Company NameForsyth Place Residents Management Company Limited
DirectorRobert Mark Kingston
Company StatusActive
Company Number02272621
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 June 1988(35 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Robert Mark Kingston
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(28 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address438 Ley Street
Ilford
IG2 7BS
Secretary NameMrs Jillian Linda Parker
StatusCurrent
Appointed12 May 2019(30 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence Address438 Ley Street
Ilford
IG2 7BS
Director NameMr Robert Morley
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration24 years, 11 months (resigned 01 December 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Forsyth Place
Bush Hill Park
Enfield
Middlesex
EN1 2EP
Director NameMr Derek Basham
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 December 1992)
RoleExecutive
Correspondence Address13 Forsyth Place
Bush Hill Park
Enfield
Middlesex
EN1 2EP
Director NameWilliam Gwynne Bates
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 March 1995)
RolePolice Officer
Correspondence Address15 Forsyth Place
Enfield
Middlesex
EN1 2EP
Secretary NameMr Robert Mark Kingston
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Forsyth Place
Bush Hill Park
Enfield
Middlesex
EN1 2EP
Director NameMr Derek Smith
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(4 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 May 1995)
RoleExecutive
Correspondence Address12 Forsyth Place
Bush Hill Park
Enfield
EN1 2EP
Director NamePeter John Henry Mathews
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1995(6 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 June 1997)
RoleDesigner
Correspondence Address10 Forsyth Place
Village Road
Enfield
Middlesex
EN1 2EP
Secretary NameMichael William Cook
NationalityBritish
StatusResigned
Appointed07 May 1995(6 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 June 1997)
RoleRetired
Correspondence Address9 Forsyth Place
Enfield
Middlesex
EN1 2EP
Director NameChristine Angela Gardner
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1997(8 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 February 2000)
RoleCompany Director
Correspondence Address6 Forsyth Place
Bush Hill Park
Enfield
Middlesex
EN1 2EP
Director NameMichael William Cook
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1997(8 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2000)
RoleExecutive
Correspondence Address9 Forsyth Place
Enfield
Middlesex
EN1 2EP
Secretary NameJillian Linda Parker
NationalityBritish
StatusResigned
Appointed15 June 1997(8 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 February 2000)
RoleExecutive
Correspondence Address10 Forsyth Place
Enfield
Middlesex
EN1 2EP
Secretary NameAnnie Winifred Strugnell
NationalityBritish
StatusResigned
Appointed09 February 2000(11 years, 7 months after company formation)
Appointment Duration19 years, 3 months (resigned 12 May 2019)
RoleCompany Director
Correspondence Address15 Forsyth Place
Enfield
Middlesex
EN1 2EP
Director NameMr Robert Mark Kingston
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(12 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 11 October 2002)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address14 Forsyth Place
Bush Hill Park
Enfield
Middlesex
EN1 2EP
Director NameMr Robert Mark Kingston
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(12 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 11 October 2002)
RoleExecutive
Country of ResidenceEngland
Correspondence Address14 Forsyth Place
Bush Hill Park
Enfield
Middlesex
EN1 2EP
Director NameJohn Wood
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(12 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 May 2004)
RoleBank Official
Correspondence Address13 Forsyth Place
Enfield
Middlesex
EN1 2EP
Director NameMr Malcolm John Parker
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2004(15 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 07 May 2008)
RoleExecutive
Country of ResidenceEngland
Correspondence Address10 Forsyth Place
Enfield
Middlesex
EN1 2EP
Director NameJudith Caroline Allen
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2006(17 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 May 2008)
RoleExecutive
Correspondence Address7 Forsyth Place
Enfield
Middlesex
EN1 2EP
Director NameMrs Denise Gillian Kingston
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(20 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 December 2016)
RoleTeacher
Country of ResidenceEngland
Correspondence Address14 Forsyth Place
Enfield
Middlesex
EN1 2EP
Director NameMrs Sheila Dunn
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(28 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 May 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address438 Ley Street
Ilford
IG2 7BS

Location

Registered Address438 Ley Street
Ilford
IG2 7BS
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Filing History

18 December 2023Confirmation statement made on 3 December 2023 with no updates (3 pages)
7 December 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
12 December 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
7 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
3 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
30 April 2021Accounts for a dormant company made up to 31 March 2021 (10 pages)
16 December 2020Accounts for a dormant company made up to 31 March 2020 (10 pages)
7 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
3 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
2 December 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
17 July 2019Appointment of Mrs Jillian Linda Parker as a secretary on 12 May 2019 (2 pages)
17 July 2019Termination of appointment of Sheila Dunn as a director on 12 May 2019 (1 page)
17 July 2019Termination of appointment of Annie Winifred Strugnell as a secretary on 12 May 2019 (1 page)
31 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
6 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
3 December 2018Registered office address changed from 14 Forsyth Place Enfield Middx EN1 2EP to 438 Ley Street Ilford IG2 7BS on 3 December 2018 (1 page)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 May 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
31 May 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
9 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
6 December 2016Appointment of Mrs Sheila Dunn as a director on 1 December 2016 (2 pages)
6 December 2016Appointment of Mrs Sheila Dunn as a director on 1 December 2016 (2 pages)
1 December 2016Termination of appointment of Denise Gillian Kingston as a director on 1 December 2016 (1 page)
1 December 2016Termination of appointment of Robert Morley as a director on 1 December 2016 (1 page)
1 December 2016Appointment of Mr Robert Mark Kingston as a director on 1 December 2016 (2 pages)
1 December 2016Termination of appointment of Robert Morley as a director on 1 December 2016 (1 page)
1 December 2016Appointment of Mr Robert Mark Kingston as a director on 1 December 2016 (2 pages)
1 December 2016Termination of appointment of Denise Gillian Kingston as a director on 1 December 2016 (1 page)
5 January 2016Annual return made up to 31 December 2015 no member list (4 pages)
5 January 2016Annual return made up to 31 December 2015 no member list (4 pages)
21 September 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
21 September 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
5 January 2015Annual return made up to 31 December 2014 no member list (4 pages)
5 January 2015Annual return made up to 31 December 2014 no member list (4 pages)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
3 March 2014Annual return made up to 31 December 2013 no member list (4 pages)
3 March 2014Annual return made up to 31 December 2013 no member list (4 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
2 January 2013Annual return made up to 31 December 2012 no member list (4 pages)
2 January 2013Annual return made up to 31 December 2012 no member list (4 pages)
27 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
27 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
3 January 2012Annual return made up to 31 December 2011 no member list (4 pages)
3 January 2012Annual return made up to 31 December 2011 no member list (4 pages)
11 April 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
11 April 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
5 January 2011Annual return made up to 31 December 2010 no member list (4 pages)
5 January 2011Annual return made up to 31 December 2010 no member list (4 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
29 January 2010Director's details changed for Mrs Denise Gillian Kingston on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Mr Robert Morley on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 31 December 2009 no member list (3 pages)
29 January 2010Annual return made up to 31 December 2009 no member list (3 pages)
29 January 2010Director's details changed for Mr Robert Morley on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Mr Robert Morley on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Mrs Denise Gillian Kingston on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Mrs Denise Gillian Kingston on 1 October 2009 (2 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
15 January 2009Appointment terminated director robert kingston (1 page)
15 January 2009Director appointed mrs denise gillian kingston (2 pages)
15 January 2009Director appointed mrs denise gillian kingston (2 pages)
15 January 2009Appointment terminated director robert kingston (1 page)
9 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
9 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
6 January 2009Annual return made up to 31/12/08 (2 pages)
6 January 2009Annual return made up to 31/12/08 (2 pages)
17 June 2008Appointment terminated director malcolm parker (1 page)
17 June 2008Appointment terminated director judith allen (1 page)
17 June 2008Director appointed robert mark kingston (2 pages)
17 June 2008Appointment terminated director judith allen (1 page)
17 June 2008Director appointed robert mark kingston (2 pages)
17 June 2008Appointment terminated director malcolm parker (1 page)
28 February 2008Annual return made up to 31/12/07 (3 pages)
28 February 2008Annual return made up to 31/12/07 (3 pages)
13 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
13 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
26 February 2007Annual return made up to 31/12/06 (2 pages)
26 February 2007Annual return made up to 31/12/06 (2 pages)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
4 January 2006Annual return made up to 31/12/05 (2 pages)
4 January 2006Annual return made up to 31/12/05 (2 pages)
14 February 2005Director resigned (1 page)
14 February 2005New director appointed (2 pages)
14 February 2005Annual return made up to 31/12/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 February 2005Annual return made up to 31/12/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 February 2005New director appointed (2 pages)
14 February 2005Director resigned (1 page)
15 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
15 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
26 March 2004Annual return made up to 31/12/03 (4 pages)
26 March 2004Annual return made up to 31/12/03 (4 pages)
17 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
17 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
16 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director resigned
(4 pages)
16 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
16 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director resigned
(4 pages)
16 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
17 April 2002New director appointed (2 pages)
17 April 2002Annual return made up to 31/12/01 (3 pages)
17 April 2002Annual return made up to 31/12/01 (3 pages)
17 April 2002New director appointed (2 pages)
19 July 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
19 July 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001Annual return made up to 31/12/00
  • 363(288) ‐ Secretary's particulars changed;director resigned
(3 pages)
3 January 2001Annual return made up to 31/12/00
  • 363(288) ‐ Secretary's particulars changed;director resigned
(3 pages)
3 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
3 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
22 February 2000Secretary resigned (1 page)
22 February 2000Secretary resigned (1 page)
22 February 2000Annual return made up to 31/12/99 (4 pages)
22 February 2000Annual return made up to 31/12/99 (4 pages)
22 February 2000Director resigned (1 page)
22 February 2000New secretary appointed (2 pages)
22 February 2000New secretary appointed (2 pages)
22 February 2000Director resigned (1 page)
6 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
6 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
24 January 1999Annual return made up to 31/12/98 (4 pages)
24 January 1999Annual return made up to 31/12/98 (4 pages)
20 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
20 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
20 January 1998Annual return made up to 31/12/97 (4 pages)
20 January 1998Annual return made up to 31/12/97 (4 pages)
8 July 1997New secretary appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997Director resigned (1 page)
8 July 1997Secretary resigned (1 page)
8 July 1997New director appointed (2 pages)
8 July 1997Director resigned (1 page)
8 July 1997Secretary resigned (1 page)
8 July 1997Secretary resigned (1 page)
8 July 1997New director appointed (2 pages)
8 July 1997New secretary appointed (2 pages)
8 July 1997Secretary resigned (1 page)
23 May 1997Annual return made up to 31/12/96 (4 pages)
23 May 1997Annual return made up to 31/12/96 (4 pages)
23 May 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
23 May 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
2 April 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
2 April 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
3 April 1996Annual return made up to 31/12/95
  • 363(288) ‐ Director resigned
(4 pages)
3 April 1996Annual return made up to 31/12/95
  • 363(288) ‐ Director resigned
(4 pages)
3 April 1996New director appointed (2 pages)
3 April 1996New director appointed (2 pages)
22 March 1996New secretary appointed (2 pages)
22 March 1996New secretary appointed (2 pages)
24 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
24 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
30 June 1988Incorporation (16 pages)
30 June 1988Incorporation (16 pages)