Company NameForge Lane Management Company Limited
Company StatusActive
Company Number02585150
CategoryPrivate Limited Company
Incorporation Date25 February 1991(33 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Terence Laing
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2021(30 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Farriers Court Forge Lane
Cheam
Sutton
SM3 8SN
Secretary NameMr Stewart Reed
StatusCurrent
Appointed04 February 2022(30 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressReed And Woods, 1 South Parade, 5 Stafford Road
Wallington
SM6 9AJ
Director NameMs Jennifer Ann Hurley
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2022(31 years after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressReed And Woods, 1 South Parade, 5 Stafford Road
Wallington
SM6 9AJ
Director NameMrs Mary Elizabeth Blunsom
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2022(31 years after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressReed And Woods, 1 South Parade, 5 Stafford Road
Wallington
SM6 9AJ
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address13 Harley Court
Blake Hall Road
Wanstead
London
E11 2QG
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed25 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameJames Austin Keates
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(8 months, 4 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 06 November 1996)
RoleCompany Director
Correspondence AddressEstate House Waterhouse Lane
Kingswood
Tadworth
Surrey
KT20 6HT
Secretary NameMr Peter John Curran
NationalityBritish
StatusResigned
Appointed20 November 1991(8 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 14 February 1994)
RoleSolicitor
Correspondence Address36 Grove Road
Sutton
Surrey
SM1 1BS
Director NameMarten Terrence Cox Waugh
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(2 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 03 February 2005)
RoleChartered Surveyor
Correspondence Address4 Heathfield
Reigate Heath
Reigate
Surrey
RH2 8QR
Director NameMr Frederick McKenzie
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(2 years, 11 months after company formation)
Appointment Duration6 years (resigned 24 February 2000)
RoleRetired
Correspondence AddressFlat 2 Farriers Court
Forge Lane
Sutton
Surrey
SM3 8SN
Secretary NameMr Frederick McKenzie
NationalityBritish
StatusResigned
Appointed14 February 1994(2 years, 11 months after company formation)
Appointment Duration6 years (resigned 24 February 2000)
RoleRetired
Correspondence AddressFlat 2 Farriers Court
Forge Lane
Sutton
Surrey
SM3 8SN
Director NameRoy John William Wells
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(5 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 03 February 2005)
RoleRetired
Correspondence Address11 Farriers Court
Forge Lane
Cheam
Surrey
SM3 8SN
Director NameJean May Shergold
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(5 years, 4 months after company formation)
Appointment Duration19 years, 8 months (resigned 22 February 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Farriers Court
Forge Lane
Cheam
Surrey
SM3 8SN
Director NameJoseph Ingatius Dillon
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(8 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 26 August 2002)
RoleRetired
Correspondence Address9 Farriers Court
Forge Lane
Sutton
Surrey
SM3 8SN
Secretary NameGillian Reynolds
NationalityBritish
StatusResigned
Appointed24 February 2000(9 years after company formation)
Appointment Duration13 years, 8 months (resigned 01 November 2013)
RoleCompany Director
Correspondence Address1 Farriers Court
Forge Lane
Sutton
Surrey
SM3 8SN
Director NameShirley Milsom
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(9 years, 11 months after company formation)
Appointment Duration21 years (resigned 07 March 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 8 Farriers Court
Forge Lane, Cheam
Sutton
Surrey
SM3 8SN
Director NameDoreen Phyllis Terry
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(11 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2004)
RoleRetired
Correspondence Address7 Farriers Court
Forge Lane
Cheam
Surrey
SM3 8SN
Director NameMary Dornan Holley
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(11 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 February 2006)
RoleRetired
Correspondence Address5 Farriers Court
Forge Lane
Cheam
Surrey
SM3 8SN
Director NameSheila Mary Eglington
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(13 years, 11 months after company formation)
Appointment Duration11 years (resigned 22 February 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Farriers Court
Forge Lane
Sutton
Surrey
SM3 8SN
Director NamePamela Eileen Rees
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(14 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 20 March 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Farriers Court
Forge Lane
Cheam
Surrey
SM3 8SN
Secretary NameLynn Bryant
NationalityBritish
StatusResigned
Appointed01 November 2013(22 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 04 February 2022)
RoleCompany Director
Correspondence Address30 Station Way
Cheam
Sutton
Surrey
SM3 8SQ

Location

Registered AddressReed And Woods, 1 South Parade, 5
Stafford Road
Wallington
SM6 9AJ
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

12 at £0.2Diana Tombs
6.82%
Ordinary B
12 at £0.2Eileen Burroughs
6.82%
Ordinary B
12 at £0.2Evelyn Palmer
6.82%
Ordinary B
12 at £0.2Jean Loftus
6.82%
Ordinary B
12 at £0.2Mr R. Wells & Mrs R. Wells
6.82%
Ordinary B
12 at £0.2Mrs P. Hunt
6.82%
Ordinary B
12 at £0.2Pamela Eileen Rees
6.82%
Ordinary B
12 at £0.2Sheila Egglington
6.82%
Ordinary B
12 at £0.2Shirley Milsom
6.82%
Ordinary B
8 at £0.2Mr J. Shergold & Mrs J. Shergold
4.55%
Ordinary A
4 at £0.2Diana Tombs
2.27%
Ordinary A
4 at £0.2Eileen Burroughs
2.27%
Ordinary A
4 at £0.2Evelyn Palmer
2.27%
Ordinary A
4 at £0.2Jean Loftus
2.27%
Ordinary A
4 at £0.2Mrs P. Hunt
2.27%
Ordinary A
4 at £0.2Mrs R. Wells & Mr R. Wells
2.27%
Ordinary A
4 at £0.2Pamela Eileen Rees
2.27%
Ordinary A
4 at £0.2Sheila Egglington
2.27%
Ordinary A
4 at £0.2Shirley Milsom
2.27%
Ordinary A
24 at £0.2Mr J. Shergold & Mrs J. Shergold
13.64%
Ordinary B

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Filing History

18 April 2024Appointment of Mrs Sheila Lesley Gurney as a director on 18 April 2024 (2 pages)
15 February 2024Termination of appointment of Jennifer Ann Hurley as a director on 14 February 2024 (1 page)
22 January 2024Confirmation statement made on 20 January 2024 with updates (5 pages)
2 October 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
20 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
12 October 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
17 March 2022Appointment of Mrs Mary Elizabeth Blunsom as a director on 17 March 2022 (2 pages)
11 March 2022Confirmation statement made on 14 February 2022 with updates (5 pages)
11 March 2022Appointment of Ms Jennifer Ann Hurley as a director on 11 March 2022 (2 pages)
9 March 2022Termination of appointment of Shirley Milsom as a director on 7 March 2022 (1 page)
7 February 2022Appointment of Mr Stewart Reed as a secretary on 4 February 2022 (2 pages)
4 February 2022Registered office address changed from 30 Station Way Cheam Sutton Surrey SM3 8SQ to Reed and Woods, 1 South Parade, 5 Stafford Road Wallington SM6 9AJ on 4 February 2022 (1 page)
4 February 2022Termination of appointment of Lynn Bryant as a secretary on 4 February 2022 (1 page)
11 November 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
16 August 2021Appointment of Mr Terence Laing as a director on 11 August 2021 (2 pages)
16 May 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
22 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
20 February 2020Confirmation statement made on 14 February 2020 with updates (5 pages)
29 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
27 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
26 March 2018Termination of appointment of Pamela Eileen Rees as a director on 20 March 2018 (1 page)
19 February 2018Confirmation statement made on 14 February 2018 with updates (5 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 February 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
27 February 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 March 2016Termination of appointment of Sheila Mary Eglington as a director on 22 February 2016 (1 page)
14 March 2016Termination of appointment of Jean May Shergold as a director on 22 February 2016 (1 page)
14 March 2016Termination of appointment of Jean May Shergold as a director on 22 February 2016 (1 page)
14 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 44
(9 pages)
14 March 2016Termination of appointment of Sheila Mary Eglington as a director on 22 February 2016 (1 page)
14 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 44
(9 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 44
(9 pages)
11 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 44
(9 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 44
(9 pages)
20 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 44
(9 pages)
6 November 2013Registered office address changed from Flat 1 Farriers Court Forge Lane Cheam Sutton Surrey SM3 8SN on 6 November 2013 (2 pages)
6 November 2013Registered office address changed from Flat 1 Farriers Court Forge Lane Cheam Sutton Surrey SM3 8SN on 6 November 2013 (2 pages)
6 November 2013Termination of appointment of Gillian Reynolds as a secretary (2 pages)
6 November 2013Appointment of Lynn Bryant as a secretary (3 pages)
6 November 2013Termination of appointment of Gillian Reynolds as a secretary (2 pages)
6 November 2013Registered office address changed from Flat 1 Farriers Court Forge Lane Cheam Sutton Surrey SM3 8SN on 6 November 2013 (2 pages)
6 November 2013Appointment of Lynn Bryant as a secretary (3 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (9 pages)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (9 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
17 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (9 pages)
17 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (9 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
9 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (9 pages)
9 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (9 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 February 2010Director's details changed for Pamela Eileen Rees on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Sheila Mary Eglington on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Sheila Mary Eglington on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Shirley Milsom on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Shirley Milsom on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (14 pages)
26 February 2010Director's details changed for Jean May Shergold on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (14 pages)
26 February 2010Director's details changed for Jean May Shergold on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Pamela Eileen Rees on 26 February 2010 (2 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
17 February 2009Return made up to 14/02/09; full list of members (12 pages)
17 February 2009Return made up to 14/02/09; full list of members (12 pages)
18 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
18 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
10 March 2008Return made up to 14/02/08; full list of members (13 pages)
10 March 2008Return made up to 14/02/08; full list of members (13 pages)
1 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
1 March 2007Return made up to 14/02/07; full list of members (15 pages)
1 March 2007Return made up to 14/02/07; full list of members (15 pages)
1 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
23 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 March 2006Return made up to 14/02/06; change of members
  • 363(288) ‐ Director resigned
(8 pages)
8 March 2006Return made up to 14/02/06; change of members
  • 363(288) ‐ Director resigned
(8 pages)
27 February 2006New director appointed (1 page)
27 February 2006New director appointed (1 page)
27 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
27 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
4 March 2005Director resigned (1 page)
4 March 2005Director resigned (1 page)
4 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
4 March 2005Director resigned (1 page)
4 March 2005Return made up to 14/02/05; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
4 March 2005New director appointed (2 pages)
4 March 2005Director resigned (1 page)
4 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
4 March 2005Return made up to 14/02/05; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
4 March 2005Director resigned (1 page)
4 March 2005New director appointed (2 pages)
4 March 2005Director resigned (1 page)
24 February 2004Return made up to 14/02/04; change of members (9 pages)
24 February 2004Return made up to 14/02/04; change of members (9 pages)
23 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
23 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
10 December 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
10 December 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
7 March 2003Director resigned (1 page)
7 March 2003New director appointed (2 pages)
7 March 2003Return made up to 14/02/03; full list of members (11 pages)
7 March 2003Return made up to 14/02/03; full list of members (11 pages)
7 March 2003New director appointed (2 pages)
7 March 2003Director resigned (1 page)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
1 March 2002Return made up to 14/02/02; full list of members (10 pages)
1 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
1 March 2002Return made up to 14/02/02; full list of members (10 pages)
1 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
20 March 2001Registered office changed on 20/03/01 from: 2 farriers court forge lane cheam sutton surrey SM3 8SN (1 page)
20 March 2001Registered office changed on 20/03/01 from: 2 farriers court forge lane cheam sutton surrey SM3 8SN (1 page)
5 March 2001Return made up to 14/02/01; full list of members (10 pages)
5 March 2001Return made up to 14/02/01; full list of members (10 pages)
21 February 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
21 February 2001New director appointed (2 pages)
21 February 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
21 February 2001New director appointed (2 pages)
5 March 2000Secretary resigned;director resigned (1 page)
5 March 2000Secretary resigned;director resigned (1 page)
5 March 2000New secretary appointed (2 pages)
5 March 2000New secretary appointed (2 pages)
21 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
21 February 2000Return made up to 14/02/00; full list of members (11 pages)
21 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
21 February 2000Return made up to 14/02/00; full list of members (11 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
19 February 1999Return made up to 14/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 February 1999Return made up to 14/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 August 1998Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
21 August 1998Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
7 July 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
7 July 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
17 February 1998Return made up to 14/02/98; full list of members (6 pages)
17 February 1998Return made up to 14/02/98; full list of members (6 pages)
23 July 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
23 July 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (2 pages)
8 July 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
8 July 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
8 July 1996New director appointed (2 pages)
27 February 1996Return made up to 21/02/96; no change of members (4 pages)
27 February 1996Return made up to 21/02/96; no change of members (4 pages)
6 July 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
6 July 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
25 April 1995Director's particulars changed;new director appointed (2 pages)
25 April 1995Director's particulars changed;new director appointed (2 pages)
25 April 1995Return made up to 21/02/95; full list of members (6 pages)
25 April 1995Return made up to 21/02/95; full list of members (6 pages)
27 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 March 1991Memorandum and Articles of Association (8 pages)
14 March 1991Memorandum and Articles of Association (8 pages)