FORREST HOUSE MANAGEMENT COMPANY LIMITED
SUTTON COLDFIELD

Hellopages » Staffordshire » Lichfield » B74 3BX

Company number 05080690
Status Active
Incorporation Date 22 March 2004
Company Type Private Limited Company
Address APARTMENT TWO FORREST HOUSE, 22 HARDWICK ROAD, SUTTON COLDFIELD, WEST MIDLANDS, B74 3BX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 5 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FORREST HOUSE MANAGEMENT COMPANY LIMITED are www.forresthousemanagementcompany.co.uk, and www.forrest-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Forrest House Management Company Limited is a Private Limited Company. The company registration number is 05080690. Forrest House Management Company Limited has been working since 22 March 2004. The present status of the company is Active. The registered address of Forrest House Management Company Limited is Apartment Two Forrest House 22 Hardwick Road Sutton Coldfield West Midlands B74 3bx. . MULLEN, Charles is a Secretary of the company. COLE, Jean Iris is a Director of the company. MULLEN, Charles is a Director of the company. MULLEN, Margaret Brown is a Director of the company. Secretary JOHNSON, Peter David has been resigned. Secretary RAHAL, Elizabeth Veronica has been resigned. Director HALL, Martin Francis has been resigned. Director HARBIDGE, Reginald Raymond Paul has been resigned. Director PIMLEY SMITH, Chrissi has been resigned. Director RAHAL, David has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MULLEN, Charles
Appointed Date: 12 December 2005

Director
COLE, Jean Iris
Appointed Date: 10 August 2012
90 years old

Director
MULLEN, Charles
Appointed Date: 12 December 2005
78 years old

Director
MULLEN, Margaret Brown
Appointed Date: 10 August 2012
76 years old

Resigned Directors

Secretary
JOHNSON, Peter David
Resigned: 04 October 2005
Appointed Date: 22 March 2004

Secretary
RAHAL, Elizabeth Veronica
Resigned: 12 December 2005
Appointed Date: 04 October 2005

Director
HALL, Martin Francis
Resigned: 04 October 2005
Appointed Date: 22 March 2004
75 years old

Director
HARBIDGE, Reginald Raymond Paul
Resigned: 18 August 2012
Appointed Date: 12 December 2005
91 years old

Director
PIMLEY SMITH, Chrissi
Resigned: 24 September 2013
Appointed Date: 12 December 2005
73 years old

Director
RAHAL, David
Resigned: 12 December 2005
Appointed Date: 04 October 2005
77 years old

FORREST HOUSE MANAGEMENT COMPANY LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 5

04 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Apr 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 5

01 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 39 more events
16 Dec 2004
Ad 01/12/04--------- £ si 1@1=1 £ ic 2/3
09 Dec 2004
Ad 01/12/04--------- £ si 1@1=1 £ ic 1/2
24 Nov 2004
Memorandum and Articles of Association
24 Nov 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

22 Mar 2004
Incorporation