Background WavePink WaveYellow Wave

FORDINGBRIDGE MANAGEMENT COMPANY LIMITED (02515504)

FORDINGBRIDGE MANAGEMENT COMPANY LIMITED (02515504) is an active UK company. incorporated on 25 June 1990. with registered office in Lytham St Annes. The company operates in the Real Estate Activities sector, engaged in residents property management. FORDINGBRIDGE MANAGEMENT COMPANY LIMITED has been registered for 35 years. Current directors include PEJCINOVIC, Dina, RHODES, Andrew Bryan, TIDY, Paul Charles.

Company Number
02515504
Status
active
Type
ltd
Incorporated
25 June 1990
Age
35 years
Address
29 St Annes Road West, Lytham St Annes, FY8 1SB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PEJCINOVIC, Dina, RHODES, Andrew Bryan, TIDY, Paul Charles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORDINGBRIDGE MANAGEMENT COMPANY LIMITED

FORDINGBRIDGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 June 1990 with the registered office located in Lytham St Annes. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FORDINGBRIDGE MANAGEMENT COMPANY LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02515504

LTD Company

Age

35 Years

Incorporated 25 June 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

SOLIDLOT PROPERTY MANAGEMENT LIMITED
From: 25 June 1990To: 2 November 1990
Contact
Address

29 St Annes Road West Lytham St Annes, FY8 1SB,

Previous Addresses

50 Wood Street Lytham St. Annes Lancashire FY8 1QG
From: 25 June 1990To: 19 October 2017
Timeline

6 key events • 1990 - 2017

Funding Officers Ownership
Company Founded
Jun 90
Director Joined
Aug 11
Director Left
Mar 16
Director Joined
Jul 16
Director Left
Feb 17
Director Joined
May 17
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

HOMESTEAD CONSULTANCY SERVICES LIMITED

Active
Lytham St AnnesFY8 1SB
Corporate secretary
Appointed 01 Nov 1999

PEJCINOVIC, Dina

Active
Lytham St AnnesFY8 1SB
Born November 1965
Director
Appointed 15 May 2017

RHODES, Andrew Bryan

Active
Lytham St AnnesFY8 1SB
Born January 1975
Director
Appointed 16 Mar 2010

TIDY, Paul Charles

Active
Lytham St AnnesFY8 1SB
Born November 1975
Director
Appointed 25 Jun 2008

CUTHBERTSON, Stephen Norman

Resigned
12 Clippers Quay, BlackburnBB1 1EB
Secretary
Appointed 25 Sept 1995
Resigned 22 Aug 1997

MARREN, Kevin John

Resigned
54 Long Meadow, St HelensWA10 4LS
Secretary
Appointed 19 Apr 1993
Resigned 23 Nov 1994

TOPHAM, David James

Resigned
2 Highgate, AltrinchamWA14 2AP
Secretary
Appointed N/A
Resigned 19 Apr 1993

HOMESTEAD MANAGEMENT HOLDINGS LTD

Resigned
35 Woodlands Road, Lytham St AnnesFY8 4EP
Corporate secretary
Appointed 03 Mar 1997
Resigned 01 Nov 1999

CANAVAN, Louise

Resigned
50 Wood Street, LancashireFY8 1QG
Born September 1983
Director
Appointed 12 May 2016
Resigned 16 Dec 2016

CONNELL, Ann

Resigned
1 Hazeldene, ClitheroeBB7 4TD
Born January 1943
Director
Appointed 29 Mar 2007
Resigned 28 May 2008

CUTHBERTSON, Stephen Norman

Resigned
12 Clippers Quay, BlackburnBB1 1EB
Born March 1971
Director
Appointed 25 Sept 1995
Resigned 22 Aug 1997

HAYHURST, Anthony Charles

Resigned
50 Wood Street, LancashireFY8 1QG
Born April 1948
Director
Appointed 23 Apr 1997
Resigned 29 Jan 2016

MARREN, Kevin John

Resigned
54 Long Meadow, St HelensWA10 4LS
Born September 1960
Director
Appointed 19 Apr 1993
Resigned 23 Nov 1994

MARSDEN, Judith Patricia

Resigned
3 The Opening, BlackburnBB2 7PJ
Born May 1953
Director
Appointed 13 Oct 2003
Resigned 03 Feb 2009

MITCHELL, John Milton

Resigned
5 Anchor House, BlackburnBB1 1BZ
Born November 1953
Director
Appointed 23 Apr 1997
Resigned 22 Sept 2005

MURRELL, David Lawrence

Resigned
15 Clippers Quay, BlackburnBB1 1EB
Born June 1969
Director
Appointed 23 Sept 1995
Resigned 15 Jun 1999

TAYLOR, Stewart Barry

Resigned
13 Clippers Quay, BlackburnBB1 1EB
Born May 1967
Director
Appointed 23 Sept 1995
Resigned 22 Aug 1997

TOPHAM, Charles Richard

Resigned
2 Crown Gardens, BoltonBL7 0QZ
Born February 1955
Director
Appointed 19 Apr 1993
Resigned 23 Nov 1994

TOPHAM, David James

Resigned
2 Highgate, AltrinchamWA14 2AP
Born January 1956
Director
Appointed N/A
Resigned 19 Apr 1993

WHITESIDE, John Paul

Resigned
1 Dales Brow Farm, SwintonM27 0YN
Born May 1957
Director
Appointed N/A
Resigned 19 Apr 1993
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 March 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
23 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 October 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
10 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2015
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
23 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
25 June 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 December 2009
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
10 July 2008
363aAnnual Return
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 November 2007
AAAnnual Accounts
Legacy
5 July 2007
363sAnnual Return (shuttle)
Legacy
4 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 October 2006
AAAnnual Accounts
Legacy
19 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2005
AAAnnual Accounts
Legacy
29 September 2005
288bResignation of Director or Secretary
Legacy
28 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2004
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Legacy
12 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 September 2003
AAAnnual Accounts
Legacy
14 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2002
AAAnnual Accounts
Legacy
4 November 2002
288cChange of Particulars
Legacy
2 November 2002
287Change of Registered Office
Legacy
26 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 December 2001
AAAnnual Accounts
Legacy
9 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2000
AAAnnual Accounts
Legacy
12 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1999
AAAnnual Accounts
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
17 November 1999
288bResignation of Director or Secretary
Legacy
22 June 1999
288bResignation of Director or Secretary
Legacy
22 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1998
AAAnnual Accounts
Legacy
22 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 1997
AAAnnual Accounts
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
28 August 1997
288bResignation of Director or Secretary
Legacy
28 August 1997
288bResignation of Director or Secretary
Legacy
24 July 1997
363sAnnual Return (shuttle)
Legacy
11 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 March 1997
AAAnnual Accounts
Legacy
3 March 1997
287Change of Registered Office
Accounts With Accounts Type Small
26 November 1996
AAAnnual Accounts
Legacy
13 September 1996
363sAnnual Return (shuttle)
Legacy
9 October 1995
363b363b
Legacy
9 October 1995
363(287)363(287)
Legacy
6 October 1995
288288
Legacy
6 October 1995
288288
Legacy
6 October 1995
288288
Legacy
25 November 1994
288288
Legacy
25 November 1994
288288
Accounts With Accounts Type Small
23 August 1994
AAAnnual Accounts
Legacy
14 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1994
AAAnnual Accounts
Legacy
22 November 1993
287Change of Registered Office
Legacy
9 July 1993
288288
Legacy
9 July 1993
363sAnnual Return (shuttle)
Legacy
11 May 1993
288288
Legacy
11 May 1993
288288
Accounts With Accounts Type Small
8 January 1993
AAAnnual Accounts
Accounts With Accounts Type Small
20 November 1992
AAAnnual Accounts
Legacy
8 October 1992
287Change of Registered Office
Legacy
17 September 1992
363sAnnual Return (shuttle)
Legacy
23 December 1991
363aAnnual Return
Legacy
7 January 1991
224224
Memorandum Articles
15 November 1990
MEM/ARTSMEM/ARTS
Legacy
14 November 1990
88(2)R88(2)R
Resolution
14 November 1990
RESOLUTIONSResolutions
Resolution
14 November 1990
RESOLUTIONSResolutions
Resolution
14 November 1990
RESOLUTIONSResolutions
Legacy
14 November 1990
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
1 November 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 October 1990
288288
Legacy
16 October 1990
288288
Legacy
16 October 1990
287Change of Registered Office
Incorporation Company
25 June 1990
NEWINCIncorporation