UKBizDB.co.uk

FOREMAN BROS. PROPERTIES LIMITED

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

This company is commonly known as Foreman Bros. Properties Limited. The company was founded 48 years ago and was given the registration number 01252209. The firm's registered office is in HEXTABLE. You can find them at Hillside, Malyons Road, Hextable, Kent. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:FOREMAN BROS. PROPERTIES LIMITED
Company Number:01252209
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1976
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Hillside, Malyons Road, Hextable, Kent, BR8 7RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Pear Tree Close, Swanley, BR8 7US

Secretary11 May 2004Active
23 Peartree Close, Swanley, England, BR8 7US

Director17 February 2017Active
11 Dunlin Drive, St Mary's Island, Chatham, England, ME4 3JA

Director17 February 2017Active
Astors, 2a Astor Road, West Kingsdown, Sevenoaks, United Kingdom, TN15 6HH

Director07 February 2017Active
11 Manse Way, Swanley, BR8 8DD

Secretary-Active
Hillside Malyons Road, Hextable, Swanley, BR8 7RE

Director-Active
Tuskers 24 Court Meadow, Wrotham Village, TN15 7DP

Director-Active

People with Significant Control

Mr Gary Foreman
Notified on:10 September 2018
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:United Kingdom
Address:22 Western Road, Borough Green, Sevenoaks, United Kingdom, TN15 8AG
Nature of control:
  • Significant influence or control
Mr Jamie Foreman
Notified on:10 September 2018
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:22 Western Road, Borough Green, Sevenoaks, United Kingdom, TN15 8AG
Nature of control:
  • Significant influence or control
Mr Ricky Foreman
Notified on:10 September 2018
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:United Kingdom
Address:22 Western Road, Borough Green, Sevenoaks, United Kingdom, TN15 8AG
Nature of control:
  • Significant influence or control
Mr Donald George Foreman
Notified on:01 June 2016
Status:Active
Date of birth:July 1938
Nationality:British
Country of residence:United Kingdom
Address:Hillside, Malyons Road, Swanley, United Kingdom, BR8 7RE
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2023-04-12Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Address

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

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2022-07-07Confirmation statement

Confirmation statement with updates.

Download
2022-06-13Officers

Change person director company with change date.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Mortgage

Mortgage satisfy charge full.

Download
2020-09-08Mortgage

Mortgage satisfy charge full.

Download
2020-09-08Mortgage

Mortgage satisfy charge full.

Download
2020-09-08Mortgage

Mortgage satisfy charge full.

Download
2020-09-08Mortgage

Mortgage satisfy charge full.

Download
2020-09-08Mortgage

Mortgage satisfy charge full.

Download
2020-09-08Mortgage

Mortgage satisfy charge full.

Download
2020-09-08Mortgage

Mortgage satisfy charge full.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Persons with significant control

Notification of a person with significant control.

Download
2020-06-23Persons with significant control

Notification of a person with significant control.

Download
2020-06-23Persons with significant control

Notification of a person with significant control.

Download
2020-06-23Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.