Background WavePink WaveYellow Wave

FOREST EDGE (CUDDINGTON) MANAGEMENT COMPANY LIMITED (08353596)

FOREST EDGE (CUDDINGTON) MANAGEMENT COMPANY LIMITED (08353596) is an active UK company. incorporated on 9 January 2013. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. FOREST EDGE (CUDDINGTON) MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include MORRISON, Joanne Marie.

Company Number
08353596
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 January 2013
Age
13 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MORRISON, Joanne Marie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOREST EDGE (CUDDINGTON) MANAGEMENT COMPANY LIMITED

FOREST EDGE (CUDDINGTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 January 2013 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FOREST EDGE (CUDDINGTON) MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08353596

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 9 January 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham PO15 5SN England
From: 9 January 2023To: 11 June 2024
C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN England
From: 14 February 2022To: 9 January 2023
2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 14 July 2021To: 14 February 2022
17 Regan Way Beeston Nottingham NG9 6RZ England
From: 15 April 2021To: 14 July 2021
154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 10 April 2019To: 15 April 2021
11 Little Park Farm Road Fareham PO15 5SN United Kingdom
From: 8 March 2018To: 10 April 2019
45 Summer Row Birmingham West Midlands B3 1JJ
From: 28 January 2013To: 8 March 2018
45 Summer Row Birmingham B3 1JJ England
From: 9 January 2013To: 28 January 2013
Timeline

14 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
New Owner
Jan 19
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Owner Exit
Jan 26
Director Left
Jan 26
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 27 Nov 2024

MORRISON, Joanne Marie

Active
11 Queensway, New MiltonBH25 5NR
Born April 1977
Director
Appointed 26 Oct 2018

SIMONDS, Robert

Resigned
Summer Row, BirminghamB3 1JJ
Secretary
Appointed 09 Jan 2013
Resigned 08 Mar 2018

ALEXANDER FAULKNER PARTNERSHIP LIMITED

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 14 Jul 2021
Resigned 27 Nov 2024

C P BIGWOOD MANAGEMENT LLP

Resigned
Chetwynd Business Park, NottinghamNG9 6RZ
Corporate secretary
Appointed 02 Jan 2019
Resigned 08 Mar 2021

SDL ESTATE MANAGEMENT LIMITED T/A ALEXANDER FAULKNER

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 08 Mar 2018
Resigned 02 Jan 2019

WL ESTATE MANAGEMENT LIMITED

Resigned
Regan Way, NottinghamNG9 6RZ
Corporate secretary
Appointed 08 Mar 2021
Resigned 14 Jul 2021

CARNEGIE, Keith Bryan

Resigned
Bromwich Court, BirminghamB46 1JU
Born May 1969
Director
Appointed 09 Jan 2013
Resigned 22 Nov 2013

DUDGEON, Lynton

Resigned
Hindley Green, WiganWN2 4QX
Born April 1977
Director
Appointed 05 Dec 2017
Resigned 26 Oct 2018

MORRISON, Joanne Marie

Resigned
11 Queensway, New MiltonBH25 5NR
Born April 1977
Director
Appointed 26 Oct 2018
Resigned 09 Jan 2026

WHITE, Darrell Phillip

Resigned
Bromwich Court, ColeshillB46 1JU
Born May 1971
Director
Appointed 22 Nov 2013
Resigned 05 Dec 2017

VISTRY HOMES LIMITED

Resigned
Tower View, West MallingME19 4UY
Corporate director
Appointed 09 Jan 2026
Resigned 09 Jan 2026

Persons with significant control

3

1 Active
2 Ceased
Tower View, West MallingME19 4UY

Nature of Control

Voting rights 75 to 100 percent
Notified 09 Jan 2026

Mrs Joanne Marie Morrison

Ceased
Green Lane, NorburyDE6 2EL
Born April 1977

Nature of Control

Significant influence or control
Notified 26 Oct 2018
Ceased 09 Jan 2026

Mr Darrell Phillip White

Ceased
Coleshill, BirminghamB46 1JU
Born May 1971

Nature of Control

Voting rights 75 to 100 percent
Notified 11 Apr 2016
Ceased 26 Oct 2018
Fundings
Financials
Latest Activities

Filing History

61

Change Corporate Secretary Company With Change Date
10 March 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 January 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
14 January 2026
AP02Appointment of Corporate Director
Cessation Of A Person With Significant Control
14 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
27 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
20 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
3 July 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 July 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
14 July 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
14 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 April 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
26 March 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 January 2019
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
2 January 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 January 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
31 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
26 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
8 March 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
8 March 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
8 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2016
AR01AR01
Accounts With Made Up Date
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2015
AR01AR01
Accounts With Made Up Date
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2014
AR01AR01
Termination Director Company With Name Termination Date
22 November 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2013
AP01Appointment of Director
Change Person Secretary Company With Change Date
26 April 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
28 January 2013
AD01Change of Registered Office Address
Incorporation Company
9 January 2013
NEWINCIncorporation