Background WavePink WaveYellow Wave

FORTYFIVE NEWFORGE MANAGEMENT LIMITED (NI662471)

FORTYFIVE NEWFORGE MANAGEMENT LIMITED (NI662471) is an active UK company. incorporated on 24 June 2019. with registered office in Newtonabbey. The company operates in the Real Estate Activities sector, engaged in residents property management. FORTYFIVE NEWFORGE MANAGEMENT LIMITED has been registered for 6 years. Current directors include DALZELL, Terry, WARNER, Julian Charles, Dr.

Company Number
NI662471
Status
active
Type
ltd
Incorporated
24 June 2019
Age
6 years
Address
Valley Business Centre, Newtonabbey, BT36 7LS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DALZELL, Terry, WARNER, Julian Charles, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORTYFIVE NEWFORGE MANAGEMENT LIMITED

FORTYFIVE NEWFORGE MANAGEMENT LIMITED is an active company incorporated on 24 June 2019 with the registered office located in Newtonabbey. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FORTYFIVE NEWFORGE MANAGEMENT LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

NI662471

LTD Company

Age

6 Years

Incorporated 24 June 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

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

Valley Business Centre 67 Church Road Newtonabbey, BT36 7LS,

Previous Addresses

Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH Northern Ireland
From: 18 March 2021To: 17 August 2022
33 Hamilton Road Bangor Co. Down BT20 4LF United Kingdom
From: 24 June 2019To: 18 March 2021
Timeline

5 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Aug 22
Director Joined
Mar 23
Owner Exit
Mar 23
Director Left
Mar 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DALZELL, Terry

Active
67 Church Road, NewtonabbeyBT36 7LS
Secretary
Appointed 23 Aug 2022

DALZELL, Terry

Active
67 Church Road, NewtonabbeyBT36 7LS
Born January 1963
Director
Appointed 01 Mar 2023

WARNER, Julian Charles, Dr

Active
67 Church Road, NewtonabbeyBT36 7LS
Born March 1955
Director
Appointed 24 Aug 2022

FLOWERDAY, William Morton

Resigned
9 Appold Street, LondonEC2A 2AP
Secretary
Appointed 24 Jun 2019
Resigned 28 Feb 2023

FLOWERDAY, William Morton

Resigned
9 Appold Street, LondonEC2A 2AP
Born November 1978
Director
Appointed 24 Jun 2019
Resigned 28 Feb 2023

Persons with significant control

1

0 Active
1 Ceased

Mr William Morton Flowerday

Ceased
9 Appold Street, LondonEC2A 2AP
Born November 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jun 2019
Ceased 28 Feb 2023
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
9 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
30 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Gazette Notice Compulsory
27 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 August 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Incorporation Company
24 June 2019
NEWINCIncorporation