UKBizDB.co.uk

FORAYS HOMES (SOUTHERN) LTD

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

This company is commonly known as Forays Homes (southern) Ltd. The company was founded 25 years ago and was given the registration number 03729254. The firm's registered office is in CAMBERLEY. You can find them at 1 Archipelago Lyon Way, Frimley, Camberley, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:FORAYS HOMES (SOUTHERN) LTD
Company Number:03729254
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1999
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:1 Archipelago Lyon Way, Frimley, Camberley, England, GU16 7ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Cedar Business Park, Cedar Lane, Frimley, England, GU16 7AZ

Director01 July 2007Active
6 Cedar Business Park, Cedar Lane, Frimley, England, GU16 7AZ

Director16 March 1999Active
6 Cedar Business Park, Cedar Lane, Frimley, England, GU16 7AZ

Director16 March 1999Active
6 Cedar Business Park, Cedar Lane, Frimley, England, GU16 7AZ

Director01 July 2007Active
6 Cedar Business Park, Cedar Lane, Frimley, England, GU16 7AZ

Director01 February 2024Active
1st Floor Wonersh House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR

Secretary16 March 1999Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary09 March 1999Active
120 East Road, London, N1 6AA

Nominee Director09 March 1999Active
Ambulo 9 St Johns Road, Farnham, GU9 8NT

Director24 August 1999Active

People with Significant Control

Mr Derek Tony Atkinson
Notified on:18 January 2021
Status:Active
Date of birth:March 1935
Nationality:British
Country of residence:England
Address:1 Archipelago, Lyon Way, Camberley, England, GU16 7ER
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Beatrice Florence Atkinson
Notified on:18 January 2021
Status:Active
Date of birth:August 1934
Nationality:British
Country of residence:England
Address:1 Archipelago, Lyon Way, Camberley, England, GU16 7ER
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Arran Kiern Atkinson
Notified on:18 January 2021
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:6 Cedar Business Park, Cedar Lane, Frimley, England, GU16 7AZ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Roger Neil Atkinson
Notified on:18 January 2021
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:6 Cedar Business Park, Cedar Lane, Frimley, England, GU16 7AZ
Nature of control:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Mortgage

Mortgage satisfy charge full.

Download
2024-03-05Officers

Change person director company with change date.

Download
2024-03-05Persons with significant control

Change to a person with significant control.

Download
2024-02-29Mortgage

Mortgage satisfy charge full.

Download
2024-02-29Mortgage

Mortgage satisfy charge full.

Download
2024-02-29Mortgage

Mortgage satisfy charge full.

Download
2024-02-29Mortgage

Mortgage satisfy charge full.

Download
2024-02-29Mortgage

Mortgage satisfy charge full.

Download
2024-02-29Mortgage

Mortgage satisfy charge full.

Download
2024-02-29Mortgage

Mortgage satisfy charge full.

Download
2024-02-29Mortgage

Mortgage satisfy charge full.

Download
2024-02-29Mortgage

Mortgage satisfy charge full.

Download
2024-02-27Officers

Appoint person director company with name date.

Download
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Persons with significant control

Change to a person with significant control.

Download
2022-03-04Officers

Change person director company with change date.

Download
2022-03-04Officers

Change person director company with change date.

Download
2022-03-04Officers

Change person director company with change date.

Download
2022-03-04Officers

Change person director company with change date.

Download
2022-01-25Mortgage

Mortgage satisfy charge full.

Download
2021-10-28Address

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

Download
2021-10-28Address

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

Download

Copyright © 2024. All rights reserved.