Background WavePink WaveYellow Wave

FORBES PARK MANAGEMENT COMPANY LIMITED (13621567)

FORBES PARK MANAGEMENT COMPANY LIMITED (13621567) is an active UK company. incorporated on 14 September 2021. with registered office in Edwalton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. FORBES PARK MANAGEMENT COMPANY LIMITED has been registered for 4 years. Current directors include KNIGHT, Timothy William, WOOD, Katherine Lynn.

Company Number
13621567
Status
active
Type
ltd
Incorporated
14 September 2021
Age
4 years
Address
C/O Ng Chartered Surveyors Unit 8, Wheatcroft Business Park, Edwalton, NG12 4DG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
KNIGHT, Timothy William, WOOD, Katherine Lynn
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORBES PARK MANAGEMENT COMPANY LIMITED

FORBES PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 September 2021 with the registered office located in Edwalton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. FORBES PARK MANAGEMENT COMPANY LIMITED was registered 4 years ago.(SIC: 68320)

Status

active

Active since 4 years ago

Company No

13621567

LTD Company

Age

4 Years

Incorporated 14 September 2021

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 5 July 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

C/O Ng Chartered Surveyors Unit 8, Wheatcroft Business Park Landmere Lane Edwalton, NG12 4DG,

Previous Addresses

Ednaston Park Painters Lane Ednaston Derbyshire DE6 3FA United Kingdom
From: 14 September 2021To: 10 July 2024
Timeline

8 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Sept 21
Funding Round
Mar 23
Director Left
May 23
Owner Exit
Apr 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KNIGHT, Timothy William

Active
Main Street, DerbyDE73 8AD
Born February 1982
Director
Appointed 10 Jul 2024

WOOD, Katherine Lynn

Active
Hill House, WhashtonDH11 7JP
Born June 1972
Director
Appointed 10 Jul 2024

TAVERNOR, Richard Matthew

Resigned
Painters Lane, DerbyshireDE6 3FA
Secretary
Appointed 11 Mar 2022
Resigned 10 Jul 2024

CLOWES, David Charles

Resigned
Painters Lane, DerbyshireDE6 3FA
Born April 1969
Director
Appointed 14 Sept 2021
Resigned 10 Jul 2024

DICKINSON, Ian David

Resigned
Painters Lane, DerbyshireDE6 3FA
Born August 1965
Director
Appointed 14 Sept 2021
Resigned 15 May 2023

RICHARDS, James David Andrew

Resigned
Painters Lane, DerbyshireDE6 3FA
Born November 1979
Director
Appointed 14 Sept 2021
Resigned 10 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
Melton Road, NottinghamNG12 4BS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Oct 2022
Ednaston, DerbyshireDE6 3FA

Nature of Control

Right to appoint and remove directors
Significant influence or control as firm
Notified 14 Sept 2021
Ceased 01 Jan 2023
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 July 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 December 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
7 December 2023
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
6 December 2023
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
6 December 2023
RP04SH01RP04SH01
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 July 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Change To A Person With Significant Control
16 March 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
16 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 May 2022
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
23 December 2021
AA01Change of Accounting Reference Date
Incorporation Company
14 September 2021
NEWINCIncorporation