Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOREST CLOSE MANAGEMENT COMPANY LIMITED
Company Information for

FOREST CLOSE MANAGEMENT COMPANY LIMITED

BERKELEY HOUSE, 86 HIGH STREET, CARSHALTON, SURREY, SM5 3AE,
Company Registration Number
01783293
Private Limited Company
Active

Company Overview

About Forest Close Management Company Ltd
FOREST CLOSE MANAGEMENT COMPANY LIMITED was founded on 1984-01-16 and has its registered office in Carshalton. The organisation's status is listed as "Active". Forest Close Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FOREST CLOSE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
BERKELEY HOUSE
86 HIGH STREET
CARSHALTON
SURREY
SM5 3AE
Other companies in SM5
 
Filing Information
Company Number 01783293
Company ID Number 01783293
Date formed 1984-01-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 17:53:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOREST CLOSE MANAGEMENT COMPANY LIMITED
The accountancy firm based at this address is MORGANS CA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FOREST CLOSE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM GRAHAM FIELDING
Company Secretary 1992-03-25
TREVOR PAUL DAVIES
Director 2007-10-01
MALCOLM GRAHAM FIELDING
Director 1992-03-25
STEPHEN KEITH JOHNSON
Director 2017-11-13
TERESA JEAN PARISH
Director 2016-11-14
JUSTIN MICHAEL REES
Director 2017-11-13
KATHRYN MARGARET WESTON
Director 2007-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MENZIES DAWSON
Director 2015-10-01 2016-11-14
NICHOLAS THOMAS SMITH
Director 2007-10-01 2015-03-10
MARIANNE DAHL DAVIES
Director 2007-10-01 2013-03-24
PETER BUTLER CHAPMAN
Director 2001-03-30 2008-10-20
GWYNETH EVANS
Director 1997-04-28 2003-03-31
LAWRENCE PAUL DUNN
Director 1999-03-30 2002-04-22
CHRIS DE SOUZA
Director 1994-06-20 2001-03-30
LOUISE ELIZABETH ETCHES
Director 1998-01-19 2001-01-27
EILEEN WARD
Director 1997-06-30 2000-03-31
TERESA JEAN PARISH
Director 1994-06-20 1999-03-30
ELLEN OSULLIVAN
Director 1991-06-05 1997-07-28
WILLIAM HURLEY
Director 1991-06-05 1996-03-25
JAMES FROST
Director 1991-06-05 1995-07-16
PETER BUTLER CHAPMAN
Director 1992-03-25 1995-03-25
NIGEL ROBERT WILMOT
Director 1991-06-05 1995-03-25
NIGEL ROBERT WILMOT
Company Secretary 1991-06-05 1992-04-30
THELMA TATAUR
Director 1991-06-05 1992-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM GRAHAM FIELDING BLUEBERRY VALE LIMITED Company Secretary 2002-05-13 CURRENT 1999-11-17 Active
TREVOR PAUL DAVIES BLUEBERRY VALE LIMITED Director 2007-10-01 CURRENT 1999-11-17 Active
MALCOLM GRAHAM FIELDING MGF DESIGN LIMITED Director 2008-06-19 CURRENT 2008-06-19 Active
MALCOLM GRAHAM FIELDING BLUEBERRY VALE LIMITED Director 2000-03-24 CURRENT 1999-11-17 Active
STEPHEN KEITH JOHNSON BLUEBERRY VALE LIMITED Director 2017-11-13 CURRENT 1999-11-17 Active
STEPHEN KEITH JOHNSON TAI-ZEN SOLUTIONS LTD Director 2011-09-20 CURRENT 2011-09-20 Liquidation
TERESA JEAN PARISH BLUEBERRY VALE LIMITED Director 2016-11-14 CURRENT 1999-11-17 Active
JUSTIN MICHAEL REES BLUEBERRY VALE LIMITED Director 2017-11-13 CURRENT 1999-11-17 Active
KATHRYN MARGARET WESTON BLUEBERRY VALE LIMITED Director 2007-10-01 CURRENT 1999-11-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-01CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 25/03/23, WITH UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 25/03/23, WITH UPDATES
2022-08-04AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH UPDATES
2021-08-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2020-07-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES
2019-05-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES
2019-04-01PSC07CESSATION OF STEPHEN KEITH JOHNSON AS A PERSON OF SIGNIFICANT CONTROL
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN MARGARET WESTON
2018-10-30TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM GRAHAM FIELDING
2018-10-30TM02Termination of appointment of Malcolm Graham Fielding on 2018-10-25
2018-10-30PSC07CESSATION OF MALCOLM GRAHAM FIELDING AS A PERSON OF SIGNIFICANT CONTROL
2018-07-16AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-30CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES
2018-01-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN MICHAEL REES
2018-01-27AP01DIRECTOR APPOINTED MR JUSTIN MICHAEL REES
2018-01-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN KEITH JOHNSON
2018-01-27AP01DIRECTOR APPOINTED MR STEPHEN KEITH JOHNSON
2017-08-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 675
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-01-28AP01DIRECTOR APPOINTED MS TERESA JEAN PARISH
2017-01-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN MENZIES DAWSON
2016-08-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 675
2016-05-09AR0125/03/16 ANNUAL RETURN FULL LIST
2015-10-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-10-12AP01DIRECTOR APPOINTED MR IAN DAWSON
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 675
2015-05-15AR0125/03/15 ANNUAL RETURN FULL LIST
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THOMAS SMITH
2014-08-28AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 675
2014-05-09AR0125/03/14 FULL LIST
2013-09-26AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-08AR0125/03/13 FULL LIST
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MARIANNE DAVIES
2012-12-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2012 FROM 25 BOURNVILLE ROAD LONDON SE6 4RN UNITED KINGDOM
2012-03-29AR0125/03/12 FULL LIST
2012-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2012 FROM CAMBRIDGE CHAMBERS 200-202 HIGH STREET BROMLEY KENT BR1 1PW
2011-11-29AA31/03/11 TOTAL EXEMPTION FULL
2011-04-07AR0125/03/11 FULL LIST
2011-01-13AA31/03/10 TOTAL EXEMPTION FULL
2010-04-06AR0125/03/10 FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN MARGARET WESTON / 25/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS THOMAS SMITH / 25/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM GRAHAM FIELDING / 25/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR PAUL DAVIES / 25/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIANNE DAHL DAVIES / 25/03/2010
2009-09-09AA31/03/09 PARTIAL EXEMPTION
2009-06-17363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2009-02-20288bAPPOINTMENT TERMINATED DIRECTOR PETER CHAPMAN
2008-10-07AA31/03/08 PARTIAL EXEMPTION
2008-06-17363sRETURN MADE UP TO 25/03/08; NO CHANGE OF MEMBERS
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-06AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07
2007-05-08363sRETURN MADE UP TO 25/03/07; CHANGE OF MEMBERS
2006-07-19AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06
2006-06-09363sRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2005-08-05363sRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2005-07-23AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05
2004-11-10AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04
2004-08-24363sRETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
2003-07-18287REGISTERED OFFICE CHANGED ON 18/07/03 FROM: THE YARD 1 WALTERS YARD BROMLEY KENT BR1 1QA
2003-06-05AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03
2003-04-14363sRETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS
2003-04-04288bDIRECTOR RESIGNED
2002-12-07AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02
2002-11-19288bDIRECTOR RESIGNED
2002-04-04363sRETURN MADE UP TO 25/03/02; CHANGE OF MEMBERS
2002-01-25AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01
2001-09-14287REGISTERED OFFICE CHANGED ON 14/09/01 FROM: 191A HIGH STREET BROMLEY BR1 1NN
2001-05-09288bDIRECTOR RESIGNED
2001-05-09288bDIRECTOR RESIGNED
2001-04-24363(288)DIRECTOR RESIGNED
2001-04-24363sRETURN MADE UP TO 25/03/01; CHANGE OF MEMBERS
2001-04-12288aNEW DIRECTOR APPOINTED
2000-11-08AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-14363sRETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS
2000-04-14288bDIRECTOR RESIGNED
2000-04-14288bDIRECTOR RESIGNED
2000-01-11AAFULL ACCOUNTS MADE UP TO 25/03/99
1999-05-22288aNEW DIRECTOR APPOINTED
1999-04-28363sRETURN MADE UP TO 25/03/99; CHANGE OF MEMBERS
1999-01-28AAFULL ACCOUNTS MADE UP TO 25/03/98
1998-05-08363sRETURN MADE UP TO 25/03/98; CHANGE OF MEMBERS
1998-04-29288aNEW DIRECTOR APPOINTED
1998-04-29288bDIRECTOR RESIGNED
1998-04-29288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FOREST CLOSE MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FOREST CLOSE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FOREST CLOSE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Creditors
Creditors Due After One Year 2012-04-01 £ 468,787
Creditors Due Within One Year 2012-04-01 £ 2,199

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOREST CLOSE MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 675
Cash Bank In Hand 2012-04-01 £ 2,601
Current Assets 2012-04-01 £ 10,096
Debtors 2012-04-01 £ 7,495

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FOREST CLOSE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOREST CLOSE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of FOREST CLOSE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOREST CLOSE MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as FOREST CLOSE MANAGEMENT COMPANY LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where FOREST CLOSE MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOREST CLOSE MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FOREST CLOSE MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.