UKBizDB.co.uk

FOREMAN HOMES GROUP LIMITED

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

This company is commonly known as Foreman Homes Group Limited. The company was founded 22 years ago and was given the registration number 04420143. The firm's registered office is in SOUTHAMPTON. You can find them at Unit 1 Station Industrial Park, Duncan Road Park Gate, Southampton, Hampshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FOREMAN HOMES GROUP LIMITED
Company Number:04420143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 1 Station Industrial Park, Duncan Road Park Gate, Southampton, Hampshire, SO31 1BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Yarmouth House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7AE

Secretary18 April 2002Active
Yarmouth House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7AE

Director18 April 2002Active
Yarmouth House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7AE

Director01 April 2006Active
Yarmouth House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7AE

Director18 April 2002Active
Yarmouth House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7AE

Director01 January 2021Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary18 April 2002Active
Unit 1 Station Industrial Park, Duncan Road Park Gate, Southampton, SO31 1BX

Director01 April 2016Active
Unit 1 Station Industrial Park, Duncan Road Park Gate, Southampton, SO31 1BX

Director01 April 2016Active
Unit 1 Station Industrial Park, Duncan Road Park Gate, Southampton, SO31 1BX

Director01 April 2016Active
41 Swanwick Lane, Swanwick, SO31 7DX

Director18 April 2002Active
41 Swanwick Lane, Swanwick, Hampshire, SO31 7DX

Director18 April 2002Active
Longacres, Pricketts Hill Shedfield, Southampton, SO32 2JW

Director18 April 2002Active
Unit 1 Station Industrial Park, Duncan Road Park Gate, Southampton, SO31 1BX

Director04 February 2011Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director18 April 2002Active

People with Significant Control

Abl Capital Investments Ltd
Notified on:15 February 2017
Status:Active
Country of residence:England
Address:Unit 1 Station Ind Park, Duncan Road, Southampton, England, SO31 1BX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Brian Harry Prebble
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Address:Unit 1 Station Industrial Park, Southampton, SO31 1BX
Nature of control:
  • Ownership of shares 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
2024-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-09Accounts

Accounts with accounts type group.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Address

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

Download
2023-06-05Address

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

Download
2023-01-07Accounts

Accounts with accounts type group.

Download
2022-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-07-27Officers

Termination director company with name termination date.

Download
2022-01-05Accounts

Accounts with accounts type group.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Officers

Termination director company with name termination date.

Download
2021-04-13Accounts

Accounts with accounts type group.

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Mortgage

Mortgage satisfy charge full.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type group.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type group.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Persons with significant control

Cessation of a person with significant control.

Download
2017-12-19Persons with significant control

Notification of a person with significant control.

Download
2017-09-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.