About

Registered Number: 02515504
Date of Incorporation: 25/06/1990 (34 years and 10 months ago)
Company Status: Active
Registered Address: 29 St Annes Road West, Lytham St Annes, Lancashire, FY8 1SB,

 

Fordingbridge Management Company Ltd was setup in 1990, it's status at Companies House is "Active". The current directors of the organisation are listed as Rhodes, Andrew Bryan, Canavan, Louise, Connell, Ann, Cuthbertson, Stephen Norman, Hayhurst, Anthony Charles, Marsden, Judith Patricia, Murrell, David Lawrence, Taylor, Stewart Barry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RHODES, Andrew Bryan 16 March 2010 - 1
CANAVAN, Louise 12 May 2016 16 December 2016 1
CONNELL, Ann 29 March 2007 28 May 2008 1
CUTHBERTSON, Stephen Norman 25 September 1995 22 August 1997 1
HAYHURST, Anthony Charles 23 April 1997 29 January 2016 1
MARSDEN, Judith Patricia 13 October 2003 03 February 2009 1
MURRELL, David Lawrence 23 September 1995 15 June 1999 1
TAYLOR, Stewart Barry 23 September 1995 22 August 1997 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
CH04 - Change of particulars for corporate secretary 06 March 2020
AA - Annual Accounts 23 February 2020
CS01 - N/A 28 June 2019
AA - Annual Accounts 02 March 2019
CS01 - N/A 27 June 2018
AA - Annual Accounts 15 June 2018
AD01 - Change of registered office address 19 October 2017
PSC08 - N/A 10 July 2017
CS01 - N/A 04 July 2017
AP01 - Appointment of director 24 May 2017
AA - Annual Accounts 15 March 2017
TM01 - Termination of appointment of director 14 February 2017
AP01 - Appointment of director 28 July 2016
AR01 - Annual Return 27 June 2016
TM01 - Termination of appointment of director 02 March 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 05 June 2015
CH01 - Change of particulars for director 24 March 2015
CH01 - Change of particulars for director 24 March 2015
CH01 - Change of particulars for director 24 March 2015
AA01 - Change of accounting reference date 23 October 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 17 June 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 13 October 2011
AP01 - Appointment of director 08 August 2011
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 25 June 2010
CH04 - Change of particulars for corporate secretary 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 01 July 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
363a - Annual Return 10 July 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
AA - Annual Accounts 23 May 2008
AA - Annual Accounts 15 November 2007
363s - Annual Return 05 July 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 19 July 2006
AA - Annual Accounts 21 October 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
363s - Annual Return 28 July 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 26 July 2004
288a - Notice of appointment of directors or secretaries 12 November 2003
AA - Annual Accounts 02 September 2003
363s - Annual Return 14 July 2003
AA - Annual Accounts 29 November 2002
288c - Notice of change of directors or secretaries or in their particulars 04 November 2002
287 - Change in situation or address of Registered Office 02 November 2002
363s - Annual Return 26 July 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 09 July 2001
AA - Annual Accounts 21 July 2000
363s - Annual Return 12 July 2000
AA - Annual Accounts 19 November 1999
288a - Notice of appointment of directors or secretaries 17 November 1999
288b - Notice of resignation of directors or secretaries 17 November 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
363s - Annual Return 22 June 1999
AA - Annual Accounts 21 October 1998
363s - Annual Return 22 June 1998
AA - Annual Accounts 19 December 1997
288a - Notice of appointment of directors or secretaries 06 November 1997
288a - Notice of appointment of directors or secretaries 06 November 1997
288b - Notice of resignation of directors or secretaries 28 August 1997
288b - Notice of resignation of directors or secretaries 28 August 1997
363s - Annual Return 24 July 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
AA - Annual Accounts 03 March 1997
287 - Change in situation or address of Registered Office 03 March 1997
AA - Annual Accounts 26 November 1996
363s - Annual Return 13 September 1996
363b - Annual Return 09 October 1995
363(287) - N/A 09 October 1995
288 - N/A 06 October 1995
288 - N/A 06 October 1995
288 - N/A 06 October 1995
288 - N/A 25 November 1994
288 - N/A 25 November 1994
AA - Annual Accounts 23 August 1994
363s - Annual Return 14 July 1994
AA - Annual Accounts 06 January 1994
287 - Change in situation or address of Registered Office 22 November 1993
363s - Annual Return 09 July 1993
288 - N/A 09 July 1993
288 - N/A 11 May 1993
288 - N/A 11 May 1993
AA - Annual Accounts 08 January 1993
AA - Annual Accounts 20 November 1992
287 - Change in situation or address of Registered Office 08 October 1992
363s - Annual Return 17 September 1992
363a - Annual Return 23 December 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 January 1991
MEM/ARTS - N/A 15 November 1990
RESOLUTIONS - N/A 14 November 1990
RESOLUTIONS - N/A 14 November 1990
RESOLUTIONS - N/A 14 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 1990
123 - Notice of increase in nominal capital 14 November 1990
CERTNM - Change of name certificate 01 November 1990
288 - N/A 16 October 1990
288 - N/A 16 October 1990
287 - Change in situation or address of Registered Office 16 October 1990
NEWINC - New incorporation documents 25 June 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.