Background WavePink WaveYellow Wave

FORSYTE SHADES MANAGEMENT COMPANY LIMITED (01193321)

FORSYTE SHADES MANAGEMENT COMPANY LIMITED (01193321) is an active UK company. incorporated on 10 December 1974. with registered office in Dorset. The company operates in the Real Estate Activities sector, engaged in residents property management. FORSYTE SHADES MANAGEMENT COMPANY LIMITED has been registered for 51 years. Current directors include NAYLOR, Ashley, POINTER, Roy Alan.

Company Number
01193321
Status
active
Type
ltd
Incorporated
10 December 1974
Age
51 years
Address
6 Poole Hill, Dorset, BH2 5PS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
NAYLOR, Ashley, POINTER, Roy Alan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORSYTE SHADES MANAGEMENT COMPANY LIMITED

FORSYTE SHADES MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 December 1974 with the registered office located in Dorset. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FORSYTE SHADES MANAGEMENT COMPANY LIMITED was registered 51 years ago.(SIC: 98000)

Status

active

Active since 51 years ago

Company No

01193321

LTD Company

Age

51 Years

Incorporated 10 December 1974

Size

N/A

Accounts

ARD: 25/3

Up to Date

9 months left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 26 March 2024 - 25 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 December 2026
Period: 26 March 2025 - 25 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 29 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

6 Poole Hill Bournemouth Dorset, BH2 5PS,

Timeline

20 key events • 1974 - 2023

Funding Officers Ownership
Company Founded
Dec 74
Director Joined
Jan 10
Director Left
May 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Sept 11
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 16
Director Left
Oct 17
Director Joined
Mar 18
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Nov 20
Director Joined
Nov 21
Director Left
May 22
Director Joined
Oct 22
Director Left
Mar 23
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

MANAGEMENT LIMITED, Foxes Property

Active
Poole Hill, BournemouthBH2 5PS
Secretary
Appointed 09 Jun 2022

NAYLOR, Ashley

Active
82 Lilliput Road, PooleBH14 8LA
Born August 1960
Director
Appointed 18 Oct 2022

POINTER, Roy Alan

Active
82 Lilliput Road, PooleBH14 8LA
Born July 1945
Director
Appointed 14 Mar 2018

LYONS, Karl Mills

Resigned
68 Huntly Road, BournemouthBH3 7HJ
Secretary
Appointed N/A
Resigned 09 Jun 2022

BARNETT, Andrew Walter

Resigned
BournemouthBH2 5PS
Born August 1950
Director
Appointed 11 Nov 2021
Resigned 22 May 2022

CHRISTIE, John Laurence

Resigned
Flat 5 Forsyte Shades, PooleBH14 8LA
Born October 1991
Director
Appointed N/A
Resigned 17 Apr 1998

DOW, William Ronald Blyth

Resigned
Flat 8 Forsyte Shades, PooleBH14 8LA
Born November 1927
Director
Appointed 12 Nov 1998
Resigned 14 Sept 2001

DOW, William Ronald Blyth

Resigned
Flat 8 Forsyte Shades, PooleBH14 8LA
Born November 1927
Director
Appointed N/A
Resigned 30 Apr 1998

FERRAR, Louis

Resigned
Flat 14 Forsyte Shades, PooleBH14 8LA
Born May 1911
Director
Appointed N/A
Resigned 22 May 1998

GLASS, Norma Leuw

Resigned
12a Forsyte Shades, PooleBH14 8LA
Born September 1923
Director
Appointed 12 Nov 1998
Resigned 11 Apr 2006

GREEN, Leslie Percival, Dr

Resigned
Flat 4 Forsyte Shades, PooleBH14 8LA
Born August 1918
Director
Appointed 01 May 1998
Resigned 08 Apr 2004

GRIFFITHS, Margaret

Resigned
Flat 3 Forsyte Shades, PooleBN14 8LA
Born December 1930
Director
Appointed N/A
Resigned 05 Oct 1998

HEFFER, Henry Robin

Resigned
64a Brudenell Avenue, PooleBH13 7NW
Born August 1936
Director
Appointed 11 Jan 2010
Resigned 16 Sept 2011

HILL, Stanley Arthur

Resigned
The Butts, LechladeGL7 3DY
Born May 1935
Director
Appointed 10 Jun 2009
Resigned 16 Aug 2011

HILL, Stanley Arthur

Resigned
The Butts, LechladeGL7 3DY
Born May 1935
Director
Appointed 08 Apr 2004
Resigned 25 Apr 2009

MORTON, Roger

Resigned
Forsyte Shades, PooleBH14 8LA
Born October 1946
Director
Appointed 16 Aug 2011
Resigned 24 Oct 2017

MOTT, Anthony

Resigned
Flat 16 Forsyte Shades, PooleBH14 8LA
Born May 1925
Director
Appointed N/A
Resigned 10 Jun 2009

ROBINSON, Frank Lawrence

Resigned
Forsyte Shades, PooleBH14 8LA
Born June 1930
Director
Appointed 01 May 2009
Resigned 26 Nov 2020

ROBSON, Alan Fleming

Resigned
Lilliput Road, PooleBH14 8LA
Born March 1942
Director
Appointed 15 Oct 2019
Resigned 07 Mar 2023

THROWER, Keith Leonard

Resigned
Flat 10 Forsythe Shades, PooleBH14 8LA
Born August 1944
Director
Appointed 11 Apr 2006
Resigned 29 Nov 2007

WAIT, Brian Trevor

Resigned
Forsyte Shades, PooleBH14 8LA
Born March 1936
Director
Appointed 16 Aug 2011
Resigned 15 Oct 2019

WILKES, Vivienne Anne

Resigned
Lilliput Road, PooleBH14 8LA
Born July 1943
Director
Appointed 21 Jul 2015
Resigned 21 Jul 2015

WILKES, Vivienne Anne

Resigned
Penthouse A Forsyte Shades, PooleBH14 8LA
Born July 1943
Director
Appointed 17 Jul 1998
Resigned 01 Oct 2014

WILLIAMS, James Francis

Resigned
14 Forsyte Shades, PooleBH14 8LA
Born September 1932
Director
Appointed 14 Sept 2001
Resigned 30 Apr 2011
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With Updates
29 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Confirmation Statement With Updates
28 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 August 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 June 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 June 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Accounts With Accounts Type Small
1 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Accounts With Accounts Type Small
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2016
AAAnnual Accounts
Termination Director Company
4 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Full
14 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Full
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2013
AR01AR01
Accounts With Accounts Type Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2011
AAAnnual Accounts
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2010
AR01AR01
Accounts With Accounts Type Full
20 August 2009
AAAnnual Accounts
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 July 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Legacy
3 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 July 2007
AAAnnual Accounts
Legacy
20 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 August 2006
AAAnnual Accounts
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
22 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 August 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 August 2004
AAAnnual Accounts
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
24 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 July 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 December 2002
AAAnnual Accounts
Legacy
11 December 2002
363sAnnual Return (shuttle)
Legacy
27 December 2001
363sAnnual Return (shuttle)
Legacy
14 December 2001
288bResignation of Director or Secretary
Legacy
14 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 August 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
13 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Accounts With Accounts Type Full
16 December 1998
AAAnnual Accounts
Legacy
15 December 1998
363sAnnual Return (shuttle)
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
4 November 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288bResignation of Director or Secretary
Legacy
6 August 1998
288bResignation of Director or Secretary
Legacy
30 July 1998
288bResignation of Director or Secretary
Legacy
30 July 1998
288bResignation of Director or Secretary
Legacy
18 May 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
288bResignation of Director or Secretary
Legacy
10 May 1998
288bResignation of Director or Secretary
Legacy
7 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1997
AAAnnual Accounts
Legacy
18 December 1996
363sAnnual Return (shuttle)
Legacy
19 November 1996
287Change of Registered Office
Accounts With Accounts Type Full
10 July 1996
AAAnnual Accounts
Legacy
15 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1995
AAAnnual Accounts
Legacy
8 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 October 1994
AAAnnual Accounts
Legacy
4 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1993
AAAnnual Accounts
Legacy
25 May 1993
363sAnnual Return (shuttle)
Legacy
15 December 1992
287Change of Registered Office
Auditors Resignation Company
7 December 1992
AUDAUD
Accounts With Accounts Type Full
7 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full
23 March 1992
AAAnnual Accounts
Legacy
22 January 1992
363b363b
Legacy
5 November 1991
288288
Legacy
5 November 1991
288288
Legacy
8 May 1991
363aAnnual Return
Accounts With Accounts Type Full
23 January 1991
AAAnnual Accounts
Legacy
15 October 1990
288288
Legacy
14 March 1990
287Change of Registered Office
Accounts With Accounts Type Full
14 March 1990
AAAnnual Accounts
Legacy
14 March 1990
363363
Legacy
9 January 1989
288288
Accounts With Accounts Type Full
9 January 1989
AAAnnual Accounts
Legacy
9 January 1989
363363
Legacy
18 July 1988
288288
Legacy
28 March 1988
288288
Accounts With Accounts Type Full
28 March 1988
AAAnnual Accounts
Legacy
28 March 1988
363363
Accounts With Accounts Type Full
27 October 1987
AAAnnual Accounts
Legacy
27 October 1987
288288
Legacy
27 October 1987
288288
Legacy
27 October 1987
363363
Legacy
14 August 1987
AC42AC42
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 November 1986
288288
Legacy
9 October 1986
288288
Resolution
10 May 1979
RESOLUTIONSResolutions
Incorporation Company
10 December 1974
NEWINCIncorporation