Company NameForest Green Block 3 Management Limited
DirectorsChristopher Minto and Richard Benn
Company StatusActive
Company Number05708531
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 February 2006(18 years, 2 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 NameChristopher Minto
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2008(2 years, 1 month after company formation)
Appointment Duration16 years
RoleProcess Engineer
Country of ResidenceEngland
Correspondence Address9 Pioneer Court Morton Palms
Darlington
DL1 4WD
Director NameRichard Benn
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2008(2 years, 3 months after company formation)
Appointment Duration15 years, 11 months
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address9 Pioneer Court Morton Palms
Darlington
DL1 4WD
Secretary NameTown & City Management Limited (Corporation)
StatusCurrent
Appointed01 November 2012(6 years, 8 months after company formation)
Appointment Duration11 years, 5 months
Correspondence Address2nd Floor North Point
Faverdale North
Darlington
County Durham
DL3 0PH
Director NameMr Barry Miller
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 The Granary
Wynyard
Billingham
TS22 5QG
Secretary NameMiss Carly Sutherland
NationalityBritish
StatusResigned
Appointed22 February 2008(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2009)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address55 Fenwick Close
Northumberland Park
Newcastle Upon Tyne
Tyne & Wear
NE27 0RL
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 February 2006(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameKingston Property Services Limited (Corporation)
StatusResigned
Appointed01 October 2009(3 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 2012)
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER

Location

Registered Address9 Pioneer Court
Morton Palms
Darlington
DL1 4WD
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishMorton Palms
WardSadberge & Middleton St George
Built Up AreaDarlington
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return14 February 2024 (2 months ago)
Next Return Due28 February 2025 (10 months, 2 weeks from now)

Filing History

13 November 2023Accounts for a dormant company made up to 31 October 2023 (6 pages)
14 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
2 December 2022Accounts for a dormant company made up to 31 October 2022 (6 pages)
14 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
10 January 2022Accounts for a dormant company made up to 31 October 2021 (6 pages)
30 April 2021Registered office address changed from 9 Pioneer Court Pioneer Court Morton Palms Darlington DL1 4WD England to 9 Pioneer Court Morton Palms Darlington DL1 4WD on 30 April 2021 (1 page)
23 April 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
19 April 2021Registered office address changed from C/O Town & City Management Limited 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH to 9 Pioneer Court Pioneer Court Morton Palms Darlington DL1 4WD on 19 April 2021 (1 page)
24 November 2020Accounts for a dormant company made up to 31 October 2020 (6 pages)
28 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
6 December 2019Director's details changed for Christopher Minto on 21 October 2019 (2 pages)
2 December 2019Accounts for a dormant company made up to 31 October 2019 (6 pages)
8 April 2019Accounts for a dormant company made up to 31 October 2018 (6 pages)
20 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
4 June 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
23 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
25 May 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
25 May 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
28 February 2017Confirmation statement made on 14 February 2017 with updates (4 pages)
28 February 2017Confirmation statement made on 14 February 2017 with updates (4 pages)
14 June 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
14 June 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
11 March 2016Annual return made up to 14 February 2016 no member list (3 pages)
11 March 2016Annual return made up to 14 February 2016 no member list (3 pages)
24 June 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
24 June 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
24 February 2015Annual return made up to 14 February 2015 no member list (3 pages)
24 February 2015Annual return made up to 14 February 2015 no member list (3 pages)
26 June 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
26 June 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
25 February 2014Annual return made up to 14 February 2014 no member list (3 pages)
25 February 2014Annual return made up to 14 February 2014 no member list (3 pages)
18 July 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
18 July 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
21 February 2013Director's details changed for Christopher Minto on 13 February 2013 (2 pages)
21 February 2013Director's details changed for Richard Benn on 13 February 2013 (2 pages)
21 February 2013Director's details changed for Christopher Minto on 13 February 2013 (2 pages)
21 February 2013Director's details changed for Richard Benn on 13 February 2013 (2 pages)
21 February 2013Annual return made up to 14 February 2013 no member list (3 pages)
21 February 2013Annual return made up to 14 February 2013 no member list (3 pages)
1 November 2012Termination of appointment of Kingston Property Services Limited as a secretary (1 page)
1 November 2012Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER England on 1 November 2012 (1 page)
1 November 2012Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER England on 1 November 2012 (1 page)
1 November 2012Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER England on 1 November 2012 (1 page)
1 November 2012Appointment of Town and City Management Limited as a secretary (2 pages)
1 November 2012Termination of appointment of Kingston Property Services Limited as a secretary (1 page)
1 November 2012Appointment of Town and City Management Limited as a secretary (2 pages)
5 July 2012Accounts for a dormant company made up to 31 October 2011 (1 page)
5 July 2012Accounts for a dormant company made up to 31 October 2011 (1 page)
23 February 2012Annual return made up to 14 February 2012 no member list (4 pages)
23 February 2012Annual return made up to 14 February 2012 no member list (4 pages)
7 July 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
7 July 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
15 February 2011Registered office address changed from C/O Sanderson Weatherall 22-24 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6AD on 15 February 2011 (1 page)
15 February 2011Registered office address changed from C/O Sanderson Weatherall 22-24 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6AD on 15 February 2011 (1 page)
15 February 2011Annual return made up to 14 February 2011 no member list (4 pages)
15 February 2011Annual return made up to 14 February 2011 no member list (4 pages)
9 July 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
9 July 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
24 February 2010Annual return made up to 14 February 2010 no member list (3 pages)
24 February 2010Annual return made up to 14 February 2010 no member list (3 pages)
23 February 2010Termination of appointment of Carly Sutherland as a secretary (1 page)
23 February 2010Director's details changed for Richard Benn on 1 October 2009 (2 pages)
23 February 2010Appointment of Kingston Property Services Limited as a secretary (2 pages)
23 February 2010Director's details changed for Richard Benn on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Christopher Minto on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Christopher Minto on 1 October 2009 (2 pages)
23 February 2010Termination of appointment of Carly Sutherland as a secretary (1 page)
23 February 2010Appointment of Kingston Property Services Limited as a secretary (2 pages)
23 February 2010Director's details changed for Richard Benn on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Christopher Minto on 1 October 2009 (2 pages)
29 May 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
29 May 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
20 March 2009Appointment terminated director barry miller (1 page)
20 March 2009Annual return made up to 14/02/09 (5 pages)
20 March 2009Appointment terminated director barry miller (1 page)
20 March 2009Annual return made up to 14/02/09 (5 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
5 August 2008Annual return made up to 14/02/08
  • 363(288) ‐ Director's particulars changed
(3 pages)
5 August 2008Annual return made up to 14/02/08
  • 363(288) ‐ Director's particulars changed
(3 pages)
27 May 2008Director appointed richard benn (2 pages)
27 May 2008Director appointed richard benn (2 pages)
15 May 2008Director appointed christopher minto (2 pages)
15 May 2008Director appointed christopher minto (2 pages)
27 February 2008Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page)
27 February 2008Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page)
27 February 2008Secretary appointed carly sutherland (2 pages)
27 February 2008Secretary appointed carly sutherland (2 pages)
27 February 2008Registered office changed on 27/02/2008 from sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
27 February 2008Registered office changed on 27/02/2008 from sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
5 September 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
5 September 2007Accounting reference date shortened from 28/02/07 to 31/10/06 (1 page)
5 September 2007Accounting reference date shortened from 28/02/07 to 31/10/06 (1 page)
5 September 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
14 March 2007Annual return made up to 14/02/07 (3 pages)
14 March 2007Annual return made up to 14/02/07 (3 pages)
23 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2006Incorporation (26 pages)
14 February 2006Incorporation (26 pages)