Background WavePink WaveYellow Wave

FOREST OAK MANAGEMENT COMPANY LIMITED (09674648)

FOREST OAK MANAGEMENT COMPANY LIMITED (09674648) is an active UK company. incorporated on 7 July 2015. with registered office in Nuneaton. The company operates in the Real Estate Activities sector, engaged in residents property management. FOREST OAK MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include ANTONIOU, Maria, BROOKS, Francesca.

Company Number
09674648
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 July 2015
Age
10 years
Address
59 Coton Road, Nuneaton, CV11 5TS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANTONIOU, Maria, BROOKS, Francesca
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOREST OAK MANAGEMENT COMPANY LIMITED

FOREST OAK MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 July 2015 with the registered office located in Nuneaton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FOREST OAK MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09674648

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 7 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

18 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

59 Coton Road Nuneaton, CV11 5TS,

Previous Addresses

Faulkner & Company 1a George Street Hinckley Leicestershire LE10 0AL England
From: 11 November 2020To: 31 March 2025
1a 1a George Street George Street Hinckley Leicestershire LE10 0AL England
From: 10 November 2020To: 11 November 2020
Faulkner & Company (Block Management) Limited 1a George Street Hinckley Leicestershire LE10 0AL
From: 27 October 2020To: 10 November 2020
C/O Blocsphere Property Management Derwent House Eco Park Road Ludlow Shropshire SY8 1FF United Kingdom
From: 24 June 2019To: 27 October 2020
154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 10 April 2019To: 24 June 2019
11 Little Park Farm Road Fareham Hampshire PO15 5SN England
From: 7 December 2018To: 10 April 2019
Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH United Kingdom
From: 7 July 2015To: 7 December 2018
Timeline

18 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Aug 18
Owner Exit
Dec 18
Director Left
Dec 18
New Owner
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jul 19
Director Left
Jul 19
Owner Exit
Aug 19
Director Joined
Dec 19
Director Joined
Feb 21
Director Left
Mar 21
Director Joined
Oct 21
Director Left
Jan 22
Director Left
Oct 25
Director Left
Mar 26
0
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

FAULKNER, Stephen

Active
1a George Street, HinckleyLE10 0AL
Secretary
Appointed 01 Oct 2020

ANTONIOU, Maria

Active
Coton Road, NuneatonCV11 5TS
Born April 1965
Director
Appointed 10 Dec 2019

BROOKS, Francesca

Active
Coton Road, NuneatonCV11 5TS
Born October 1988
Director
Appointed 01 Mar 2021

BLOCSPHERE PROPERTY MANAGEMENT LIMITED

Resigned
Eco Park Road, LudlowSY8 1FF
Corporate secretary
Appointed 11 Jun 2019
Resigned 30 Sept 2020

C P BIGWOOD MANAGEMENT LLP

Resigned
Chetwynd Business Park, NottinghamNG9 6RZ
Corporate secretary
Appointed 02 Jan 2019
Resigned 11 Jun 2019

CAINES, Sarah Catherine

Resigned
Coton Road, NuneatonCV11 5TS
Born September 1988
Director
Appointed 18 Dec 2018
Resigned 05 Dec 2025

ELSE, Nathan John

Resigned
1a, HinckleyLE10 0AL
Born April 1983
Director
Appointed 18 Dec 2018
Resigned 01 Mar 2021

HITCH, Andrew James

Resigned
80 Mount Street, NottinghamNG1 6HH
Born November 1966
Director
Appointed 01 Aug 2018
Resigned 07 Dec 2018

HUTTON, Katie

Resigned
Derwent House, LudlowSY8 1FF
Born May 1974
Director
Appointed 07 Jul 2015
Resigned 31 Jul 2019

NOKES, Christopher Mark

Resigned
Coton Road, NuneatonCV11 5TS
Born May 1988
Director
Appointed 05 Oct 2021
Resigned 15 Sept 2025

SIMMONDS, Robert

Resigned
Derwent House, LudlowSY8 1FF
Born May 1958
Director
Appointed 07 Jul 2015
Resigned 31 Jul 2019

STOKES, Samuel William

Resigned
1a, HinckleyLE10 0AL
Born August 1990
Director
Appointed 18 Dec 2018
Resigned 19 Dec 2021

Persons with significant control

2

0 Active
2 Ceased

Mr Robert Simmonds

Ceased
FarehamPO15 5SN
Born May 1958

Nature of Control

Right to appoint and remove directors
Notified 08 Jan 2019
Ceased 31 Jul 2019
Dudley Lane, Newcastle Upon TyneNE13 6BE

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Dec 2018
Fundings
Financials
Latest Activities

Filing History

54

Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
27 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 October 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 August 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
24 June 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 June 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
8 January 2019
PSC01Notification of Individual PSC
Appoint Corporate Secretary Company With Name Date
2 January 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
7 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Incorporation Company
7 July 2015
NEWINCIncorporation