Forsyte Shades Management Company Limited DORSET


Forsyte Shades Management Company started in year 1974 as Private Limited Company with registration number 01193321. The Forsyte Shades Management Company company has been functioning successfully for 50 years now and its status is active. The firm's office is based in Dorset at 6 Poole Hill. Postal code: BH2 5PS.

Currently there are 2 directors in the the company, namely Ashley N. and Roy P.. In addition one secretary - Foxes M. - is with the firm. As of 29 May 2024, there were 20 ex directors - Andrew B., Alan R. and others listed below. There were no ex secretaries.

Forsyte Shades Management Company Limited Address / Contact

Office Address 6 Poole Hill
Office Address2 Bournemouth
Town Dorset
Post code BH2 5PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01193321
Date of Incorporation Tue, 10th Dec 1974
Industry Residents property management
End of financial Year 25th March
Company age 50 years old
Account next due date Mon, 25th Dec 2023 (156 days after)
Account last made up date Fri, 25th Mar 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Ashley N.

Position: Director

Appointed: 18 October 2022

Foxes M.

Position: Secretary

Appointed: 09 June 2022

Roy P.

Position: Director

Appointed: 14 March 2018

Karl L.

Position: Secretary

Resigned: 09 June 2022

Andrew B.

Position: Director

Appointed: 11 November 2021

Resigned: 22 May 2022

Alan R.

Position: Director

Appointed: 15 October 2019

Resigned: 07 March 2023

Vivienne W.

Position: Director

Appointed: 21 July 2015

Resigned: 21 July 2015

Brian W.

Position: Director

Appointed: 16 August 2011

Resigned: 15 October 2019

Roger M.

Position: Director

Appointed: 16 August 2011

Resigned: 24 October 2017

Henry H.

Position: Director

Appointed: 11 January 2010

Resigned: 16 September 2011

Stanley H.

Position: Director

Appointed: 10 June 2009

Resigned: 16 August 2011

Frank R.

Position: Director

Appointed: 01 May 2009

Resigned: 26 November 2020

Keith T.

Position: Director

Appointed: 11 April 2006

Resigned: 29 November 2007

Stanley H.

Position: Director

Appointed: 08 April 2004

Resigned: 25 April 2009

James W.

Position: Director

Appointed: 14 September 2001

Resigned: 30 April 2011

Norma G.

Position: Director

Appointed: 12 November 1998

Resigned: 11 April 2006

William D.

Position: Director

Appointed: 12 November 1998

Resigned: 14 September 2001

Vivienne W.

Position: Director

Appointed: 17 July 1998

Resigned: 01 October 2014

Leslie G.

Position: Director

Appointed: 01 May 1998

Resigned: 08 April 2004

Anthony M.

Position: Director

Appointed: 19 December 1991

Resigned: 10 June 2009

William D.

Position: Director

Appointed: 19 December 1991

Resigned: 30 April 1998

Margaret G.

Position: Director

Appointed: 19 December 1991

Resigned: 05 October 1998

John C.

Position: Director

Appointed: 19 December 1991

Resigned: 17 April 1998

Louis F.

Position: Director

Appointed: 19 December 1991

Resigned: 22 May 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-252015-03-252016-03-252017-03-252018-03-252019-03-252020-03-252021-03-252022-03-252023-03-25
Net Worth29 15025 84525 845       
Balance Sheet
Cash Bank In Hand3 305         
Current Assets3 410105        
Debtors105105105105105105105105105105
Other Debtors  105105105105105105105105
Property Plant Equipment  25 74025 74025 74025 74025 74025 74025 740 
Tangible Fixed Assets25 74025 74025 740       
Reserves/Capital
Called Up Share Capital25 84525 84525 845       
Profit Loss Account Reserve5         
Shareholder Funds29 15025 84525 845       
Other
Administrative Expenses 5        
Net Current Assets Liabilities3 410105105105105105105105105105
Number Shares Allotted 25 74025 740       
Operating Profit Loss -5        
Other Interest Receivable Similar Income3         
Other Reserves3 300         
Par Value Share 11       
Profit Loss For Period3-5        
Profit Loss On Ordinary Activities Before Tax3-5        
Property Plant Equipment Gross Cost  25 74025 74025 74025 74025 74025 74025 740 
Share Capital Allotted Called Up Paid25 74025 74025 740       
Tangible Fixed Assets Cost Or Valuation25 74025 740        
Total Assets Less Current Liabilities29 15025 84525 84525 84525 84525 84525 84525 84525 84525 845
Total Reserves3 305         

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Saturday 25th March 2023
filed on: 21st, December 2023
Free Download (6 pages)

Company search

Advertisements