UKBizDB.co.uk

12 FORE STREET LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 12 Fore Street Limited. The company was founded 26 years ago and was given the registration number 03376482. The firm's registered office is in DARTMOUTH. You can find them at Flat 2, 12 Fore Street, Kingswear, Dartmouth, Devon. This company's SIC code is 98000 - Residents property management.

Company Information

Name:12 FORE STREET LIMITED
Company Number:03376482
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1997
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 2, 12 Fore Street, Kingswear, Dartmouth, Devon, TQ6 0AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Fore Street, Kingswear, Dartmouth, United Kingdom, TQ6 0AD

Secretary16 November 2022Active
The Olde Farm, Stone Allerton, Axbridge, England, BS26 2NP

Director06 November 2013Active
12, Fore Street, Kingswear, Dartmouth, United Kingdom, TQ6 0AD

Director16 November 2022Active
12, Fore Street, Kingswear, Dartmouth, United Kingdom, TQ6 0AD

Director03 January 2022Active
The Olde Farm, Stone Allerton, Axbridge, England, BS26 2NP

Secretary08 April 2014Active
Flat 2, 12, Fore Street, Kingswear, Dartmouth, TQ6 0AD

Secretary06 July 2019Active
27, Glenhouse Road, London, England, SE9 1JH

Secretary12 December 2013Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary27 May 1997Active
3 Mayors Court, Mayors Avenue, Dartmouth, TQ6 9NF

Secretary31 March 2002Active
Flat 1, 12 Fore Street, Kingswear, Dartmouth, TQ6 0AD

Secretary27 May 1997Active
Clock House, Swan Hill Road, Colyford, EX24 6QL

Director15 May 2006Active
Overton Lodge, St. Georges Road, Cheltenham, England, GL50 3EA

Director25 April 2014Active
Flat 2, 12, Fore Street, Kingswear, Dartmouth, TQ6 0AD

Director08 April 2014Active
7 Deer Park Lane, Tavistock, PL19 9HB

Director13 August 1997Active
The Clock House, Swan Hill Road, Colyford, EX24 6QL

Director15 May 2006Active
27, Glenhouse Road, London, England, SE9 1JH

Director12 September 2013Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director27 May 1997Active
3/12 Fore Street, Kingswear, TQ6 0AD

Director27 February 1998Active
The White House Branch Road, The Reddings, Cheltenham, GL51 6RP

Director27 May 1997Active
Flat 1, 12 Fore Street, Kingswear, Dartmouth, TQ6 0AD

Director12 February 1999Active

People with Significant Control

Mr John Markham Horsman
Notified on:16 November 2022
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:United Kingdom
Address:12, Fore Street, Dartmouth, United Kingdom, TQ6 0AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Janet Bernice Benson
Notified on:16 November 2022
Status:Active
Date of birth:July 1945
Nationality:British
Country of residence:United Kingdom
Address:12, Fore Street, Dartmouth, United Kingdom, TQ6 0AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam Mark Speller
Notified on:16 November 2022
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:United Kingdom
Address:12, Fore Street, Dartmouth, United Kingdom, TQ6 0AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Howard Benson
Notified on:16 November 2022
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:United Kingdom
Address:12, Fore Street, Dartmouth, United Kingdom, TQ6 0AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher James Dawson
Notified on:16 November 2022
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:United Kingdom
Address:12, Fore Street, Dartmouth, United Kingdom, TQ6 0AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Markham Horsman
Notified on:13 November 2022
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:United Kingdom
Address:Flat 2, 12, Fore Street, Dartmouth, United Kingdom, TQ6 0AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Mark Stuart Henry
Notified on:25 May 2017
Status:Active
Date of birth:March 1969
Nationality:British
Address:Flat 2, 12, Fore Street, Dartmouth, TQ6 0AD
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Accounts

Accounts with accounts type micro entity.

Download
2023-05-30Persons with significant control

Change to a person with significant control.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2023-05-27Officers

Change person director company with change date.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-12-03Persons with significant control

Notification of a person with significant control.

Download
2022-12-03Officers

Appoint person director company with name date.

Download
2022-11-17Persons with significant control

Notification of a person with significant control.

Download
2022-11-17Persons with significant control

Notification of a person with significant control.

Download
2022-11-17Persons with significant control

Notification of a person with significant control.

Download
2022-11-17Officers

Change person director company with change date.

Download
2022-11-17Persons with significant control

Notification of a person with significant control.

Download
2022-11-17Officers

Change person director company with change date.

Download
2022-11-17Officers

Change person director company with change date.

Download
2022-11-17Officers

Appoint person secretary company with name date.

Download
2022-11-17Address

Change registered office address company with date old address new address.

Download
2022-11-16Officers

Termination secretary company with name termination date.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-11-14Persons with significant control

Cessation of a person with significant control.

Download
2022-11-14Persons with significant control

Cessation of a person with significant control.

Download
2022-11-13Persons with significant control

Notification of a person with significant control.

Download
2022-11-11Officers

Change person director company with change date.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-02-06Accounts

Accounts with accounts type micro entity.

Download
2022-01-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.