned: 20 March 2018

Karen B.

Position: Director

Appointed: 05 December 2011

Resigned: 28 September 2015

Stewart C.

Position: Director

Appointed: 21 November 2011

Resigned: 03 January 2017

Malcolm M.

Position: Director

Appointed: 26 June 2002

Resigned: 02 October 2012

Malcolm M.

Position: Secretary

Appointed: 26 June 2002

Resigned: 29 June 2011

Daniel C.

Position: Director

Appointed: 26 June 2002

Resigned: 02 October 2012

Geoffrey O.

Position: Director

Appointed: 26 June 2002

Resigned: 01 June 2007

Jonathan P.

Position: Director

Appointed: 10 March 2000

Resigned: 16 December 2002

John A.

Position: Director

Appointed: 10 March 2000

Resigned: 16 December 2002

Timothy C.

Position: Nominee Director

Appointed: 08 March 2000

Resigned: 10 March 2001

Dickinson Dees

Position: Corporate Nominee Secretary

Appointed: 08 March 2000

Resigned: 07 January 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth45454545      
Balance Sheet
Cash Bank On Hand     00000
Net Assets Liabilities   45454545454545
Net Assets Liabilities Including Pension Asset Liability45454545      
Reserves/Capital
Shareholder Funds45454545      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset45454545454545454545
Number Shares Allotted 454545454545454545
Par Value Share 111111111
Share Capital Allotted Called Up Paid45454545      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 4th, September 2023
Free Download (2 pages)

Company search

Advertisements