About

Registered Number: 03896741
Date of Incorporation: 20/12/1999 (24 years and 3 months ago)
Company Status: Active
Registered Address: 15 Brindley Brae, Kinver, Stourbridge, West Midlands, DY7 6LR

 

Having been setup in 1999, 25 Fordwych Road (Management) Ltd are based in Stourbridge, West Midlands, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at 25 Fordwych Road (Management) Ltd. This organisation has 4 directors listed as Stericker, Sally Anne, Degan, Franco, Rafter, John Michael, Thompson, Joanne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEGAN, Franco 23 August 2001 13 November 2007 1
RAFTER, John Michael 13 November 2007 05 January 2014 1
THOMPSON, Joanne 20 December 1999 23 August 2001 1
Secretary Name Appointed Resigned Total Appointments
STERICKER, Sally Anne 20 December 1999 23 August 2001 1

Filing History

Document Type Date
CS01 - N/A 21 December 2019
AA - Annual Accounts 18 September 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 04 January 2017
AR01 - Annual Return 17 January 2016
AA - Annual Accounts 17 January 2016
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 12 January 2015
AA - Annual Accounts 20 September 2014
AR01 - Annual Return 05 January 2014
AD01 - Change of registered office address 05 January 2014
TM01 - Termination of appointment of director 05 January 2014
AP01 - Appointment of director 05 January 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 16 January 2012
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 09 January 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 15 January 2010
CH03 - Change of particulars for secretary 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 11 January 2008
288b - Notice of resignation of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
AA - Annual Accounts 23 September 2007
363a - Annual Return 25 January 2007
AA - Annual Accounts 31 March 2006
363a - Annual Return 17 January 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 January 2006
353 - Register of members 17 January 2006
287 - Change in situation or address of Registered Office 17 January 2006
363s - Annual Return 12 January 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 23 January 2004
AA - Annual Accounts 23 January 2004
288c - Notice of change of directors or secretaries or in their particulars 05 March 2003
287 - Change in situation or address of Registered Office 05 March 2003
AA - Annual Accounts 03 January 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 01 October 2001
288a - Notice of appointment of directors or secretaries 01 October 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2001
363s - Annual Return 21 January 2001
288b - Notice of resignation of directors or secretaries 28 January 2000
288b - Notice of resignation of directors or secretaries 28 January 2000
287 - Change in situation or address of Registered Office 28 January 2000
288a - Notice of appointment of directors or secretaries 28 January 2000
288a - Notice of appointment of directors or secretaries 28 January 2000
288a - Notice of appointment of directors or secretaries 28 January 2000
NEWINC - New incorporation documents 20 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.