UKBizDB.co.uk

ANDREW FORBES LIMITED

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

This company is commonly known as Andrew Forbes Limited. The company was founded 23 years ago and was given the registration number 04181126. The firm's registered office is in BRISTOL. You can find them at Redland House, 157 Redland Road, Bristol, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:ANDREW FORBES LIMITED
Company Number:04181126
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Redland House, 157 Redland Road, Bristol, BS6 6YE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
340, Deansgate, Manchester, England, M3 4LY

Secretary07 November 2023Active
340, Deansgate, Manchester, England, M3 4LY

Director07 November 2023Active
340, Deansgate, Manchester, England, M3 4LY

Director07 November 2023Active
16 West Shrubbery, Redland, Bristol, BS6 6TA

Secretary16 March 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary16 March 2001Active
Redland House, 157 Redland Road, Redland, Bristol, United Kingdom, BS6 6YE

Director01 April 2012Active
16 West Shrubbery, Redland, Bristol, BS6 6TA

Director16 March 2001Active
7 Freemantle Square, Cotham, Bristol, BS6 5TL

Director16 March 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director16 March 2001Active

People with Significant Control

Eddisons Commercial (Holdings) Limited
Notified on:07 November 2023
Status:Active
Country of residence:England
Address:340, Deansgate, Manchester, England, M3 4LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Michael Gavin Mather
Notified on:30 September 2023
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:United Kingdom
Address:Redland House, 157 Redland Road, Bristol, United Kingdom, BS6 6YE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Gordon Bruce Forbes
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:United Kingdom
Address:16, West Shrubbery, Bristol, United Kingdom, BS6 6TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2024-02-15Accounts

Change account reference date company current extended.

Download
2023-11-21Address

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

Download
2023-11-13Officers

Appoint person director company with name date.

Download
2023-11-13Officers

Appoint person director company with name date.

Download
2023-11-13Officers

Appoint person secretary company with name date.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-11-13Officers

Termination secretary company with name termination date.

Download
2023-11-13Persons with significant control

Notification of a person with significant control.

Download
2023-11-13Persons with significant control

Cessation of a person with significant control.

Download
2023-11-13Persons with significant control

Cessation of a person with significant control.

Download
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2023-10-17Mortgage

Mortgage satisfy charge full.

Download
2023-10-16Persons with significant control

Notification of a person with significant control.

Download
2023-07-27Officers

Change person director company with change date.

Download
2023-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Gazette

Gazette filings brought up to date.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.