Background WavePink WaveYellow Wave

FORGE MILL (OUGHTIBRIDGE) RESIDENTS ASSOCIATION LIMITED (04441450)

FORGE MILL (OUGHTIBRIDGE) RESIDENTS ASSOCIATION LIMITED (04441450) is an active UK company. incorporated on 17 May 2002. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in residents property management. FORGE MILL (OUGHTIBRIDGE) RESIDENTS ASSOCIATION LIMITED has been registered for 23 years. Current directors include POLLARD, James.

Company Number
04441450
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 May 2002
Age
23 years
Address
356 Meadowhead, Sheffield, S8 7UJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
POLLARD, James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORGE MILL (OUGHTIBRIDGE) RESIDENTS ASSOCIATION LIMITED

FORGE MILL (OUGHTIBRIDGE) RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 17 May 2002 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FORGE MILL (OUGHTIBRIDGE) RESIDENTS ASSOCIATION LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04441450

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 17 May 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 21 June 2025 (9 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

356 Meadowhead Sheffield, S8 7UJ,

Previous Addresses

103 Forge Lane Oughtibridge Sheffield South Yorkshire S35 0GG
From: 17 May 2002To: 17 June 2011
Timeline

20 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Director Left
Sept 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Jun 11
Director Left
May 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Jun 15
Director Left
Jun 16
Owner Exit
Apr 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Apr 23
Director Left
May 23
Director Joined
May 25
Director Left
May 25
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

FAIRWAYS SHEFFIELD PROPERTY MANAGEMENT LIMITED

Active
Meadowhead, SheffieldS8 7UJ
Corporate secretary
Appointed 28 Apr 2023

POLLARD, James

Active
Meadowhead, SheffieldS8 7UJ
Born August 1986
Director
Appointed 06 May 2025

BROOKS, Robin Michael

Resigned
103 Forge Lane, SheffieldS35 0GG
Secretary
Appointed 01 Mar 2007
Resigned 26 Apr 2007

FELTHAM, Emma Rachel

Resigned
22 St Edmunds Wharf, NorwichNR3 1GU
Secretary
Appointed 17 May 2002
Resigned 08 Jul 2005

FICKLING, David Arthur

Resigned
16 Fairfax Road, NorwichNR4 7EZ
Secretary
Appointed 06 Jun 2002
Resigned 01 Mar 2006

MCDONALD, John Stephen, Mr.

Resigned
Meadowhead, SheffieldS8 7UJ
Secretary
Appointed 17 Jun 2011
Resigned 28 Apr 2023

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate secretary
Appointed 08 Jul 2005
Resigned 13 Feb 2007

THE MCDONALD PARTNERSHIP

Resigned
Robert House Unit 7 Acorn Business, SheffieldS8 0TB
Corporate secretary
Appointed 26 Apr 2007
Resigned 02 Apr 2008

ASHFORD, Thomas James

Resigned
Forge Lane, SheffieldS35 0GG
Born August 1980
Director
Appointed 09 Mar 2011
Resigned 13 Dec 2011

ASHLEY, Emma Alicen

Resigned
7 Forge Lane, SheffieldS35 0GG
Born May 1970
Director
Appointed 18 Apr 2008
Resigned 26 Jan 2009

ASHLEY, Emma Alicen

Resigned
7 Forge Lane, SheffieldS35 0GG
Born May 1970
Director
Appointed 13 Feb 2007
Resigned 12 Dec 2007

BETTS, Dorothy

Resigned
95 Forge Lane, SheffieldS35 0GG
Born November 1950
Director
Appointed 31 May 2008
Resigned 12 Jan 2011

BETTS, Dorothy

Resigned
95 Forge Lane, SheffieldS35 0GG
Born November 1950
Director
Appointed 13 Feb 2007
Resigned 22 Nov 2007

BROOKS, Robin Michael

Resigned
103 Forge Lane, SheffieldS35 0GG
Born January 1957
Director
Appointed 26 Jun 2008
Resigned 12 Jan 2011

BROOKS, Robin Michael

Resigned
103 Forge Lane, SheffieldS35 0GG
Born January 1957
Director
Appointed 13 Feb 2007
Resigned 12 Dec 2007

COLEMAN, Debra

Resigned
57 Forge Lane, SheffieldS35 0GG
Born February 1961
Director
Appointed 13 Feb 2007
Resigned 31 Mar 2007

COLEMAN, Sheila Ann

Resigned
The Hawthorns Mill Road, NorwichNR9 4DE
Born September 1948
Director
Appointed 06 Jun 2002
Resigned 01 Mar 2006

CROSSLEY, David Edward

Resigned
63 Forge Lane, SheffS35 0GG
Born October 1975
Director
Appointed 13 Feb 2007
Resigned 02 Apr 2008

DAVIES, Nicholas Howard

Resigned
37 Forge Lane, SheffieldS35 0GG
Born November 1960
Director
Appointed 24 Apr 2008
Resigned 03 Sept 2010

DAVIES, Nicholas Howard

Resigned
37 Forge Lane, SheffieldS35 0GG
Born November 1960
Director
Appointed 03 Sept 2007
Resigned 02 Apr 2008

FELTHAM, Emma Rachel

Resigned
22 St Edmunds Wharf, NorwichNR3 1GU
Born May 1981
Director
Appointed 17 May 2002
Resigned 11 Jun 2002

GILLERY, Bryan Fred

Resigned
40 Thunder Lane, NorwichNR7 0PX
Born September 1951
Director
Appointed 06 Jun 2002
Resigned 01 Mar 2006

HUGHES, Tracey Caroline

Resigned
The Willows, NorwichNR9 5PR
Born June 1963
Director
Appointed 06 Jun 2002
Resigned 01 Mar 2006

MCDONALD, Richard Charles

Resigned
Meadowhead, SheffieldS8 7UJ
Born February 1967
Director
Appointed 20 Apr 2023
Resigned 08 May 2025

MISKELL, Gillian, Mrs.

Resigned
Meadowhead, SheffieldS8 7UJ
Born November 1957
Director
Appointed 19 Mar 2014
Resigned 01 Aug 2022

MISKELL, Tim

Resigned
105 Forge Lane, SheffieldS35 0GG
Born November 1956
Director
Appointed 03 Sept 2007
Resigned 02 Apr 2008

MISKELL, Tim

Resigned
105 Forge Lane, SheffieldS35 0GG
Born November 1956
Director
Appointed 13 Feb 2007
Resigned 07 Apr 2007

MORRIS, Christine Michele

Resigned
Meadowhead, SheffieldS8 7UJ
Born October 1956
Director
Appointed 19 Mar 2014
Resigned 01 Jul 2022

MORRIS, Christine Michele

Resigned
35 Forge Lane, SheffieldS35 0GG
Born October 1956
Director
Appointed 04 Sept 2007
Resigned 02 Apr 2008

OAKES, Timothy Nigel

Resigned
59 Forge Lane, SheffieldS35 0GG
Born October 1966
Director
Appointed 04 Sept 2007
Resigned 02 Apr 2008

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Born October 1946
Director
Appointed 17 May 2002
Resigned 11 Jun 2002

SIVELL, Ian

Resigned
Burnt Hill Farm, OughtbridgeS35 0FS
Born May 1961
Director
Appointed 13 Feb 2007
Resigned 12 Dec 2007

SNAPE, Diane

Resigned
101 Forge Lane, SheffieldS35 0GG
Born August 1959
Director
Appointed 13 Feb 2007
Resigned 12 Dec 2007

TIMMINS, Nicola

Resigned
Forge Lane, SheffieldS35 0GG
Born April 1974
Director
Appointed 07 Mar 2011
Resigned 14 Aug 2012

WHYMAN, Steven Paul

Resigned
Meadowhead, SheffieldS8 7UJ
Born November 1950
Director
Appointed 12 May 2011
Resigned 01 Jul 2016

Persons with significant control

1

0 Active
1 Ceased

Mr John Stephen Mcdonald

Ceased
Meadowhead, SheffieldS8 7UJ
Born May 1953

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 07 Sept 2016
Ceased 14 Apr 2022
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Micro Entity
21 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
11 May 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Notification Of A Person With Significant Control Statement
23 June 2022
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 May 2016
AR01AR01
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2014
AR01AR01
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2012
AR01AR01
Appoint Person Secretary Company With Name
10 May 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
13 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 June 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 May 2011
AR01AR01
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Termination Director Company With Name
5 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 February 2009
AAAnnual Accounts
Legacy
29 January 2009
288bResignation of Director or Secretary
Legacy
14 July 2008
287Change of Registered Office
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
363aAnnual Return
Legacy
13 May 2008
288cChange of Particulars
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 March 2008
AAAnnual Accounts
Legacy
11 February 2008
288cChange of Particulars
Legacy
4 January 2008
287Change of Registered Office
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
363aAnnual Return
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
287Change of Registered Office
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
287Change of Registered Office
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
287Change of Registered Office
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 October 2006
AAAnnual Accounts
Legacy
19 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
12 April 2006
AAAnnual Accounts
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
287Change of Registered Office
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 August 2004
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 July 2003
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Resolution
17 June 2002
RESOLUTIONSResolutions
Resolution
17 June 2002
RESOLUTIONSResolutions
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
288aAppointment of Director or Secretary
Incorporation Company
17 May 2002
NEWINCIncorporation