Company NameThe Forest Management Company Limited
DirectorHazel Mavis Whittaker
Company StatusActive
Company Number03161106
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 February 1996(28 years, 2 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 NameMiss Hazel Mavis Whittaker
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2017(21 years after company formation)
Appointment Duration7 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressTrent Park Properties Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Director NameRobert Nigel West
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address7 Fern Close
Frimley
Camberley
Surrey
GU16 9QU
Director NameGerard Peter Boyle
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Secretary NameGerard Peter Boyle
NationalityBritish
StatusResigned
Appointed19 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Director NameMr John Allan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(4 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 January 1998)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address4 Church Hams
Finchampstead
Wokingham
Berkshire
RG40 4XF
Director NameMr Duncan Broe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(4 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 January 1998)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address7 Wisley Road
Andover
Hampshire
SP10 3UQ
Secretary NameMr Duncan Broe
NationalityBritish
StatusResigned
Appointed24 June 1996(4 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 January 1998)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address7 Wisley Road
Andover
Hampshire
SP10 3UQ
Director NamePamela Gilchriest
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(9 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 27 January 1998)
RoleCompany Director
Correspondence AddressBrambletye
Hartfield Road
Cowden
Kent
TN8 7HF
Director NameJustin Drew Sambridge
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 September 1999)
RoleFinancial Trader
Correspondence Address6 Buxted Lodge Buxted Drive
Snaresbrook
London
E11 1ST
Director NameRuth Peake
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(1 year, 11 months after company formation)
Appointment Duration16 years, 12 months (resigned 19 January 2015)
RolePractice Manager Opthalmic Opt
Country of ResidenceUnited Kingdom
Correspondence Address2 Marryatts Lodge
The Forest Snaresbrook
London
E11 1PJ
Director NameJohn Fensome
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(1 year, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 July 2001)
RoleQuantity Surveyor
Correspondence Address4 Marryatts Lodge
Snaresbrook
London
E11 1PJ
Secretary NameJohn Fensome
NationalityBritish
StatusResigned
Appointed28 January 1998(1 year, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 July 2000)
RoleQuantity Surveyor
Correspondence Address4 Marryatts Lodge
Snaresbrook
London
E11 1PJ
Director NameScott Grant
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(2 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 May 2000)
RoleFinancial Analyst
Correspondence Address3 Buxted Lodge
Buxton Drive
London
E11 1ST
Director NameAmelia Florence Orton
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(3 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2001)
RoleRetired
Correspondence Address3 Marryatts Lodge
The Forest
London
E11 1PJ
Secretary NameMr Stuart Adrian Shaw
NationalityBritish
StatusResigned
Appointed01 June 2006(10 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 03 January 2015)
RoleFlight Attendant
Country of ResidenceEngland
Correspondence Address2 Buxted Lodge
Buxton Drive
London
E11 1ST
Director NameMr Stuart Adrian Shaw
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2015(18 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 February 2016)
RoleFreelance Guide
Country of ResidenceEngland
Correspondence Address5 Elstree Way
Borehamwood
Hertfordshire
WD6 1SF
Secretary NameMrs Vivien Irene Dyson
StatusResigned
Appointed03 January 2015(18 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 February 2016)
RoleCompany Director
Correspondence Address5 Elstree Way
Borehamwood
Hertfordshire
WD6 1SF
Director NameMrs Vivien Irene Dyson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(18 years, 11 months after company formation)
Appointment Duration8 months (resigned 18 September 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Elstree Way
Borehamwood
Hertfordshire
WD6 1SF
Secretary NameClarke Hillyer Limited (Corporation)
StatusResigned
Appointed13 July 2000(4 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 February 2006)
Correspondence Address163-165 Hoe Street
London
E17 3AL

Contact

Telephone01348 811615
Telephone regionFishguard

Location

Registered AddressTrent Park Properties Devonshire House
Manor Way
Borehamwood
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£17,420
Net Worth£5,094
Current Liabilities£780

Accounts

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

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Filing History

27 November 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
7 November 2023Previous accounting period shortened from 28 February 2023 to 31 December 2022 (1 page)
15 May 2023Current accounting period shortened from 28 February 2024 to 31 December 2023 (1 page)
20 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
21 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
21 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
17 February 2021Total exemption full accounts made up to 29 February 2020 (6 pages)
18 January 2021Registered office address changed from C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF England to Trent Park Properties Devonshire House Manor Way Borehamwood WD6 1QQ on 18 January 2021 (1 page)
26 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
26 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
22 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
3 March 2017Confirmation statement made on 19 February 2017 with updates (4 pages)
3 March 2017Confirmation statement made on 19 February 2017 with updates (4 pages)
2 March 2017Termination of appointment of Stuart Adrian Shaw as a director on 17 February 2016 (1 page)
2 March 2017Termination of appointment of Vivien Irene Dyson as a secretary on 17 February 2016 (1 page)
2 March 2017Termination of appointment of Stuart Adrian Shaw as a director on 17 February 2016 (1 page)
2 March 2017Termination of appointment of Vivien Irene Dyson as a secretary on 17 February 2016 (1 page)
1 March 2017Appointment of Ms Hazel Whittaker as a director on 16 February 2017 (2 pages)
1 March 2017Appointment of Ms Hazel Whittaker as a director on 16 February 2017 (2 pages)
25 August 2016Total exemption full accounts made up to 29 February 2016 (8 pages)
25 August 2016Total exemption full accounts made up to 29 February 2016 (8 pages)
24 February 2016Annual return made up to 19 February 2016 no member list (2 pages)
24 February 2016Annual return made up to 19 February 2016 no member list (2 pages)
15 October 2015Total exemption full accounts made up to 28 February 2015 (7 pages)
15 October 2015Total exemption full accounts made up to 28 February 2015 (7 pages)
18 September 2015Appointment of Mrs Vivien Irene Dyson as a secretary on 3 January 2015 (2 pages)
18 September 2015Appointment of Mr Stuart Adrian Shaw as a director on 2 January 2015 (2 pages)
18 September 2015Appointment of Mrs Vivien Irene Dyson as a secretary on 3 January 2015 (2 pages)
18 September 2015Termination of appointment of Vivien Irene Dyson as a director on 18 September 2015 (1 page)
18 September 2015Termination of appointment of Vivien Irene Dyson as a director on 18 September 2015 (1 page)
18 September 2015Termination of appointment of Stuart Adrian Shaw as a secretary on 3 January 2015 (1 page)
18 September 2015Termination of appointment of Stuart Adrian Shaw as a secretary on 3 January 2015 (1 page)
18 September 2015Appointment of Mr Stuart Adrian Shaw as a director on 2 January 2015 (2 pages)
27 April 2015Registered office address changed from C/O Trent Park Properties 781 Finchley Road London NW11 8DN to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 27 April 2015 (1 page)
27 April 2015Registered office address changed from C/O Trent Park Properties 781 Finchley Road London NW11 8DN to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 27 April 2015 (1 page)
20 February 2015Annual return made up to 19 February 2015 no member list (3 pages)
20 February 2015Annual return made up to 19 February 2015 no member list (3 pages)
20 January 2015Termination of appointment of Ruth Peake as a director on 19 January 2015 (1 page)
20 January 2015Appointment of Mrs Vivien Dyson as a director on 20 January 2015 (2 pages)
20 January 2015Termination of appointment of Ruth Peake as a director on 19 January 2015 (1 page)
20 January 2015Appointment of Mrs Vivien Dyson as a director on 20 January 2015 (2 pages)
21 August 2014Registered office address changed from 51 Elstree Road Bushey Heath Hertfordshire WD23 4GJ to C/O Trent Park Properties 781 Finchley Road London NW11 8DN on 21 August 2014 (1 page)
21 August 2014Registered office address changed from 51 Elstree Road Bushey Heath Hertfordshire WD23 4GJ to C/O Trent Park Properties 781 Finchley Road London NW11 8DN on 21 August 2014 (1 page)
19 June 2014Total exemption full accounts made up to 28 February 2014 (7 pages)
19 June 2014Total exemption full accounts made up to 28 February 2014 (7 pages)
12 March 2014Annual return made up to 19 February 2014 no member list (3 pages)
12 March 2014Annual return made up to 19 February 2014 no member list (3 pages)
9 August 2013Total exemption full accounts made up to 28 February 2013 (7 pages)
9 August 2013Total exemption full accounts made up to 28 February 2013 (7 pages)
22 February 2013Annual return made up to 19 February 2013 no member list (3 pages)
22 February 2013Annual return made up to 19 February 2013 no member list (3 pages)
7 August 2012Total exemption full accounts made up to 28 February 2012 (7 pages)
7 August 2012Total exemption full accounts made up to 28 February 2012 (7 pages)
21 February 2012Annual return made up to 19 February 2012 no member list (3 pages)
21 February 2012Annual return made up to 19 February 2012 no member list (3 pages)
17 August 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
17 August 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
22 February 2011Annual return made up to 19 February 2011 no member list (3 pages)
22 February 2011Annual return made up to 19 February 2011 no member list (3 pages)
7 October 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
7 October 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
23 February 2010Director's details changed for Ruth Peake on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Ruth Peake on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 19 February 2010 no member list (2 pages)
23 February 2010Annual return made up to 19 February 2010 no member list (2 pages)
20 May 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
20 May 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
23 February 2009Annual return made up to 19/02/09 (2 pages)
23 February 2009Annual return made up to 19/02/09 (2 pages)
22 January 2009Registered office changed on 22/01/2009 from c/o trent park properties 4 kenneth gardens stanmore middx HA7 3SD (1 page)
22 January 2009Registered office changed on 22/01/2009 from c/o trent park properties 4 kenneth gardens stanmore middx HA7 3SD (1 page)
3 July 2008Total exemption full accounts made up to 28 February 2008 (7 pages)
3 July 2008Total exemption full accounts made up to 28 February 2008 (7 pages)
3 March 2008Annual return made up to 19/02/08 (3 pages)
3 March 2008Annual return made up to 19/02/08 (3 pages)
28 September 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
28 September 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
3 March 2007Annual return made up to 19/02/07 (3 pages)
3 March 2007Annual return made up to 19/02/07 (3 pages)
18 December 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
18 December 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
17 October 2006Registered office changed on 17/10/06 from: 32 green lane london NW4 2NG (1 page)
17 October 2006Registered office changed on 17/10/06 from: 32 green lane london NW4 2NG (1 page)
16 June 2006Secretary resigned (1 page)
16 June 2006Annual return made up to 19/02/06
  • 363(287) ‐ Registered office changed on 16/06/06
(3 pages)
16 June 2006New secretary appointed (2 pages)
16 June 2006Annual return made up to 19/02/06
  • 363(287) ‐ Registered office changed on 16/06/06
(3 pages)
16 June 2006Secretary resigned (1 page)
16 June 2006New secretary appointed (2 pages)
2 February 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
2 February 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
7 September 2005Annual return made up to 19/02/05 (3 pages)
7 September 2005Annual return made up to 19/02/05 (3 pages)
5 February 2005Total exemption full accounts made up to 28 February 2004 (6 pages)
5 February 2005Total exemption full accounts made up to 28 February 2004 (6 pages)
24 February 2004Annual return made up to 19/02/04 (3 pages)
24 February 2004Annual return made up to 19/02/04 (3 pages)
27 September 2003Total exemption full accounts made up to 28 February 2003 (6 pages)
27 September 2003Total exemption full accounts made up to 28 February 2003 (6 pages)
20 March 2003Annual return made up to 19/02/03 (3 pages)
20 March 2003Annual return made up to 19/02/03 (3 pages)
24 June 2002Total exemption full accounts made up to 28 February 2002 (6 pages)
24 June 2002Total exemption full accounts made up to 28 February 2002 (6 pages)
24 April 2002Total exemption full accounts made up to 28 February 2001 (7 pages)
24 April 2002Total exemption full accounts made up to 28 February 2001 (7 pages)
6 March 2002Annual return made up to 19/02/02
  • 363(288) ‐ Director resigned
(4 pages)
6 March 2002Annual return made up to 19/02/02
  • 363(288) ‐ Director resigned
(4 pages)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
24 May 2001Full accounts made up to 28 February 2000 (7 pages)
24 May 2001Full accounts made up to 28 February 2000 (7 pages)
12 March 2001Annual return made up to 19/02/01 (4 pages)
12 March 2001Annual return made up to 19/02/01 (4 pages)
19 July 2000New secretary appointed (2 pages)
19 July 2000Secretary resigned (1 page)
19 July 2000Secretary resigned (1 page)
19 July 2000New secretary appointed (2 pages)
25 February 2000Annual return made up to 19/02/00
  • 363(287) ‐ Registered office changed on 25/02/00
(4 pages)
25 February 2000Annual return made up to 19/02/00
  • 363(287) ‐ Registered office changed on 25/02/00
(4 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
2 December 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
2 December 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
7 October 1999Registered office changed on 07/10/99 from: 22 clifton road london W9 1ST (1 page)
7 October 1999Registered office changed on 07/10/99 from: 22 clifton road london W9 1ST (1 page)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
17 March 1999Annual return made up to 19/02/99 (4 pages)
17 March 1999Annual return made up to 19/02/99 (4 pages)
16 February 1999Annual return made up to 19/02/98
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 February 1999Annual return made up to 19/02/98
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
18 November 1998Full accounts made up to 28 February 1998 (2 pages)
18 November 1998Registered office changed on 18/11/98 from: block b burgan house the causeway staines middlesex TW18 3PR (1 page)
18 November 1998Registered office changed on 18/11/98 from: block b burgan house the causeway staines middlesex TW18 3PR (1 page)
18 November 1998Full accounts made up to 28 February 1998 (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New secretary appointed;new director appointed (2 pages)
13 March 1998New secretary appointed;new director appointed (2 pages)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
13 February 1998Secretary resigned;director resigned (1 page)
13 February 1998Secretary resigned;director resigned (1 page)
17 December 1997Full accounts made up to 28 February 1997 (2 pages)
17 December 1997Full accounts made up to 28 February 1997 (2 pages)
5 March 1997Annual return made up to 19/02/97
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/03/97
(7 pages)
5 March 1997Annual return made up to 19/02/97
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/03/97
(7 pages)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
6 July 1996New director appointed (1 page)
6 July 1996New secretary appointed;new director appointed (1 page)
6 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(21 pages)
6 July 1996Secretary resigned;director resigned (3 pages)
6 July 1996Director resigned (3 pages)
6 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(21 pages)
6 July 1996New director appointed (1 page)
6 July 1996New secretary appointed;new director appointed (1 page)
6 July 1996Secretary resigned;director resigned (3 pages)
6 July 1996Director resigned (3 pages)
19 February 1996Incorporation (33 pages)
19 February 1996Incorporation (33 pages)