Company NameForster Mews Management Company Limited
DirectorChristopher Macfarlane
Company StatusActive
Company Number06428253
CategoryPrivate Limited Company
Incorporation Date15 November 2007(16 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Christopher Macfarlane
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2017(9 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressJason House Kerry Hill
Horsforth
Leeds
LS18 4JR
Director NameMrs Mary Bernadette Reeve
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(same day as company formation)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address58 Nursery Lane
Alwoodley
Leeds
West Yorkshire
LS17 7HW
Director NameMr Timothy James Reeve
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address58 Nursery Lane
Leeds
West Yorkshire
LS17 7HW
Secretary NameMrs Mary Bernadette Reeve
NationalityBritish
StatusResigned
Appointed15 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Nursery Lane
Alwoodley
Leeds
West Yorkshire
LS17 7HW
Secretary NameMrs Pauline Lister
NationalityBritish
StatusResigned
Appointed01 July 2009(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 November 2010)
RoleCompany Director
Correspondence AddressQuarry Bank 77 Vesper Gate Mount
Leeds
West Yorkshire
LS5 3NL
Director NameMr Christopher Paul Merryweather
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2013)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Sanderson House 22 Station Road
Horsforth
Leeds
West Yorkshire
LS18 5NT
Secretary NameMr Christopher Paul Merryweather
StatusResigned
Appointed01 December 2010(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2013)
RoleCompany Director
Correspondence Address1st Floor Sanderson House 22 Station Road
Horsforth
Leeds
West Yorkshire
LS18 5NT
Director NameMr Paul Dixon
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(5 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 January 2017)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address1st Floor Sanderson House 22 Station Road
Horsforth
Leeds
West Yorkshire
LS18 5NT
Secretary NameMr John Payne
StatusResigned
Appointed01 March 2013(5 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 August 2017)
RoleCompany Director
Correspondence Address1st Floor Sanderson House 22 Station Road
Horsforth
Leeds
West Yorkshire
LS18 5NT
Secretary NameMiss Victoria Louise Thomas
StatusResigned
Appointed30 August 2017(9 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 August 2019)
RoleCompany Director
Correspondence Address1st Floor Sanderson House 22 Station Road
Horsforth
Leeds
West Yorkshire
LS18 5NT
Secretary NameWINN & Co (Yorkshire) Limited (Corporation)
StatusResigned
Appointed31 August 2019(11 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 March 2021)
Correspondence Address62/63 Westborough
Scarborough
YO11 1TS
Secretary NameFortus North Limited (Corporation)
StatusResigned
Appointed22 March 2021(13 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 August 2022)
Correspondence Address1 Rushmills Bedford Road
Northamptom
NN4 7YB

Location

Registered AddressJason House Kerry Hill
Horsforth
Leeds
LS18 4JR
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Shareholders

79 at £1Forster Place LTD
79.00%
Ordinary
1 at £1Miss D. Reid
1.00%
Ordinary
1 at £1Miss K.a. Gooblar & Mr G.a. Greppellini
1.00%
Ordinary
1 at £1Miss K.j. Inman
1.00%
Ordinary
1 at £1Miss L. Fennell & Mr O. Hadwick-carey
1.00%
Ordinary
1 at £1Mr A.d. Wright
1.00%
Ordinary
1 at £1Mr B. Mcgovern
1.00%
Ordinary
1 at £1Mr B.d. Rush
1.00%
Ordinary
1 at £1Mr D.a. Banks
1.00%
Ordinary
1 at £1Mr J. Scerbakov
1.00%
Ordinary
1 at £1Mr J. Townson
1.00%
Ordinary
1 at £1Mr J. Wilkinson & Mrs J. Wilkinson & Miss A.l. Wilkinson
1.00%
Ordinary
1 at £1Mr J.p. Davison & Miss S.l. Metcalfe
1.00%
Ordinary
1 at £1Mr J.s. Webb & Mr J.p. Carlisle
1.00%
Ordinary
1 at £1Mr M. Sharratt
1.00%
Ordinary
1 at £1Mr M.p. Shepcar
1.00%
Ordinary
1 at £1Mr M.s. Boyes
1.00%
Ordinary
1 at £1Mr N. Masterman
1.00%
Ordinary
1 at £1Mr S.r. Almey
1.00%
Ordinary
1 at £1Mrs K. Welding
1.00%
Ordinary
1 at £1Mrs Latimer
1.00%
Ordinary
1 at £1Ms A. Nordstrom
1.00%
Ordinary

Financials

Year2014
Net Worth£6,566
Cash£9,645
Current Liabilities£4,061

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 November 2023 (5 months ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Filing History

26 November 2020Confirmation statement made on 15 November 2020 with updates (5 pages)
12 March 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
21 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
5 September 2019Appointment of Winn & Co (Yorkshire) Limited as a secretary on 31 August 2019 (2 pages)
5 September 2019Termination of appointment of Victoria Louise Thomas as a secretary on 31 August 2019 (1 page)
19 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
16 November 2017Confirmation statement made on 15 November 2017 with updates (5 pages)
16 November 2017Confirmation statement made on 15 November 2017 with updates (5 pages)
30 August 2017Appointment of Miss Victoria Louise Thomas as a secretary on 30 August 2017 (2 pages)
30 August 2017Termination of appointment of John Payne as a secretary on 30 August 2017 (1 page)
30 August 2017Appointment of Miss Victoria Louise Thomas as a secretary on 30 August 2017 (2 pages)
30 August 2017Termination of appointment of John Payne as a secretary on 30 August 2017 (1 page)
10 March 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
10 March 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
10 January 2017Termination of appointment of Paul Dixon as a director on 10 January 2017 (1 page)
10 January 2017Termination of appointment of Paul Dixon as a director on 10 January 2017 (1 page)
10 January 2017Appointment of Mr Christopher Macfarlane as a director on 10 January 2017 (2 pages)
10 January 2017Appointment of Mr Christopher Macfarlane as a director on 10 January 2017 (2 pages)
18 November 2016Confirmation statement made on 15 November 2016 with updates (7 pages)
18 November 2016Confirmation statement made on 15 November 2016 with updates (7 pages)
5 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(5 pages)
24 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(5 pages)
8 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
17 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
18 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(5 pages)
20 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(5 pages)
13 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 March 2013Appointment of Mr John Payne as a secretary (1 page)
7 March 2013Termination of appointment of Christopher Merryweather as a secretary (1 page)
7 March 2013Termination of appointment of Christopher Merryweather as a director (1 page)
7 March 2013Appointment of Mr Paul Dixon as a director (2 pages)
7 March 2013Appointment of Mr Paul Dixon as a director (2 pages)
7 March 2013Termination of appointment of Christopher Merryweather as a secretary (1 page)
7 March 2013Appointment of Mr John Payne as a secretary (1 page)
7 March 2013Termination of appointment of Christopher Merryweather as a director (1 page)
20 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
16 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
16 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
15 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
10 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
10 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
15 December 2010Termination of appointment of Mary Reeve as a secretary (1 page)
15 December 2010Termination of appointment of Mary Reeve as a director (1 page)
15 December 2010Appointment of Mr Christopher Paul Merryweather as a secretary (1 page)
15 December 2010Termination of appointment of Timothy Reeve as a director (1 page)
15 December 2010Appointment of Mr Christopher Paul Merryweather as a director (2 pages)
15 December 2010Termination of appointment of Timothy Reeve as a director (1 page)
15 December 2010Termination of appointment of Mary Reeve as a secretary (1 page)
15 December 2010Termination of appointment of Mary Reeve as a director (1 page)
15 December 2010Appointment of Mr Christopher Paul Merryweather as a director (2 pages)
15 December 2010Appointment of Mr Christopher Paul Merryweather as a secretary (1 page)
1 December 2010Termination of appointment of Pauline Lister as a secretary (1 page)
1 December 2010Termination of appointment of Pauline Lister as a secretary (1 page)
24 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (7 pages)
24 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (7 pages)
17 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 March 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages)
17 March 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages)
30 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (12 pages)
30 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (12 pages)
20 July 2009Registered office changed on 20/07/2009 from cold moor, cote farm chop gate middlesborough teeside TS9 7JJ (1 page)
20 July 2009Secretary appointed pauline lister (2 pages)
20 July 2009Registered office changed on 20/07/2009 from cold moor, cote farm chop gate middlesborough teeside TS9 7JJ (1 page)
20 July 2009Secretary appointed pauline lister (2 pages)
24 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
24 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
24 April 2009Accounting reference date shortened from 30/11/2008 to 31/07/2008 (1 page)
24 April 2009Accounting reference date shortened from 30/11/2008 to 31/07/2008 (1 page)
18 December 2008Return made up to 15/11/08; full list of members (4 pages)
18 December 2008Return made up to 15/11/08; full list of members (4 pages)
7 January 2008Ad 05/12/07--------- £ si 78@1=78 £ ic 1/79 (2 pages)
7 January 2008Ad 05/12/07--------- £ si 78@1=78 £ ic 1/79 (2 pages)
13 December 2007Nc dec already adjusted 05/12/07 (1 page)
13 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 December 2007Nc dec already adjusted 05/12/07 (1 page)
15 November 2007Incorporation (16 pages)
15 November 2007Incorporation (16 pages)