FOREST CROFT MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Micro company accounts made up to 2023-12-24

View Document

24/12/2324 December 2023 Annual accounts for year ending 24 Dec 2023

View Accounts

07/12/237 December 2023 Appointment of Southside Property Management Services Ltd as a secretary on 2023-12-01

View Document

05/12/235 December 2023 Termination of appointment of Mh M H Associates as a secretary on 2023-11-30

View Document

05/12/235 December 2023 Registered office address changed from The Old Bakery 139 Half Moon Lane London SE24 9JY to Southside Property Management Services Ltd 29-31 Leith Hill Orpington BR5 2RT on 2023-12-05

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

17/03/2317 March 2023 Micro company accounts made up to 2022-12-24

View Document

24/12/2224 December 2022 Annual accounts for year ending 24 Dec 2022

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

14/09/2214 September 2022 Micro company accounts made up to 2021-12-24

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

08/12/218 December 2021 Termination of appointment of Christy Matta as a director on 2021-11-25

View Document

03/07/213 July 2021 Micro company accounts made up to 2020-12-24

View Document

18/02/1918 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/12/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

24/12/1824 December 2018 Annual accounts for year ending 24 Dec 2018

View Accounts

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/12/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR GABY RICHARDS

View Document

24/12/1724 December 2017 Annual accounts for year ending 24 Dec 2017

View Accounts

11/05/1711 May 2017 24/12/16 TOTAL EXEMPTION FULL

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

11/07/1611 July 2016 24/12/15 TOTAL EXEMPTION FULL

View Document

05/01/165 January 2016 31/12/15 NO MEMBER LIST

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR CONSTANCE HAYWARD

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR GERALD CALVERT

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 24 December 2014

View Document

13/01/1513 January 2015 31/12/14 NO MEMBER LIST

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED MR STEPHEN ANTHONY CLARK

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR PARESH SHAH

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 24 December 2013

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MISS CHRISTY MATTA

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MR ANDREW CHRISTIAAN FRIEDHOFF

View Document

22/01/1422 January 2014 31/12/13 NO MEMBER LIST

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR SEAN HACKEMANN

View Document

24/12/1324 December 2013 Annual accounts for year ending 24 Dec 2013

View Accounts

21/10/1321 October 2013 DIRECTOR APPOINTED MR MICHAEL DAVID BAILEY

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS SANCTUARY

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 24 December 2012

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MRS CAROLINE MARY HAYES

View Document

16/01/1316 January 2013 31/12/12 NO MEMBER LIST

View Document

09/10/129 October 2012 DIRECTOR APPOINTED THOMAS SANCTUARY

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED MR PARESH SHAH

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR LESLIE MIDDLETON WEVER

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 24 December 2011

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR MEHDI KANE

View Document

18/01/1218 January 2012 31/12/11 NO MEMBER LIST

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 24 December 2010

View Document

21/01/1121 January 2011 31/12/10 NO MEMBER LIST

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR STUART HUNT

View Document

21/09/1021 September 2010 24/12/09 TOTAL EXEMPTION FULL

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED SEAN HACKEMANN

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED MEHDI KANE

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / M H ASSOCIATES / 31/12/2009

View Document

11/01/1011 January 2010 31/12/09 NO MEMBER LIST

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD CALVERT / 31/12/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GABY RICHARDS / 31/12/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CONSTANCE MAY HAYWARD / 31/12/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JOHN MIDDLETON WEVER / 31/12/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BIBEY / 31/12/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART WILLIAM HUNT / 31/12/2009

View Document

27/10/0927 October 2009 24/12/08 TOTAL EXEMPTION FULL

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR SARAH VICK

View Document

09/03/099 March 2009 ANNUAL RETURN MADE UP TO 15/12/08

View Document

18/02/0918 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH VICK / 04/02/2009

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM CARLTON PLAZA 4TH FLOOR 111 UPPER RICHMOND ROAD PUTNEY LONDON SW15 2TJ

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR KATHRYN MCCRACKEN

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED SECRETARY KINLEIGH LIMITED

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 24 December 2007

View Document

09/04/089 April 2008 SECRETARY APPOINTED M H ASSOCIATES

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED JOHN BIBEY

View Document

11/03/0811 March 2008

View Document

15/11/0715 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/06

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 ANNUAL RETURN MADE UP TO 31/12/06

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/05

View Document

27/09/0627 September 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 ANNUAL RETURN MADE UP TO 31/12/05

View Document

21/12/0521 December 2005 FULL ACCOUNTS MADE UP TO 24/12/04

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 ANNUAL RETURN MADE UP TO 31/12/04

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 24/12/03

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

13/03/0413 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 REGISTERED OFFICE CHANGED ON 14/02/04 FROM: KFH HOUSE NORSTEAD PLACE LONDON SW15 3SA

View Document

13/01/0413 January 2004 ANNUAL RETURN MADE UP TO 31/12/03

View Document

14/11/0314 November 2003 FULL ACCOUNTS MADE UP TO 24/12/02

View Document

08/02/038 February 2003 DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 ANNUAL RETURN MADE UP TO 31/12/02

View Document

24/01/0324 January 2003 DIRECTOR RESIGNED

View Document

27/10/0227 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/01

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 NEW SECRETARY APPOINTED

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

30/01/0230 January 2002 ANNUAL RETURN MADE UP TO 31/12/01

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

18/07/0118 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/00

View Document

14/05/0114 May 2001 REGISTERED OFFICE CHANGED ON 14/05/01 FROM: MAGNUM HOUSE 133 HALF MOON LANE LONDON SE24 9JY

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

24/01/0124 January 2001 DIRECTOR RESIGNED

View Document

24/01/0124 January 2001 DIRECTOR RESIGNED

View Document

24/01/0124 January 2001 DIRECTOR RESIGNED

View Document

24/01/0124 January 2001 ANNUAL RETURN MADE UP TO 31/12/00

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 24/12/99

View Document

17/01/0017 January 2000 ANNUAL RETURN MADE UP TO 31/12/99

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 24/12/98

View Document

23/03/9923 March 1999 NEW DIRECTOR APPOINTED

View Document

02/03/992 March 1999 ANNUAL RETURN MADE UP TO 31/12/98

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 24/12/97

View Document

23/01/9823 January 1998 NEW DIRECTOR APPOINTED

View Document

30/12/9730 December 1997 ANNUAL RETURN MADE UP TO 31/12/97

View Document

08/08/978 August 1997 FULL ACCOUNTS MADE UP TO 24/12/96

View Document

14/01/9714 January 1997 ANNUAL RETURN MADE UP TO 31/12/96

View Document

13/08/9613 August 1996 FULL ACCOUNTS MADE UP TO 24/12/95

View Document

30/01/9630 January 1996 DIRECTOR RESIGNED

View Document

30/01/9630 January 1996 ANNUAL RETURN MADE UP TO 31/12/95

View Document

30/01/9630 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/94

View Document

08/03/958 March 1995 ANNUAL RETURN MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/10/9426 October 1994 FULL ACCOUNTS MADE UP TO 24/12/93

View Document

12/09/9412 September 1994 NEW DIRECTOR APPOINTED

View Document

15/08/9415 August 1994 NEW DIRECTOR APPOINTED

View Document

11/07/9411 July 1994 NEW DIRECTOR APPOINTED

View Document

11/07/9411 July 1994 NEW DIRECTOR APPOINTED

View Document

11/07/9411 July 1994 NEW DIRECTOR APPOINTED

View Document

14/03/9414 March 1994 ANNUAL RETURN MADE UP TO 31/12/93

View Document

14/03/9414 March 1994 DIRECTOR RESIGNED

View Document

28/10/9328 October 1993 FULL ACCOUNTS MADE UP TO 24/12/92

View Document

10/01/9310 January 1993 REGISTERED OFFICE CHANGED ON 10/01/93

View Document

10/01/9310 January 1993 DIRECTOR RESIGNED

View Document

10/01/9310 January 1993 ANNUAL RETURN MADE UP TO 31/12/92

View Document

10/11/9210 November 1992 FULL ACCOUNTS MADE UP TO 24/12/91

View Document

10/04/9210 April 1992 FULL ACCOUNTS MADE UP TO 24/12/90

View Document

25/11/9125 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/06/9126 June 1991 NEW DIRECTOR APPOINTED

View Document

25/06/9125 June 1991 NEW DIRECTOR APPOINTED

View Document

11/06/9111 June 1991 ANNUAL RETURN MADE UP TO 31/12/90

View Document

22/03/9122 March 1991 REGISTERED OFFICE CHANGED ON 22/03/91 FROM: 190 STRAND LONDON WC2R 1JN

View Document

20/08/9020 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/08/907 August 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 24/12

View Document

07/08/907 August 1990 FULL ACCOUNTS MADE UP TO 24/12/89

View Document

07/08/907 August 1990 FULL ACCOUNTS MADE UP TO 24/12/88

View Document

15/05/9015 May 1990 ANNUAL RETURN MADE UP TO 31/12/89

View Document

09/03/909 March 1990 NEW DIRECTOR APPOINTED

View Document

09/03/909 March 1990 NEW DIRECTOR APPOINTED

View Document

09/03/909 March 1990 NEW DIRECTOR APPOINTED

View Document

09/03/909 March 1990 NEW DIRECTOR APPOINTED

View Document

22/09/8822 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/07/884 July 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/8811 April 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company