Company NameThe Forge (Wickford) Management Company Limited
DirectorsJayne Lambert and John Grantham
Company StatusActive
Company Number07164707
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 February 2010(14 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 NameMiss Jayne Lambert
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(11 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodland Place Hurricane Way
Wickford
Essex
SS11 8YB
Director NameMr John Grantham
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2022(12 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodland Place Hurricane Way
Wickford
Essex
SS11 8YB
Secretary NameDJC Secretarial And Maintenance Limited (Corporation)
StatusCurrent
Appointed14 April 2015(5 years, 1 month after company formation)
Appointment Duration9 years
Correspondence AddressWoodland Place Hurricane Way
Wickford
Essex
SS11 8YB
Director NameMr Adrian Martin Povey
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maltings Hyde Hall Farm
Sandon
Hertfordshire
SG9 0RU
Director NameMr Martin Alfred Catling
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2012(2 years, 5 months after company formation)
Appointment Duration8 months (resigned 31 March 2013)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressThe Maltings Hyde Hall Farm
Sandon
Hertfordshire
SG9 0RU
Director NameMrs Sally Ann Payne
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2012(2 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2015)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland Place Hurricane Way
Wickford
Essex
SS11 8YB
Director NameMr Kevin Roy Childs
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2012(2 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 04 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodland Place Hurricane Way
Wickford
Essex
SS11 8YB
Director NameMs Wendy Chinnery
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2012(2 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 04 October 2021)
RolePharmacy Technician
Country of ResidenceEngland
Correspondence AddressWoodland Place Hurricane Way
Wickford
Essex
SS11 8YB
Director NameMr Jack Alfred Grisley
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2021(11 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland Place Hurricane Way
Wickford
Essex
SS11 8YB
Secretary NameFairfield Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2010(same day as company formation)
Correspondence AddressThe Maltings Hyde Hall Farm
Sandon
Hertfordshire
SG9 0RU

Location

Registered AddressYour Home Property Management Ltd Fanton Hall, Office 12b
Off Arterial Road
Wickford
SS12 9JF
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Park
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

28 April 2023Total exemption full accounts made up to 30 June 2022 (5 pages)
10 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
8 March 2023Appointment of Mr James Cooke as a secretary on 1 March 2023 (2 pages)
8 March 2023Termination of appointment of Djc Secretarial and Maintenance Limited as a secretary on 1 March 2023 (1 page)
8 March 2023Registered office address changed from C/O Djc Property Management Services Woodland Place Hurricane Way Wickford Essex SS11 8YB to Your Home Property Management Ltd Fanton Hall, Office 12B Off Arterial Road Wickford SS12 9JF on 8 March 2023 (1 page)
3 January 2023Termination of appointment of Jack Alfred Grisley as a director on 20 December 2022 (1 page)
9 December 2022Appointment of Mr John Grantham as a director on 7 December 2022 (2 pages)
21 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 30 June 2021 (6 pages)
5 October 2021Termination of appointment of Kevin Roy Childs as a director on 4 October 2021 (1 page)
5 October 2021Appointment of Mr Jack Grisley as a director on 4 October 2021 (2 pages)
5 October 2021Termination of appointment of Wendy Chinnery as a director on 4 October 2021 (1 page)
3 March 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
26 February 2021Appointment of Miss Jayne Lambert as a director on 26 February 2021 (2 pages)
19 November 2020Total exemption full accounts made up to 30 June 2020 (5 pages)
6 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
8 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
12 March 2018Notification of a person with significant control statement (2 pages)
12 March 2018Cessation of Wendy Chinnery as a person with significant control on 10 March 2017 (1 page)
12 March 2018Cessation of Djc Secretarial & Maintenance Limited as a person with significant control on 10 March 2017 (1 page)
12 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
12 March 2018Cessation of Kevin Roy Childs as a person with significant control on 10 March 2017 (1 page)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
7 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
19 September 2016Termination of appointment of Sally Ann Payne as a director on 30 June 2015 (1 page)
19 September 2016Termination of appointment of Sally Ann Payne as a director on 30 June 2015 (1 page)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Annual return made up to 22 February 2016 no member list (3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Annual return made up to 22 February 2016 no member list (3 pages)
14 April 2015Appointment of Djc Secrectarial and Maintenance Limited as a secretary on 14 April 2015 (2 pages)
14 April 2015Termination of appointment of Fairfield Company Secretaries Limited as a secretary on 14 April 2015 (1 page)
14 April 2015Appointment of Djc Secrectarial and Maintenance Limited as a secretary on 14 April 2015 (2 pages)
14 April 2015Termination of appointment of Fairfield Company Secretaries Limited as a secretary on 14 April 2015 (1 page)
7 April 2015Annual return made up to 22 February 2015 no member list (3 pages)
7 April 2015Annual return made up to 22 February 2015 no member list (3 pages)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 March 2015Registered office address changed from The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU to C/O Djc Property Management Services Woodland Place Hurricane Way Wickford Essex SS11 8YB on 18 March 2015 (1 page)
18 March 2015Registered office address changed from The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU to C/O Djc Property Management Services Woodland Place Hurricane Way Wickford Essex SS11 8YB on 18 March 2015 (1 page)
29 April 2014Annual return made up to 22 February 2014 no member list (3 pages)
29 April 2014Annual return made up to 22 February 2014 no member list (3 pages)
18 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
18 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
2 April 2013Termination of appointment of Martin Catling as a director (2 pages)
2 April 2013Termination of appointment of Martin Catling as a director (2 pages)
22 February 2013Annual return made up to 22 February 2013 no member list (4 pages)
22 February 2013Annual return made up to 22 February 2013 no member list (4 pages)
16 October 2012Termination of appointment of Adrian Povey as a director (1 page)
16 October 2012Termination of appointment of Adrian Povey as a director (1 page)
13 September 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
13 September 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
6 August 2012Director's details changed for Mr Roy Childs on 6 August 2012 (2 pages)
6 August 2012Director's details changed for Mr Roy Childs on 6 August 2012 (2 pages)
6 August 2012Director's details changed for Mr Roy Childs on 6 August 2012 (2 pages)
2 August 2012Appointment of Mr Martin Alfred Catling as a director (2 pages)
2 August 2012Appointment of Ms Wendy Chinnery as a director (2 pages)
2 August 2012Appointment of Mrs Sally Ann Payne as a director (2 pages)
2 August 2012Appointment of Mr Roy Childs as a director (2 pages)
2 August 2012Appointment of Ms Wendy Chinnery as a director (2 pages)
2 August 2012Appointment of Mr Roy Childs as a director (2 pages)
2 August 2012Appointment of Mrs Sally Ann Payne as a director (2 pages)
2 August 2012Appointment of Mr Martin Alfred Catling as a director (2 pages)
23 February 2012Annual return made up to 22 February 2012 no member list (3 pages)
23 February 2012Annual return made up to 22 February 2012 no member list (3 pages)
19 October 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
19 October 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
4 March 2011Annual return made up to 22 February 2011 no member list (3 pages)
4 March 2011Annual return made up to 22 February 2011 no member list (3 pages)
11 March 2010Current accounting period extended from 28 February 2011 to 30 June 2011 (1 page)
11 March 2010Current accounting period extended from 28 February 2011 to 30 June 2011 (1 page)
22 February 2010Incorporation (34 pages)
22 February 2010Incorporation (34 pages)