About

Registered Number: 05240562
Date of Incorporation: 24/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 36 Chester Crescent, Lee-On-The-Solent, Hampshire, PO13 9BH

 

Forton Management Ltd was established in 2004, it's status in the Companies House registry is set to "Active". The companies directors are listed as Solazzo, Rosalia, Hardy, Christopher Richard, Fairhall, Louisa. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDY, Christopher Richard 01 July 2010 - 1
Secretary Name Appointed Resigned Total Appointments
SOLAZZO, Rosalia 01 July 2014 - 1
FAIRHALL, Louisa 01 July 2010 30 June 2014 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 01 June 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 25 July 2014
AP03 - Appointment of secretary 01 July 2014
TM02 - Termination of appointment of secretary 01 July 2014
AD01 - Change of registered office address 19 June 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 27 July 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 21 October 2010
AP01 - Appointment of director 21 October 2010
TM01 - Termination of appointment of director 21 October 2010
TM02 - Termination of appointment of secretary 21 October 2010
AP03 - Appointment of secretary 21 October 2010
AD01 - Change of registered office address 21 October 2010
RESOLUTIONS - N/A 06 October 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 14 September 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
363a - Annual Return 02 January 2009
353 - Register of members 31 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 December 2008
287 - Change in situation or address of Registered Office 31 December 2008
288b - Notice of resignation of directors or secretaries 31 December 2008
AA - Annual Accounts 21 July 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 22 March 2007
363s - Annual Return 23 October 2006
AA - Annual Accounts 09 June 2006
363s - Annual Return 17 November 2005
225 - Change of Accounting Reference Date 03 November 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
287 - Change in situation or address of Registered Office 05 October 2004
NEWINC - New incorporation documents 24 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.