About

Registered Number: 07020849
Date of Incorporation: 16/09/2009 (15 years and 7 months ago)
Company Status: Active
Registered Address: 4 Old Forge Close, Heytesbury, Warminster, Wiltshire, BA12 0AF,

 

Old Forge Close Management Ltd was registered on 16 September 2009 with its registered office in Warminster, it has a status of "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOATH, Danny Weir 01 April 2010 - 1
CULVER, Robin Wallace 20 March 2014 - 1
MORAN, Peter Joseph 28 April 2010 - 1
OATES, Alfred Francis 28 April 2010 - 1
PUDNEY, Gemma Bridget 18 December 2015 - 1
WAY, Deborah 14 October 2019 - 1
CAPEL, Timothy Peter 29 April 2010 20 March 2014 1
CROSBIE, Timothy Graham 13 April 2011 27 March 2020 1
DAVIS, Jean Mary 28 May 2010 01 October 2019 1
HILL, Michael Patrick 16 September 2009 21 November 2011 1
KERR, Esther Georgia 23 April 2010 16 April 2020 1
WILSON, Anne 31 March 2011 01 June 2020 1
Secretary Name Appointed Resigned Total Appointments
PUDNEY, Gemma Bridget 19 January 2019 - 1
CROSBIE, Tim 21 November 2011 19 January 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 25 September 2020
AA - Annual Accounts 25 September 2020
TM01 - Termination of appointment of director 12 September 2020
TM01 - Termination of appointment of director 12 September 2020
CS01 - N/A 14 October 2019
AP01 - Appointment of director 14 October 2019
TM01 - Termination of appointment of director 08 October 2019
AA - Annual Accounts 27 June 2019
TM02 - Termination of appointment of secretary 14 April 2019
AP03 - Appointment of secretary 22 January 2019
AD01 - Change of registered office address 22 January 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 21 January 2018
CS01 - N/A 17 September 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 18 September 2016
AA - Annual Accounts 26 January 2016
AP01 - Appointment of director 25 January 2016
AR01 - Annual Return 19 September 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 18 September 2014
AP01 - Appointment of director 17 April 2014
TM01 - Termination of appointment of director 24 March 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 18 September 2012
CH01 - Change of particulars for director 17 September 2012
CH01 - Change of particulars for director 17 September 2012
CH01 - Change of particulars for director 17 September 2012
AP01 - Appointment of director 20 July 2012
AA - Annual Accounts 14 June 2012
TM02 - Termination of appointment of secretary 24 November 2011
AP03 - Appointment of secretary 24 November 2011
TM01 - Termination of appointment of director 23 November 2011
TM01 - Termination of appointment of director 23 November 2011
AD01 - Change of registered office address 23 November 2011
AP01 - Appointment of director 11 October 2011
AR01 - Annual Return 29 September 2011
AP01 - Appointment of director 30 August 2011
AA - Annual Accounts 08 June 2011
AP01 - Appointment of director 18 April 2011
AP01 - Appointment of director 18 October 2010
AR01 - Annual Return 22 September 2010
AP01 - Appointment of director 31 August 2010
AP01 - Appointment of director 09 July 2010
AP01 - Appointment of director 04 May 2010
AP01 - Appointment of director 30 April 2010
NEWINC - New incorporation documents 16 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.