Company NameForge Mill Apartments Limited
DirectorHeather Jane Smith
Company StatusActive
Company Number06933801
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 June 2009(14 years, 9 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 NameMs Heather Jane Smith
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2019(9 years, 9 months after company formation)
Appointment Duration5 years
RoleTrainer
Country of ResidenceEngland
Correspondence AddressOmnia One Queen Street
Sheffield
S1 2DU
Secretary NameOmnia Estates Limited (Corporation)
StatusCurrent
Appointed25 May 2017(7 years, 11 months after company formation)
Appointment Duration6 years, 10 months
Correspondence AddressOmnia One 125 Queen Street
Sheffield
S1 2DU
Director NameMrs Dorothy Betts
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Forge Lane
Oughtibridge
Sheffield
South Yorkshire
S35 0GG
Director NameMiss Diane Snape
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Forge Lane
Oughtibridge
Sheffield
South Yorkshire
S35 0GG
Secretary NameMrs Dorothy Betts
NationalityBritish
StatusResigned
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Forge Lane
Oughtibridge
Sheffield
South Yorkshire
S35 0GG
Director NameMr Ian Sivell
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(2 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 16 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurnt Hill Farm
Burnt Hill Lane
Oughtbridge
Sheffield
S35 0FS
Director NameJamie Michael Glaves
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(2 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 06 September 2015)
RolePanel Beater
Country of ResidenceUnited Kingdom
Correspondence Address93 Forge Lane
Oughtibridge
Sheffield
South Yorkshire
S35 0GG

Contact

Websitedorothybetts.co.uk
Telephone0114 2299116
Telephone regionSheffield

Location

Registered AddressOmnia One
Queen Street
Sheffield
S1 2DU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Cash£6,003
Current Liabilities£6,003

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return31 August 2023 (7 months ago)
Next Return Due14 September 2024 (5 months, 2 weeks from now)

Filing History

14 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
4 April 2023Micro company accounts made up to 30 June 2022 (3 pages)
20 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
8 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
13 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
18 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
10 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
23 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
12 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
16 April 2019Micro company accounts made up to 30 June 2018 (2 pages)
18 March 2019Appointment of Ms Heather Jane Smith as a director on 14 March 2019 (2 pages)
12 October 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
13 August 2018Termination of appointment of Diane Snape as a director on 10 August 2018 (1 page)
21 February 2018Registered office address changed from 95 Forge Lane Oughtibridge Sheffield South Yorkshire S35 0GG to Omnia One Queen Street Sheffield S1 2DU on 21 February 2018 (1 page)
6 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
6 July 2017Micro company accounts made up to 30 June 2017 (2 pages)
6 July 2017Micro company accounts made up to 30 June 2017 (2 pages)
30 May 2017Termination of appointment of Dorothy Betts as a secretary on 25 May 2017 (1 page)
30 May 2017Termination of appointment of Dorothy Betts as a secretary on 25 May 2017 (1 page)
30 May 2017Appointment of Omnia Estates Limited as a secretary on 25 May 2017 (2 pages)
30 May 2017Termination of appointment of Dorothy Betts as a director on 25 May 2017 (1 page)
30 May 2017Appointment of Omnia Estates Limited as a secretary on 25 May 2017 (2 pages)
30 May 2017Termination of appointment of Dorothy Betts as a director on 25 May 2017 (1 page)
5 September 2016Confirmation statement made on 31 August 2016 with updates (4 pages)
5 September 2016Confirmation statement made on 31 August 2016 with updates (4 pages)
8 August 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
8 August 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
7 September 2015Termination of appointment of Jamie Michael Glaves as a director on 6 September 2015 (1 page)
7 September 2015Termination of appointment of Jamie Michael Glaves as a director on 6 September 2015 (1 page)
7 September 2015Termination of appointment of Jamie Michael Glaves as a director on 6 September 2015 (1 page)
7 September 2015Termination of appointment of Jamie Michael Glaves as a director on 6 September 2015 (1 page)
7 September 2015Termination of appointment of Jamie Michael Glaves as a director on 6 September 2015 (1 page)
7 September 2015Termination of appointment of Jamie Michael Glaves as a director on 6 September 2015 (1 page)
1 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 September 2015Annual return made up to 31 August 2015 no member list (5 pages)
1 September 2015Annual return made up to 31 August 2015 no member list (5 pages)
23 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
3 September 2014Annual return made up to 31 August 2014 no member list (5 pages)
3 September 2014Annual return made up to 31 August 2014 no member list (5 pages)
17 January 2014Termination of appointment of Ian Sivell as a director (1 page)
17 January 2014Termination of appointment of Ian Sivell as a director (1 page)
2 September 2013Annual return made up to 31 August 2013 no member list (6 pages)
2 September 2013Annual return made up to 31 August 2013 no member list (6 pages)
12 August 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
12 August 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 September 2012Annual return made up to 31 August 2012 no member list (6 pages)
5 September 2012Annual return made up to 31 August 2012 no member list (6 pages)
8 August 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
8 August 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 September 2011Annual return made up to 31 August 2011 no member list (6 pages)
5 September 2011Annual return made up to 31 August 2011 no member list (6 pages)
4 September 2011Director's details changed for Jamie Michael Glaves on 31 August 2011 (2 pages)
4 September 2011Director's details changed for Miss Diane Snape on 31 August 2011 (2 pages)
4 September 2011Director's details changed for Jamie Michael Glaves on 31 August 2011 (2 pages)
4 September 2011Director's details changed for Miss Diane Snape on 31 August 2011 (2 pages)
25 February 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
25 February 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
23 July 2010Annual return made up to 15 June 2010 (16 pages)
23 July 2010Annual return made up to 15 June 2010 (16 pages)
22 September 2009Director appointed jamie michael glaves (2 pages)
22 September 2009Director appointed jamie michael glaves (2 pages)
13 September 2009Director appointed ian sivell (2 pages)
13 September 2009Director appointed ian sivell (2 pages)
15 June 2009Incorporation (19 pages)
15 June 2009Incorporation (19 pages)