Background WavePink WaveYellow Wave

FORSTER MEWS MANAGEMENT COMPANY LIMITED (06428253)

FORSTER MEWS MANAGEMENT COMPANY LIMITED (06428253) is an active UK company. incorporated on 15 November 2007. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in residents property management. FORSTER MEWS MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include BANKS, Darren Anthony, MCSWEENEY, Shelley Anne.

Company Number
06428253
Status
active
Type
ltd
Incorporated
15 November 2007
Age
18 years
Address
Jason House Kerry Hill, Leeds, LS18 4JR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BANKS, Darren Anthony, MCSWEENEY, Shelley Anne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORSTER MEWS MANAGEMENT COMPANY LIMITED

FORSTER MEWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 November 2007 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FORSTER MEWS MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06428253

LTD Company

Age

18 Years

Incorporated 15 November 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Jason House Kerry Hill Horsforth Leeds, LS18 4JR,

Previous Addresses

1st Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT
From: 15 November 2007To: 8 March 2022
Timeline

13 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

BANKS, Darren Anthony

Active
Kerry Hill, LeedsLS18 4JR
Born March 1985
Director
Appointed 11 Jan 2023

MCSWEENEY, Shelley Anne

Active
Kerry Hill, LeedsLS18 4JR
Born December 1974
Director
Appointed 11 Jan 2023

LISTER, Pauline

Resigned
77 Vesper Gate Mount, LeedsLS5 3NL
Secretary
Appointed 01 Jul 2009
Resigned 24 Nov 2010

MERRYWEATHER, Christopher Paul

Resigned
22 Station Road, LeedsLS18 5NT
Secretary
Appointed 01 Dec 2010
Resigned 01 Mar 2013

PAYNE, John

Resigned
22 Station Road, LeedsLS18 5NT
Secretary
Appointed 01 Mar 2013
Resigned 30 Aug 2017

REEVE, Mary Bernadette

Resigned
Nursery Lane, LeedsLS17 7HW
Secretary
Appointed 15 Nov 2007
Resigned 01 Dec 2010

THOMAS, Victoria Louise

Resigned
22 Station Road, LeedsLS18 5NT
Secretary
Appointed 30 Aug 2017
Resigned 31 Aug 2019

FORTUS NORTH LIMITED

Resigned
Bedford Road, NorthamptomNN4 7YB
Corporate secretary
Appointed 22 Mar 2021
Resigned 19 Aug 2022

WINN & CO (YORKSHIRE) LIMITED

Resigned
Westborough, ScarboroughYO11 1TS
Corporate secretary
Appointed 31 Aug 2019
Resigned 22 Mar 2021

DIXON, Paul

Resigned
22 Station Road, LeedsLS18 5NT
Born March 1968
Director
Appointed 01 Mar 2013
Resigned 10 Jan 2017

MACFARLANE, Christopher

Resigned
Kerry Hill, LeedsLS18 4JR
Born September 1983
Director
Appointed 10 Jan 2017
Resigned 18 Nov 2022

MERRYWEATHER, Christopher Paul

Resigned
22 Station Road, LeedsLS18 5NT
Born February 1954
Director
Appointed 01 Dec 2010
Resigned 01 Mar 2013

REEVE, Mary Bernadette

Resigned
Nursery Lane, LeedsLS17 7HW
Born March 1961
Director
Appointed 15 Nov 2007
Resigned 02 Dec 2010

REEVE, Timothy James

Resigned
58 Nursery Lane, LeedsLS17 7HW
Born January 1968
Director
Appointed 15 Nov 2007
Resigned 01 Dec 2010

THOMPSON, Katy

Resigned
Kerry Hill, LeedsLS18 4JR
Born October 1985
Director
Appointed 18 Nov 2022
Resigned 30 Jan 2023

Persons with significant control

1

Forster Place Limited

Active
Station Road, LeedsLS18 5NT

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
29 July 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
5 September 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2013
AAAnnual Accounts
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Termination Secretary Company With Name
7 March 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 March 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Termination Secretary Company With Name
15 December 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
1 December 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 March 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
24 April 2009
AAAnnual Accounts
Legacy
24 April 2009
225Change of Accounting Reference Date
Legacy
18 December 2008
363aAnnual Return
Legacy
7 January 2008
88(2)R88(2)R
Legacy
13 December 2007
122122
Resolution
13 December 2007
RESOLUTIONSResolutions
Resolution
13 December 2007
RESOLUTIONSResolutions
Incorporation Company
15 November 2007
NEWINCIncorporation