Background WavePink WaveYellow Wave

FOREST GARDENS MANAGEMENT COMPANY LIMITED (03072494)

FOREST GARDENS MANAGEMENT COMPANY LIMITED (03072494) is an active UK company. incorporated on 26 June 1995. with registered office in Wadhurst. The company operates in the Real Estate Activities sector, engaged in residents property management. FOREST GARDENS MANAGEMENT COMPANY LIMITED has been registered for 30 years. Current directors include GASTON, Paul, MITCHELL, Duncan John David, RINGER, Stephen.

Company Number
03072494
Status
active
Type
ltd
Incorporated
26 June 1995
Age
30 years
Address
1 Old Wardsdown, Wadhurst, TN5 7NN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GASTON, Paul, MITCHELL, Duncan John David, RINGER, Stephen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOREST GARDENS MANAGEMENT COMPANY LIMITED

FOREST GARDENS MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 June 1995 with the registered office located in Wadhurst. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FOREST GARDENS MANAGEMENT COMPANY LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03072494

LTD Company

Age

30 Years

Incorporated 26 June 1995

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

1 Old Wardsdown Flimwell Wadhurst, TN5 7NN,

Timeline

4 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Jun 95
Director Left
Dec 13
Director Joined
Jul 22
Director Left
Aug 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

RINGER, Stephen

Active
1 Old Wardsdown, WadhurstTN5 7NN
Secretary
Appointed 18 Jul 2000

GASTON, Paul

Active
Old Wardsdown, WadhurstTN5 7NN
Born July 1964
Director
Appointed 25 Jul 2022

MITCHELL, Duncan John David

Active
29 Old Wardsdown, WadhurstTN5 7NN
Born July 1967
Director
Appointed 19 Oct 2006

RINGER, Stephen

Active
1 Old Wardsdown, WadhurstTN5 7NN
Born January 1956
Director
Appointed 18 Jul 2000

CRIPPS SECRETARIES LIMITED

Resigned
Cripps Harries Hall Seymour House, Tunbridge WellsTN1 1EG
Corporate secretary
Appointed 26 Jun 1995
Resigned 18 Jul 2000

DIXON, Jeff Ashley

Resigned
33 Old Wardsdown, WadhurstTN5 7NN
Born June 1957
Director
Appointed 18 Jul 2000
Resigned 01 Jul 2005

HALL, Malcolm Thomas

Resigned
7 Old Wardsdown, WadhurstTN5 7NN
Born January 1936
Director
Appointed 18 Jul 2000
Resigned 08 Oct 2001

VANN, David

Resigned
12 Old Wardsdown, FlimwellTN5 7NN
Born January 1949
Director
Appointed 09 Jul 2004
Resigned 06 Dec 2013

WATCHAM, Adrian Frank

Resigned
11 Old Wardsdown, WadhurstTN5 7NN
Born August 1960
Director
Appointed 18 Jul 2000
Resigned 14 Aug 2022

WEBB, Steven Mark

Resigned
31 Old Wardsdown, WadhurstTN5 7NN
Born October 1961
Director
Appointed 18 Jul 2000
Resigned 05 Apr 2002

WOODING JONES, Gerald

Resigned
18 Old Wardsdown, WadhurstTN5 7NN
Born June 1934
Director
Appointed 18 Jul 2000
Resigned 05 Apr 2002

CHH FORMATIONS LIMITED

Resigned
Seymour House, Tunbridge WellsTN1 1EN
Corporate nominee director
Appointed 26 Jun 1995
Resigned 18 Jul 2000
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
15 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Accounts With Accounts Type Micro Entity
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Micro Entity
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2014
AAAnnual Accounts
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 January 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 January 2008
AAAnnual Accounts
Legacy
25 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 January 2007
AAAnnual Accounts
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 February 2006
AAAnnual Accounts
Legacy
5 August 2005
363sAnnual Return (shuttle)
Legacy
7 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 February 2005
AAAnnual Accounts
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 February 2004
AAAnnual Accounts
Legacy
24 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 January 2003
AAAnnual Accounts
Legacy
25 July 2002
363sAnnual Return (shuttle)
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 January 2002
AAAnnual Accounts
Resolution
21 November 2001
RESOLUTIONSResolutions
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
363sAnnual Return (shuttle)
Legacy
6 April 2001
88(2)R88(2)R
Accounts With Accounts Type Dormant
14 February 2001
AAAnnual Accounts
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
24 July 2000
288aAppointment of Director or Secretary
Legacy
24 July 2000
288aAppointment of Director or Secretary
Legacy
24 July 2000
288aAppointment of Director or Secretary
Legacy
24 July 2000
288aAppointment of Director or Secretary
Legacy
24 July 2000
288aAppointment of Director or Secretary
Legacy
24 July 2000
287Change of Registered Office
Legacy
3 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 August 1999
AAAnnual Accounts
Legacy
18 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 1999
AAAnnual Accounts
Legacy
14 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 January 1998
AAAnnual Accounts
Legacy
28 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 February 1997
AAAnnual Accounts
Resolution
26 February 1997
RESOLUTIONSResolutions
Legacy
26 July 1996
363sAnnual Return (shuttle)
Legacy
21 February 1996
224224
Incorporation Company
26 June 1995
NEWINCIncorporation