About

Registered Number: 06666021
Date of Incorporation: 06/08/2008 (16 years and 8 months ago)
Company Status: Active
Registered Address: 3 High Street, Thatcham, RG19 3JG,

 

Having been setup in 2008, The Forest Edge Residents Management Company Ltd have registered office in Thatcham, it's status in the Companies House registry is set to "Active". The business has 9 directors listed as Kaxe, Garry, Stockton, Helen Louise, Broomham, Paul, Willis, Clive Edward, Hawking, Thomas Charles, Livingstone, Gwendoline Mary, Maltby, Carlee Jo, Maslin, Thea, Robison, Gordon Malcolm in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOCKTON, Helen Louise 10 September 2019 - 1
HAWKING, Thomas Charles 10 April 2017 24 July 2017 1
LIVINGSTONE, Gwendoline Mary 21 January 2010 31 December 2019 1
MALTBY, Carlee Jo 28 August 2012 17 March 2017 1
MASLIN, Thea 10 April 2017 14 May 2018 1
ROBISON, Gordon Malcolm 26 September 2012 24 July 2017 1
Secretary Name Appointed Resigned Total Appointments
KAXE, Garry 01 January 2017 - 1
BROOMHAM, Paul 29 March 2012 01 January 2017 1
WILLIS, Clive Edward 21 January 2010 29 March 2012 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
TM01 - Termination of appointment of director 13 January 2020
AP01 - Appointment of director 12 September 2019
CS01 - N/A 06 August 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 06 August 2018
TM01 - Termination of appointment of director 14 May 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 09 August 2017
TM01 - Termination of appointment of director 24 July 2017
TM01 - Termination of appointment of director 24 July 2017
AA - Annual Accounts 26 May 2017
AP01 - Appointment of director 20 April 2017
AP01 - Appointment of director 20 April 2017
TM01 - Termination of appointment of director 29 March 2017
AD01 - Change of registered office address 13 January 2017
AP03 - Appointment of secretary 13 January 2017
TM02 - Termination of appointment of secretary 13 January 2017
AA - Annual Accounts 10 October 2016
CS01 - N/A 09 August 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 12 March 2015
AD01 - Change of registered office address 18 February 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 28 May 2013
AP01 - Appointment of director 26 September 2012
AP01 - Appointment of director 13 September 2012
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 10 August 2012
AP03 - Appointment of secretary 18 July 2012
TM02 - Termination of appointment of secretary 18 July 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 25 March 2011
AA01 - Change of accounting reference date 01 March 2011
TM01 - Termination of appointment of director 21 September 2010
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 20 April 2010
AP01 - Appointment of director 25 March 2010
AP03 - Appointment of secretary 25 March 2010
AD01 - Change of registered office address 25 March 2010
TM02 - Termination of appointment of secretary 20 October 2009
TM01 - Termination of appointment of director 20 October 2009
AP01 - Appointment of director 20 October 2009
363a - Annual Return 26 August 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
NEWINC - New incorporation documents 06 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.