Background WavePink WaveYellow Wave

FOREST GREEN BLOCK 1 MANAGEMENT LIMITED (05059181)

FOREST GREEN BLOCK 1 MANAGEMENT LIMITED (05059181) is an active UK company. incorporated on 1 March 2004. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. FOREST GREEN BLOCK 1 MANAGEMENT LIMITED has been registered for 22 years. Current directors include WALLER, Carly.

Company Number
05059181
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 March 2004
Age
22 years
Address
Cheviot House Beaminster Way East, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
WALLER, Carly
SIC Codes
68320, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOREST GREEN BLOCK 1 MANAGEMENT LIMITED

FOREST GREEN BLOCK 1 MANAGEMENT LIMITED is an active company incorporated on 1 March 2004 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. FOREST GREEN BLOCK 1 MANAGEMENT LIMITED was registered 22 years ago.(SIC: 68320, 99999)

Status

active

Active since 22 years ago

Company No

05059181

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 1 March 2004

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 13 May 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

WEST PARK "A" MANAGEMENT LIMITED
From: 1 March 2004To: 19 April 2005
Contact
Address

Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne, NE3 2ER,

Previous Addresses

C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER
From: 1 March 2004To: 12 March 2013
Timeline

9 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Feb 11
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

KINGSTON PROPERTY SERVICES LIMITED

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 21 Apr 2009

WALLER, Carly

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born February 1975
Director
Appointed 25 Oct 2024

SUTHERLAND, Carly

Resigned
55 Fenwick Close, Newcastle Upon TyneNE27 0RL
Secretary
Appointed 28 Nov 2006
Resigned 21 Apr 2009

WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Sandgate House, Newcastle Upon TyneNE1 3DX
Corporate nominee secretary
Appointed 01 Mar 2004
Resigned 28 Nov 2006

DIXON, Christopher

Resigned
Sherwell Mount, Rowlands GillNE39 1DT
Born February 1955
Director
Appointed 04 Sept 2007
Resigned 01 Oct 2009

MILLER, Barry

Resigned
42 The Granary, BillinghamTS22 5QG
Born February 1954
Director
Appointed 01 Mar 2004
Resigned 21 Apr 2009

MOORE, George Frank

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born August 1968
Director
Appointed 20 May 2010
Resigned 25 Oct 2024

ORD, Colin

Resigned
Cheviot House, Kingston ParkNE3 2ER
Born March 1963
Director
Appointed 01 Oct 2009
Resigned 01 Mar 2011

WRIGHT, Simon Anthony

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born September 1961
Director
Appointed 20 May 2010
Resigned 25 Oct 2024
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2016
AR01AR01
Accounts With Accounts Type Dormant
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 March 2015
AR01AR01
Accounts With Accounts Type Dormant
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2014
AR01AR01
Accounts With Accounts Type Dormant
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2012
AR01AR01
Accounts With Accounts Type Dormant
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2011
AR01AR01
Termination Director Company With Name
1 March 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
14 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 March 2010
AR01AR01
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
3 March 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
28 July 2009
287Change of Registered Office
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
28 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 May 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 August 2008
AAAnnual Accounts
Legacy
26 March 2008
363sAnnual Return (shuttle)
Legacy
12 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 September 2007
AAAnnual Accounts
Legacy
13 March 2007
225Change of Accounting Reference Date
Legacy
10 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
7 December 2006
287Change of Registered Office
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 2006
AAAnnual Accounts
Memorandum Articles
6 May 2005
MEM/ARTSMEM/ARTS
Memorandum Articles
26 April 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 March 2005
363sAnnual Return (shuttle)
Incorporation Company
1 March 2004
NEWINCIncorporation