Background WavePink WaveYellow Wave

FORESTERS VIEW (FRITCHLEY) RESIDENT MANAGEMENT COMPANY LIMITED (10776046)

FORESTERS VIEW (FRITCHLEY) RESIDENT MANAGEMENT COMPANY LIMITED (10776046) is an active UK company. incorporated on 17 May 2017. with registered office in Worcester. The company operates in the Real Estate Activities sector, engaged in residents property management. FORESTERS VIEW (FRITCHLEY) RESIDENT MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include CURTIS, Neil Anthony, TATLOW, Harvey Renton, THORPE, John Colin.

Company Number
10776046
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 May 2017
Age
8 years
Address
Evesham House Whittington Hall, Worcester, WR5 2ZX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CURTIS, Neil Anthony, TATLOW, Harvey Renton, THORPE, John Colin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORESTERS VIEW (FRITCHLEY) RESIDENT MANAGEMENT COMPANY LIMITED

FORESTERS VIEW (FRITCHLEY) RESIDENT MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 May 2017 with the registered office located in Worcester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FORESTERS VIEW (FRITCHLEY) RESIDENT MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

10776046

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 17 May 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

Evesham House Whittington Hall Whittington Road Worcester, WR5 2ZX,

Previous Addresses

11 Centre Court Vine Lane Halesowen B63 3EB England
From: 11 August 2021To: 29 November 2023
17 Regan Way Beeston Nottingham NG9 6RZ England
From: 18 May 2021To: 11 August 2021
154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 24 February 2020To: 18 May 2021
Broughton Grange Business Centre Headlands Kettering Northamptonshire NN15 6XA
From: 17 May 2017To: 24 February 2020
Timeline

7 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
May 17
Director Left
Aug 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CURTIS, Neil Anthony

Active
Whittington Hall, WorcesterWR5 2ZX
Born December 1971
Director
Appointed 14 Oct 2021

TATLOW, Harvey Renton

Active
Whittington Hall, WorcesterWR5 2ZX
Born March 1963
Director
Appointed 14 Oct 2021

THORPE, John Colin

Active
Whittington Hall, WorcesterWR5 2ZX
Born May 1953
Director
Appointed 14 Oct 2021

DEVELOPER EYES PROPERTY AND ESTATE MANAGEMENT LIMITED

Resigned
Headlands, KetteringNN15 6XA
Corporate secretary
Appointed 17 May 2017
Resigned 21 Mar 2019

SDL ESTATE MANAGEMENT LIMITED

Resigned
Great Charles Street Queensway, BirminghamB3 3LP
Corporate secretary
Appointed 21 Mar 2019
Resigned 01 May 2021

WL ESTATE MANAGEMENT LIMITED

Resigned
Regan Way, NottinghamNG9 6RZ
Corporate secretary
Appointed 01 May 2021
Resigned 14 Oct 2021

COCKS, Alison Jane

Resigned
Headlands, KetteringNN15 6XA
Born December 1964
Director
Appointed 17 May 2017
Resigned 14 Oct 2021

JONES, Ralph Charles

Resigned
Headlands, KetteringNN15 6XA
Born August 1950
Director
Appointed 17 May 2017
Resigned 14 Oct 2021

WRIGHT, Colin George

Resigned
Headlands, KetteringNN15 6XA
Born November 1958
Director
Appointed 17 May 2017
Resigned 31 Jul 2021
Fundings
Financials
Latest Activities

Filing History

39

Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 May 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
18 May 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
24 February 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 February 2020
TM02Termination of Secretary
Gazette Notice Compulsory
11 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
18 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
11 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Memorandum Articles
29 June 2017
MAMA
Resolution
29 June 2017
RESOLUTIONSResolutions
Incorporation Company
17 May 2017
NEWINCIncorporation