UKBizDB.co.uk

FORELAND HOLDINGS LIMITED

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

This company is commonly known as Foreland Holdings Limited. The company was founded 22 years ago and was given the registration number 04398020. The firm's registered office is in LONDON. You can find them at Fourth Floor, 117-119 Houndsditch, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:FORELAND HOLDINGS LIMITED
Company Number:04398020
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Fourth Floor, 117-119 Houndsditch, London, EC3A 7BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Osborne House, 12 Devonshire Square, London, England, EC2M 4TE

Secretary01 June 2021Active
Osborne House, 12 Devonshire Square, London, England, EC2M 4TE

Director24 November 2023Active
Osborne House, 12 Devonshire Square, London, England, EC2M 4TE

Director01 June 2021Active
Office 6, Telfords Yard, 6-8 The Highway, London, England, E1W 2BS

Director19 August 2013Active
Fourth Floor, 117-119 Houndsditch, London, EC3A 7BT

Secretary10 November 2017Active
Fourth Floor, 117-119 Houndsditch, London, England, EC3A 7BT

Secretary27 February 2007Active
10 Marina Drive, Hamble, Southampton, SO31 4PJ

Secretary04 April 2002Active
Fourth Floor, 117-119 Houndsditch, London, EC3A 7BT

Secretary01 November 2016Active
7 Firle Grange, Seaford, BN25 2HD

Secretary01 September 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 March 2002Active
Johnswood, Margarets Lane, Childer Thornton, Ellesmere Port, CH66 5PF

Director17 April 2002Active
Standen Farm Smarden Road, Biddenden, Ashford, TN27 8JT

Director17 April 2002Active
Fourth Floor, 117-119 Houndsditch, London, EC3A 7BT

Director10 November 2017Active
Fourth Floor, 117-119 Houndsditch, London, England, EC3A 7BT

Director31 August 2010Active
Dexter House, 2 Royal Mint Court, London, EC3N 4XX

Director01 July 2003Active
1 Deepdale, London, SW19 5EZ

Director04 April 2002Active
Dexter House, 2 Royal Mint Court, London, EC3N 4XX

Director29 December 2004Active
Dexter House, 2 Royal Mint Court, London, EC3N 4XX

Director13 February 2012Active
Dexter House, 2 Royal Mint Court, London, EC3N 4XX

Director21 January 2005Active
26 Grosvenor Gardens, Billericay, CM12 0UF

Director17 April 2002Active
Fourth Floor, 117-119 Houndsditch, London, England, EC3A 7BT

Director30 May 2008Active
Dexter House, 2 Royal Mint Court, London, EC3N 4XX

Director17 April 2002Active
1 Broomfield Road, Teddington, TW11 9NU

Director11 March 2003Active
The Coach House, Biddestone, Chippenham, SN14 7DQ

Director17 April 2002Active
Fourth Floor, 117-119 Houndsditch, London, England, EC3A 7BT

Director22 April 2008Active
Fourth Floor, 117-119 Houndsditch, London, EC3A 7BT

Director15 August 2014Active
Office 6, Telfords Yard, 6-8 The Highway, London, England, E1W 2BS

Director19 August 2013Active
Flat 4 2b Heneage Street, London, E1 5LJ

Director03 July 2003Active
Osborne House, 12 Devonshire Square, London, England, EC2M 4TE

Director01 November 2015Active
Dairy Cottage, Firs Lane, Appleton, Warrington, WA4 5LG

Director31 January 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 March 2002Active

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 (6 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
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Officers

Change person director company with change date.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-11-08Address

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

Download
2023-07-26Accounts

Accounts with accounts type group.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type group.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Accounts

Accounts with accounts type group.

Download
2021-06-02Officers

Appoint person secretary company with name date.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-06-02Officers

Termination secretary company with name termination date.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Officers

Change person director company with change date.

Download
2020-10-26Officers

Change person director company with change date.

Download
2020-09-15Accounts

Accounts with accounts type group.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type group.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Officers

Termination director company with name termination date.

Download
2018-05-08Accounts

Accounts with accounts type group.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2017-11-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.