About

Registered Number: 04693594
Date of Incorporation: 11/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Forge Cottage Cuckfield Road, Staplefield, Haywards Heath, West Sussex, RH17 6ET

 

Forge Properties Ltd was registered on 11 March 2003 and has its registered office in Haywards Heath in West Sussex, it has a status of "Active". We do not know the number of employees at Forge Properties Ltd. Dixon, Cathryn, Dixon, Frank Henley, Langridge, Julian Francis are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, Cathryn 19 March 2003 - 1
DIXON, Frank Henley 19 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
LANGRIDGE, Julian Francis 01 February 2015 30 June 2019 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 30 September 2020
DISS40 - Notice of striking-off action discontinued 18 January 2020
AA - Annual Accounts 17 January 2020
AA - Annual Accounts 17 January 2020
GAZ1 - First notification of strike-off action in London Gazette 19 November 2019
TM02 - Termination of appointment of secretary 27 September 2019
CS01 - N/A 17 June 2019
DISS40 - Notice of striking-off action discontinued 19 January 2019
DISS16(SOAS) - N/A 11 August 2018
GAZ1 - First notification of strike-off action in London Gazette 10 July 2018
DISS40 - Notice of striking-off action discontinued 28 April 2018
CS01 - N/A 26 April 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
CS01 - N/A 10 April 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 10 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 12 February 2015
AP03 - Appointment of secretary 11 February 2015
AA - Annual Accounts 10 February 2015
DISS40 - Notice of striking-off action discontinued 29 April 2014
AR01 - Annual Return 28 April 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
DISS40 - Notice of striking-off action discontinued 20 August 2013
AR01 - Annual Return 17 August 2013
GAZ1 - First notification of strike-off action in London Gazette 09 July 2013
AA - Annual Accounts 31 December 2012
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 07 June 2012
DISS40 - Notice of striking-off action discontinued 15 May 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 08 July 2011
CH01 - Change of particulars for director 08 July 2011
CH01 - Change of particulars for director 08 July 2011
CH03 - Change of particulars for secretary 08 July 2011
DISS40 - Notice of striking-off action discontinued 06 July 2011
AD01 - Change of registered office address 03 June 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 03 May 2010
CH01 - Change of particulars for director 03 May 2010
CH03 - Change of particulars for secretary 03 May 2010
AA - Annual Accounts 03 May 2010
AA - Annual Accounts 03 May 2010
AR01 - Annual Return 10 February 2010
AD01 - Change of registered office address 06 November 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
AA - Annual Accounts 16 April 2008
AA - Annual Accounts 16 April 2008
363a - Annual Return 16 April 2008
363a - Annual Return 16 April 2008
AC92 - N/A 11 April 2008
GAZ2 - Second notification of strike-off action in London Gazette 19 February 2008
GAZ1 - First notification of strike-off action in London Gazette 21 August 2007
363s - Annual Return 13 June 2006
363s - Annual Return 25 April 2005
AA - Annual Accounts 25 April 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 26 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2003
288a - Notice of appointment of directors or secretaries 06 April 2003
288a - Notice of appointment of directors or secretaries 06 April 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
NEWINC - New incorporation documents 11 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.