FORESTWAY PROPERTY MANAGEMENT LIMITED
KENT

Hellopages » Kent » Sevenoaks » BR8 7UX

Company number 03177102
Status Active
Incorporation Date 25 March 1996
Company Type Private Limited Company
Address 25 HOTHAM CLOSE, SWANLEY VILLAGE, KENT, BR8 7UX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption full accounts made up to 24 March 2016; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 7 ; Total exemption full accounts made up to 24 March 2015. The most likely internet sites of FORESTWAY PROPERTY MANAGEMENT LIMITED are www.forestwaypropertymanagement.co.uk, and www.forestway-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Forestway Property Management Limited is a Private Limited Company. The company registration number is 03177102. Forestway Property Management Limited has been working since 25 March 1996. The present status of the company is Active. The registered address of Forestway Property Management Limited is 25 Hotham Close Swanley Village Kent Br8 7ux. . BARHAM, Lynda is a Secretary of the company. ALDRIDGE, Philippa Jane is a Director of the company. BARHAM, Lynda is a Director of the company. BARHAM, Terry Stewart is a Director of the company. FRANCIS, Jasmin Clarice is a Director of the company. HAYES, Gregory Hugh is a Director of the company. LOSCHI, Ilaria is a Director of the company. MUTTON, Phillip Richard Paul is a Director of the company. WOODFORD, John Arthur is a Director of the company. Secretary JOHNSON, Deborah Louise has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director DAVIS, Barbara Elisabeth has been resigned. Director DAVIS, Emmanuel has been resigned. Director FENDER, Keith John has been resigned. Director GILBERT, James Barry has been resigned. Director JOHNSON, Deborah Louise has been resigned. Director WALTHALL, Maree Louise has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BARHAM, Lynda
Appointed Date: 10 January 2001

Director
ALDRIDGE, Philippa Jane
Appointed Date: 04 September 2014
79 years old

Director
BARHAM, Lynda
Appointed Date: 10 January 2001
80 years old

Director
BARHAM, Terry Stewart
Appointed Date: 08 May 1996
80 years old

Director
FRANCIS, Jasmin Clarice
Appointed Date: 07 June 2004
67 years old

Director
HAYES, Gregory Hugh
Appointed Date: 10 March 2006
49 years old

Director
LOSCHI, Ilaria
Appointed Date: 10 March 2004
54 years old

Director
MUTTON, Phillip Richard Paul
Appointed Date: 14 June 2001
49 years old

Director
WOODFORD, John Arthur
Appointed Date: 17 August 2007
63 years old

Resigned Directors

Secretary
JOHNSON, Deborah Louise
Resigned: 10 January 2002
Appointed Date: 08 May 1996

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 25 March 1996
Appointed Date: 25 March 1996

Director
DAVIS, Barbara Elisabeth
Resigned: 04 September 2014
Appointed Date: 01 December 2000
68 years old

Director
DAVIS, Emmanuel
Resigned: 04 September 2014
Appointed Date: 01 December 2000
59 years old

Director
FENDER, Keith John
Resigned: 07 June 2004
Appointed Date: 09 December 1997
77 years old

Director
GILBERT, James Barry
Resigned: 10 March 2004
Appointed Date: 09 December 1997
52 years old

Director
JOHNSON, Deborah Louise
Resigned: 14 June 2001
Appointed Date: 13 November 1996
72 years old

Director
WALTHALL, Maree Louise
Resigned: 01 December 2000
Appointed Date: 08 May 1996
60 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 25 March 1996
Appointed Date: 25 March 1996

FORESTWAY PROPERTY MANAGEMENT LIMITED Events

28 Jun 2016
Total exemption full accounts made up to 24 March 2016
12 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 7

23 Jun 2015
Total exemption full accounts made up to 24 March 2015
31 Mar 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 7

31 Mar 2015
Appointment of Ms Philippa Jane Aldridge as a director on 4 September 2014
...
... and 70 more events
22 May 1996
New director appointed
22 May 1996
New secretary appointed
22 May 1996
New director appointed
22 May 1996
Registered office changed on 22/05/96 from: 43 lawrence road hove east sussex BN3 5QE
25 Mar 1996
Incorporation