Background WavePink WaveYellow Wave

FOREST GLADE FLATS MANAGEMENT LIMITED (02655982)

FOREST GLADE FLATS MANAGEMENT LIMITED (02655982) is an active UK company. incorporated on 21 October 1991. with registered office in Daventry. The company operates in the Real Estate Activities sector, engaged in residents property management. FOREST GLADE FLATS MANAGEMENT LIMITED has been registered for 34 years. Current directors include BEDEAU, Terry Nigel, HOLBROOK, Siobhan Ivy, TREACY, Daniel Finbarr.

Company Number
02655982
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 October 1991
Age
34 years
Address
26 Linden Way, Daventry, NN11 4WB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEDEAU, Terry Nigel, HOLBROOK, Siobhan Ivy, TREACY, Daniel Finbarr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOREST GLADE FLATS MANAGEMENT LIMITED

FOREST GLADE FLATS MANAGEMENT LIMITED is an active company incorporated on 21 October 1991 with the registered office located in Daventry. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FOREST GLADE FLATS MANAGEMENT LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02655982

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 21 October 1991

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

MAPLE (37) LIMITED
From: 21 October 1991To: 9 December 1991
Contact
Address

26 Linden Way Daventry, NN11 4WB,

Previous Addresses

The Paddocks Baker Street Gayton Northampton NN7 3EZ England
From: 17 April 2025To: 10 December 2025
48a Aylesbury Street Fenny Stratford Milton Keynes Buckinghamshire MK2 2BA
From: 21 October 1991To: 17 April 2025
Timeline

4 key events • 1991 - 2022

Funding Officers Ownership
Company Founded
Oct 91
Director Left
Oct 14
Director Joined
Sept 19
Director Joined
Sept 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

GOURDEAU, Annette

Active
Magnolia Thatch Hollingdon, Leighton BuzzardLU7 0DN
Secretary
Appointed 12 Jul 2002

BEDEAU, Terry Nigel

Active
Linden Way, DaventryNN11 4WB
Born November 1977
Director
Appointed 11 Sept 2019

HOLBROOK, Siobhan Ivy

Active
Simons Paddock, Milton KeynesMK17 8AE
Born October 1985
Director
Appointed 02 Sept 2022

TREACY, Daniel Finbarr

Active
Magnolia Thatch Hollingdon, Leighton BuzzardLU7 0DN
Born September 1942
Director
Appointed 15 Feb 2002

BLAKE, Irene

Resigned
7 Gabriel Close, Milton KeynesMK7 8HA
Secretary
Appointed 19 Dec 1994
Resigned 01 Nov 1999

COOK, Julie Diane

Resigned
Spring Cottage, CranfieldMK43 0BJ
Secretary
Appointed 06 Feb 2002
Resigned 12 Jul 2002

LONG, Trevor

Resigned
21 Gabriel Close, Milton KeynesMK7 8HA
Secretary
Appointed 01 Aug 1992
Resigned 23 Jan 1995

RATTY, Lorraine

Resigned
11 Gabriel Close, Milton KeynesMK7 8HA
Secretary
Appointed 01 Nov 1999
Resigned 06 Feb 2002

ROWANSEC LIMITED

Resigned
135 Aztec West, BristolBS32 4UB
Corporate nominee secretary
Appointed 21 Oct 1991
Resigned 16 Mar 1995

BLAKE, Irene

Resigned
7 Gabriel Close, Milton KeynesMK7 8HA
Born March 1970
Director
Appointed 19 Dec 1994
Resigned 01 Nov 1999

BRIDGEN, Simon

Resigned
16 Gabriel Close, Milton KeynesMK7 8HA
Director
Appointed N/A
Resigned 19 Apr 1994

COOK, Julie Diane

Resigned
Spring Cottage, CranfieldMK43 0BJ
Born November 1952
Director
Appointed 06 Feb 2002
Resigned 12 Jul 2002

ELLIS, Karen Elaine

Resigned
208h North Row, Milton KeynesMK9 3LQ
Born July 1960
Director
Appointed 09 Sept 2002
Resigned 01 Nov 2004

HARRISON, Lynne

Resigned
9 Gabriel Close, Mildon KeynesMK7 8HA
Director
Appointed N/A
Resigned 19 Apr 1994

HUFF, Karl Simon

Resigned
14 Gabriel Close, Milton KeynesMK7 8HA
Born November 1960
Director
Appointed 19 Dec 1994
Resigned 30 Nov 2001

KELLY, Lisa Jane

Resigned
10 Gabriel Close, Milton KeynesMK7 8HA
Born November 1968
Director
Appointed 01 Jan 1996
Resigned 10 Jul 2002

OGUNYINKA, Abayomi

Resigned
22 Gabriel Close, Milton KeynesMK7 8DZ
Born February 1969
Director
Appointed N/A
Resigned 19 Apr 1994

RATTY, Lorraine

Resigned
11 Gabriel Close, Milton KeynesMK7 8HA
Born September 1972
Director
Appointed 19 Dec 1994
Resigned 15 Feb 2002

RATTY, Lorraine

Resigned
11 Gabriel Close, Milton KeynesMK7 8HA
Born September 1972
Director
Appointed 11 Oct 1993
Resigned 31 Aug 1994

THOMAS, Jean Maureen

Resigned
11 Linden Grove, Milton KeynesMK14 5HF
Born May 1948
Director
Appointed 12 Jul 2002
Resigned 31 Jul 2014

ROWAN FORMATIONS LIMITED

Resigned
135 Aztec West, BristolBS32 4UB
Corporate nominee director
Appointed 21 Oct 1991
Resigned 16 Mar 1995

ROWANSEC LIMITED

Resigned
135 Aztec West, BristolBS32 4UB
Corporate nominee director
Appointed 21 Oct 1991
Resigned 16 Mar 1995
Fundings
Financials
Latest Activities

Filing History

106

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