UKBizDB.co.uk

FORELLE ESTATES HOLDINGS LTD.

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

This company is commonly known as Forelle Estates Holdings Ltd.. The company was founded 32 years ago and was given the registration number SC135692. The firm's registered office is in GLASGOW. You can find them at 1 George Square, , Glasgow, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FORELLE ESTATES HOLDINGS LTD.
Company Number:SC135692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 1991
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1 George Square, Glasgow, G2 1AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Strand House, Strand Street, Poole, England, BH15 1SB

Director10 June 2011Active
Strand House, Strand Street, Poole, England, BH15 1SB

Director12 February 2024Active
Strand House, Strand Street, Poole, England, BH15 1SB

Director15 December 1997Active
Strand House, Strand Street, Poole, England, BH15 1SB

Secretary10 June 2011Active
8 Blake Hill Crescent, Parkstone, Poole, BH14 8QR

Secretary-Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary20 December 1991Active
21 Drayton Gardens, London, SW10 9RY

Director02 January 2003Active
Cliff Edge 58 Elms Avenue, Poole, BH14 8EF

Director31 March 1992Active
56 Kensington Park Road, London, W11 3BJ

Director31 March 1992Active
Rydale South Avenue, Thornly Park, Paisley, PA2 7SP

Director31 March 1992Active
8 Blake Hill Crescent, Parkstone, Poole, BH14 8QR

Director31 March 1992Active
The Old Orchard, Shapwick, Blandford Forum, DT11 9LB

Director01 May 2001Active
Southwold 18 Keswick Way, Verwood, BH31 6HP

Director31 March 1992Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director20 December 1991Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director20 December 1991Active

People with Significant Control

Forelle Estates Investments Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Strand House, Strand Street, Poole, England, BH15 1SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-21Officers

Termination secretary company with name termination date.

Download
2024-02-14Officers

Appoint person director company with name date.

Download
2023-07-12Accounts

Accounts with accounts type small.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Accounts

Accounts with accounts type small.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Officers

Change person director company with change date.

Download
2021-07-23Accounts

Accounts with accounts type small.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Accounts with accounts type full.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type small.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Officers

Termination director company with name termination date.

Download
2018-08-06Officers

Termination director company with name termination date.

Download
2018-07-05Accounts

Accounts with accounts type small.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Incorporation

Memorandum articles.

Download
2018-05-23Resolution

Resolution.

Download
2018-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-01Persons with significant control

Change to a person with significant control.

Download
2017-06-22Accounts

Accounts with accounts type full.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2016-08-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.