UKBizDB.co.uk

FORESTCANE LIMITED

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

This company is commonly known as Forestcane Limited. The company was founded 23 years ago and was given the registration number 04058240. The firm's registered office is in BEDFORD. You can find them at 28-31 The Stables, Wrest Park Silsoe, Bedford, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FORESTCANE LIMITED
Company Number:04058240
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2000
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:28-31 The Stables, Wrest Park Silsoe, Bedford, MK45 4HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28-31, The Stables, Wrest Park Silsoe, Bedford, England, MK45 4HR

Secretary25 November 2022Active
28-31, The Stables, Wrest Park Silsoe, Bedford, England, MK45 4HR

Director09 April 2019Active
48 Portland Place, London, W1B 1AJ

Secretary23 August 2000Active
28-31, The Stables, Wrest Park Silsoe, Bedford, England, MK45 4HR

Secretary01 September 2003Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary23 August 2000Active
120 East Road, London, N1 6AA

Nominee Director23 August 2000Active
28-31, The Stables, Wrest Park Silsoe, Bedford, England, MK45 4HR

Director23 August 2000Active

People with Significant Control

Carmela Louise Malley
Notified on:11 April 2019
Status:Active
Date of birth:April 1974
Nationality:Australian
Country of residence:England
Address:28-31, The Stables, Bedford, England, MK45 4HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
John Kenneth Malley
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:28-31, The Stables, Bedford, England, MK45 4HR
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-06Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Officers

Appoint person secretary company with name date.

Download
2022-09-06Confirmation statement

Confirmation statement with updates.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Mortgage

Mortgage satisfy charge full.

Download
2020-06-10Mortgage

Mortgage satisfy charge full.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Officers

Termination secretary company with name termination date.

Download
2019-09-06Confirmation statement

Confirmation statement with updates.

Download
2019-05-09Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Persons with significant control

Cessation of a person with significant control.

Download
2019-04-15Persons with significant control

Notification of a person with significant control.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2018-09-06Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-09-04Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Accounts

Accounts with accounts type total exemption small.

Download
2015-09-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.