Force 10 Property Management Ltd.

General information

Name:

Force 10 Property Management Limited.

Office Address:

The Castle Mill Minneymoor Hill Conisbrough DN12 3EN Doncaster

Number: 06766020

Incorporation date: 2008-12-04

End of financial year: 30 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Force 10 Property Management Ltd. firm has been operating on the market for 16 years, having launched in 2008. Started with Companies House Reg No. 06766020, Force 10 Property Management was set up as a Private Limited Company with office in The Castle Mill Minneymoor Hill, Doncaster DN12 3EN. This company's classified under the NACE and SIC code 68209 which stands for Other letting and operating of own or leased real estate. The company's most recent accounts were submitted for the period up to 2022-07-31 and the latest confirmation statement was submitted on 2023-02-16.

Elizabeth W. is the following company's single managing director, who was assigned to lead the company on 30th May 2023. The business had been led by Carl A. up until one year ago. As a follow-up a different director, specifically Anthony W. quit in 2021.

Financial data based on annual reports

Company staff

Elizabeth W.

Role: Director

Appointed: 30 May 2023

Latest update: 29 February 2024

People with significant control

The companies that control this firm include: Big Red House Limited owns over 3/4 of company shares. This business can be reached in Doncaster at Minneymoor Hill, Conisbrough, DN12 3EN and was registered as a PSC under the registration number 06634500.

Big Red House Limited
Address: The Castle Mill Minneymoor Hill, Conisbrough, Doncaster, DN12 3EN, England
Legal authority Companies Act 1985
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 06634500
Notified on 31 January 2023
Nature of control:
over 3/4 of shares
Carl A.
Notified on 31 January 2023
Ceased on 30 May 2023
Nature of control:
over 1/2 to 3/4 of shares
substantial control or influence
over 1/2 to 3/4 of voting rights
Ovidiu S.
Notified on 6 April 2016
Ceased on 31 January 2023
Nature of control:
over 3/4 of shares
Anthony W.
Notified on 6 April 2016
Ceased on 16 February 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 01 March 2024
Confirmation statement last made up date 16 February 2023
Annual Accounts 26 March 2014
Start Date For Period Covered By Report 2012-08-01
Date Approval Accounts 26 March 2014
Annual Accounts 13 October 2014
Start Date For Period Covered By Report 2013-08-01
Date Approval Accounts 13 October 2014
Annual Accounts 13 November 2015
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 13 November 2015
Annual Accounts 20 January 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 20 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 1 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 2022-07-31
Annual Accounts
End Date For Period Covered By Report 31 July 2013
Annual Accounts
End Date For Period Covered By Report 2014-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Registered office address changed from The Castle Mill Minneymoor Hill Conisbrough Doncaster DN12 3EN England to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 2024-01-25 (AD01)
filed on: 25th, January 2024
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68320 : Management of real estate on a fee or contract basis
  • 68310 : Real estate agencies
15
Company Age

Closest Companies - by postcode