The Forest Management Company Limited BOREHAMWOOD


The Forest Management Company started in year 1996 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03161106. The The Forest Management Company company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Borehamwood at Trent Park Properties Devonshire House. Postal code: WD6 1QQ.

The firm has one director. Hazel W., appointed on 16 February 2017. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Forest Management Company Limited Address / Contact

Office Address Trent Park Properties Devonshire House
Office Address2 Manor Way
Town Borehamwood
Post code WD6 1QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03161106
Date of Incorporation Mon, 19th Feb 1996
Industry Residents property management
End of financial Year 31st December
Company age 28 years old
Account next due date Thu, 30th Nov 2023 (141 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Hazel W.

Position: Director

Appointed: 16 February 2017

Vivien D.

Position: Director

Appointed: 20 January 2015

Resigned: 18 September 2015

Vivien D.

Position: Secretary

Appointed: 03 January 2015

Resigned: 17 February 2016

Stuart S.

Position: Director

Appointed: 02 January 2015

Resigned: 17 February 2016

Stuart S.

Position: Secretary

Appointed: 01 June 2006

Resigned: 03 January 2015

Clarke Hillyer Limited

Position: Secretary

Appointed: 13 July 2000

Resigned: 01 February 2006

Amelia O.

Position: Director

Appointed: 22 November 1999

Resigned: 31 January 2001

William G.

Position: Director

Appointed: 18 January 1999

Resigned: 22 May 2000

John F.

Position: Director

Appointed: 28 January 1998

Resigned: 27 July 2001

John F.

Position: Secretary

Appointed: 28 January 1998

Resigned: 13 July 2000

Justin S.

Position: Director

Appointed: 27 January 1998

Resigned: 18 September 1999

Ruth P.

Position: Director

Appointed: 27 January 1998

Resigned: 19 January 2015

Pamela G.

Position: Director

Appointed: 25 November 1996

Resigned: 27 January 1998

Duncan B.

Position: Director

Appointed: 24 June 1996

Resigned: 28 January 1998

Duncan B.

Position: Secretary

Appointed: 24 June 1996

Resigned: 28 January 1998

John A.

Position: Director

Appointed: 24 June 1996

Resigned: 27 January 1998

Gerard B.

Position: Director

Appointed: 19 February 1996

Resigned: 24 June 1996

Robert W.

Position: Director

Appointed: 19 February 1996

Resigned: 24 June 1996

Gerard B.

Position: Secretary

Appointed: 19 February 1996

Resigned: 24 June 1996

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we identified, there is Hazel W. The abovementioned PSC has significiant influence or control over the company,.

Hazel W.

Notified on 16 February 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282022-12-31
Balance Sheet
Debtors7 7658 8298 2949 92715 62514 53818 85412 568
Other Debtors4 0998 0802 6027 4928 42725313 2228 103
Other
Accrued Liabilities9061 4752 0482 1583 4103 0261 3921 353
Administrative Expenses51 66650 463      
Creditors1 8541 4752 0482 1583 4103 0262 6173 933
Net Current Assets Liabilities5 9117 3546 2467 76912 21511 51216 2378 635
Operating Profit Loss8121 382      
Other Interest Receivable Similar Income Finance Income561      
Prepayments8227291 7682 0361 2231 4311 5952 999
Profit Loss8171 443      
Profit Loss On Ordinary Activities Before Tax8171 443      
Total Assets Less Current Liabilities5 9117 3546 2467 76912 21511 51216 2378 635
Trade Creditors Trade Payables948     1 2252 580
Trade Debtors Trade Receivables2 844203 9243995 97512 8544 0371 466
Turnover Revenue52 47851 845      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 27th, November 2023
Free Download (6 pages)

Company search