UKBizDB.co.uk

FORDWATER INVESTMENTS LIMITED

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

This company is commonly known as Fordwater Investments Limited. The company was founded 18 years ago and was given the registration number 05712001. The firm's registered office is in FROME. You can find them at 7a King Street, , Frome, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:FORDWATER INVESTMENTS LIMITED
Company Number:05712001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:7a King Street, Frome, England, BA11 1BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Barn Farm, Laverton, Bath, BA2 7RE

Secretary13 September 2006Active
C/O Milsted Langdon Llp, Freshford House, Redcliffe Way, Bristol, England, BS1 6NL

Director18 May 2023Active
Naro House, Rooks Lane, Berkley, Frome, England, BA11 5JD

Director16 February 2006Active
New Barn Farm, Laverton, Bath, BA2 7RE

Director10 April 2007Active
C/O Milsted Langdon Llp, Freshford House, Redcliffe Way, Bristol, England, BS1 6NL

Director18 May 2023Active
16 Queen Square, Bristol, BS1 4NT

Corporate Secretary16 February 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary16 February 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director16 February 2006Active

People with Significant Control

Dr Robert David Blacklidge
Notified on:06 April 2016
Status:Active
Date of birth:January 1937
Nationality:British
Country of residence:United Kingdom
Address:Park Hill Grange, Bath Road, Frome, United Kingdom, BA11 2HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter John Moore
Notified on:06 April 2016
Status:Active
Date of birth:May 1944
Nationality:British
Country of residence:United Kingdom
Address:The Dower House, Rode, Frome, United Kingdom, BA11 6AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William David Blacklidge
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:United Kingdom
Address:Naro House, Rooks Lane, Frome, United Kingdom, BA11 5JD
Nature of control:
  • Voting rights 25 to 50 percent
Mr Jason Peter Moore
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:United Kingdom
Address:New Barn Farm, Laverton, Bath, United Kingdom, BA2 7RE
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-05-26Officers

Appoint person director company with name date.

Download
2023-05-26Officers

Appoint person director company with name date.

Download
2023-04-12Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-02-12Persons with significant control

Cessation of a person with significant control.

Download
2021-02-12Persons with significant control

Cessation of a person with significant control.

Download
2021-02-12Officers

Change person director company with change date.

Download
2021-02-11Address

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

Download
2020-05-21Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Address

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

Download
2019-06-11Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-05-16Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2016-07-08Accounts

Accounts with accounts type total exemption small.

Download
2016-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.