About

Registered Number: 06599901
Date of Incorporation: 21/05/2008 (16 years ago)
Company Status: Active
Registered Address: 94 Queen Street, Newton Abbot, Devon, TQ12 2ET,

 

Forde Park (Newton Abbot) Ltd was founded on 21 May 2008 and are based in Newton Abbot in Devon, it's status at Companies House is "Active". The business has 11 directors listed as Cowling, Basil, Cowling, Lindsay Ann, Cox, Ashley, Newman, Neil Martin, Ray, Nicholas, Tennyson, Jane, Williams, Julie, Creditreform (Secretaries) Limited, Burton, Tracey Georgina, Creditreform (Directors) Limited, Gorton, Jennifer Ann at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWLING, Lindsay Ann 27 May 2018 - 1
COX, Ashley 02 December 2019 - 1
NEWMAN, Neil Martin 27 May 2018 - 1
RAY, Nicholas 27 May 2018 - 1
TENNYSON, Jane 16 December 2019 - 1
WILLIAMS, Julie 02 December 2019 - 1
BURTON, Tracey Georgina 27 May 2018 19 December 2018 1
CREDITREFORM (DIRECTORS) LIMITED 21 May 2008 29 May 2008 1
GORTON, Jennifer Ann 27 May 2018 08 March 2020 1
Secretary Name Appointed Resigned Total Appointments
COWLING, Basil 15 November 2018 - 1
CREDITREFORM (SECRETARIES) LIMITED 21 May 2008 29 May 2008 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
AP01 - Appointment of director 23 March 2020
TM01 - Termination of appointment of director 10 March 2020
CH01 - Change of particulars for director 09 March 2020
CS01 - N/A 10 December 2019
AP01 - Appointment of director 04 December 2019
AP01 - Appointment of director 04 December 2019
AA - Annual Accounts 12 June 2019
AA01 - Change of accounting reference date 28 February 2019
AA - Annual Accounts 17 January 2019
TM01 - Termination of appointment of director 19 December 2018
CS01 - N/A 27 November 2018
SH01 - Return of Allotment of shares 21 November 2018
AD01 - Change of registered office address 21 November 2018
AP03 - Appointment of secretary 21 November 2018
PSC08 - N/A 08 August 2018
CH01 - Change of particulars for director 15 June 2018
CS01 - N/A 28 May 2018
AP01 - Appointment of director 28 May 2018
TM01 - Termination of appointment of director 28 May 2018
PSC07 - N/A 28 May 2018
AP01 - Appointment of director 28 May 2018
AP01 - Appointment of director 28 May 2018
AP01 - Appointment of director 28 May 2018
AP01 - Appointment of director 28 May 2018
AA - Annual Accounts 08 February 2018
DISS40 - Notice of striking-off action discontinued 09 August 2017
PSC01 - N/A 08 August 2017
GAZ1 - First notification of strike-off action in London Gazette 08 August 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 09 February 2017
AR01 - Annual Return 11 June 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 22 May 2012
TM02 - Termination of appointment of secretary 22 May 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 01 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 June 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 06 June 2009
288a - Notice of appointment of directors or secretaries 03 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
NEWINC - New incorporation documents 21 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.