FORESTKNOLL PROPERTY MANAGEMENT LIMITED
Overview
| Company Name | FORESTKNOLL PROPERTY MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04411552 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FORESTKNOLL PROPERTY MANAGEMENT LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is FORESTKNOLL PROPERTY MANAGEMENT LIMITED located?
| Registered Office Address | 42b High Street Keynsham BS31 1DX Bristol England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FORESTKNOLL PROPERTY MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FORESTKNOLL PROPERTY MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Apr 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 11, 2025 |
| Overdue | No |
What are the latest filings for FORESTKNOLL PROPERTY MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Apr 11, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to 42B High Street Keynsham Bristol BS31 1DX on Aug 12, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Apr 11, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Apr 11, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Miss Elizabeth Ashby as a secretary on Sep 06, 2022 | 2 pages | AP03 | ||
Termination of appointment of Jason Mark Hanshaw as a director on May 07, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Apr 11, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 05, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michal Grzegorz Buczynski as a director on Nov 23, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Apr 08, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Andrews Leasehold Management as a secretary on Oct 01, 2020 | 2 pages | AP04 | ||
Termination of appointment of James Daniel Tarr as a secretary on Sep 30, 2020 | 1 pages | TM02 | ||
Registered office address changed from C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England to The Clockhouse Bath Hill Keynsham Bristol BS31 1HL on Sep 22, 2020 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Apr 08, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England to C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP on Nov 04, 2019 | 1 pages | AD01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Registered office address changed from C/O Andrews Leasehold Management 133 st. Georges Road Bristol BS1 5UW England to C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP on Nov 04, 2019 | 1 pages | AD01 | ||
Cessation of Lee James Fowell as a person with significant control on Jul 25, 2019 | 1 pages | PSC07 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Who are the officers of FORESTKNOLL PROPERTY MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ASHBY, Elizabeth | Secretary | Bath Buildings BS6 5QL Bristol 15 The Azure England | 300188700001 | |||||||||||
| ANDREWS LEASEHOLD MANAGEMENT | Secretary | Bath Hill Keynsham BS31 1HL Bristol The Clockhouse England |
| 276423380001 | ||||||||||
| FOWELL, Lee James | Director | High Street Keynsham BS31 1DX Bristol 42b England | England | British | 112465670001 | |||||||||
| BALLARD, Toby James Thomas | Secretary | 2 Glenavon Clifton Down BS8 3HT Bristol | British | 81698500002 | ||||||||||
| TARR, James Daniel | Secretary | 133 St Georges Road Harbourside BS1 5UW Bristol Avon | British | 65563590003 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ARBUCKLE, Andrew Murray | Director | 133 St Georges Road Harbourside BS1 5UW Bristol | United Kingdom | British | 158149020003 | |||||||||
| BALLARD, Toby James Thomas | Director | 2 Glenavon Clifton Down BS8 3HT Bristol | British | 81698500002 | ||||||||||
| BUCZYNSKI, Michal Grzegorz | Director | Bath Hill Keynsham BS31 1HL Bristol The Clockhouse England | England | Polish | 256990660001 | |||||||||
| DAMPNEY, Ian Trevor | Director | 133 St Georges Road Harbourside BS1 5UW Bristol | United Kingdom | British | 23079870002 | |||||||||
| GAFFNEY, John Corin | Director | c/o Andrews Leasehold Management St. Georges Road BS1 5UW Bristol 133 England | England | British | 182474890001 | |||||||||
| GRANT, James Lee | Director | c/o Andrews Leasehold Management St. Georges Road BS1 5UW Bristol 133 England | England | British | 199983950001 | |||||||||
| HANSHAW, Jason Mark | Director | Bath Hill Keynsham BS31 1HL Bristol The Clockhouse England | England | British | 182799620001 | |||||||||
| STONE, Timothy | Director | 59 Court Road Horfield BS7 0BU Bristol | England | British | 93545330001 | |||||||||
| TARR, James | Director | 68 Kingston Road BS3 1DP Bristol Avon | British | 65563590001 | ||||||||||
| VINEY, Michael Edward | Director | 12 Alexandra Street GL50 2UQ Cheltenham Gloucestershire | England | British | 85913210003 | |||||||||
| WILLIAMS, Robert Penry | Director | 133 St Georges Road Harbourside BS1 5UW Bristol | United Kingdom | British | 123826260001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
Who are the persons with significant control of FORESTKNOLL PROPERTY MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Lee James Fowell | Jan 01, 2017 | c/o ANDREWS LEASEHOLD MANAGEMENT St. Georges Road BS1 5UW Bristol 133 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for FORESTKNOLL PROPERTY MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 04, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0