UKBizDB.co.uk

FORESTER FUND MANAGEMENT LIMITED

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

This company is commonly known as Forester Fund Management Limited. The company was founded 22 years ago and was given the registration number 04315370. The firm's registered office is in BROMLEY. You can find them at Foresters House, 2 Cromwell Avenue, Bromley, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:FORESTER FUND MANAGEMENT LIMITED
Company Number:04315370
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2001
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Foresters House, 2 Cromwell Avenue, Bromley, BR2 9BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Foresters House, 2 Cromwell Avenue, Bromley, United Kingdom, BR2 9BF

Director03 April 2013Active
Foresters House, 2 Cromwell Avenue, Bromley, United Kingdom, BR2 9BF

Director01 July 2013Active
Foresters House, Cromwell Avenue, Bromley, United Kingdom, BR2 9BF

Secretary03 April 2013Active
3 The Fairways, Tunbridge Wells, TN4 0DH

Secretary01 July 2004Active
9, Glebe Meadow, Wateringbury, Maidstone, ME18 5DE

Secretary03 September 2009Active
14 Medway View, Golden Green, Tonbridge, TN11 0BG

Secretary01 November 2001Active
Foresters House, 2 Cromwell Avenue, Bromley, United Kingdom, BR2 9BF

Secretary10 January 2014Active
Foresters House, Cromwell Avenue, Bromley, United Kingdom, BR2 9BF

Director01 November 2011Active
14, Barn Close, Borden, Sittingbourne, United Kingdom, ME9 8JW

Director20 September 2011Active
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, TN4 8GN

Director01 July 2004Active
Foresters House, 2 Cromwell Avenue, Bromley, United Kingdom, BR2 9BF

Director03 April 2013Active
Foresters House, 2 Cromwell Avenue, Bromley, United Kingdom, BR2 9BF

Director03 April 2013Active
66, Darenth Park Avenue, Dartford, United Kingdom, DA2 6LX

Director01 September 2008Active
66, Darenth Park Avenue, Dartford, United Kingdom, DA2 6LX

Director08 August 2008Active
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, TN4 8GN

Director01 September 2008Active
Foresters House, 2 Cromwell Avenue, Bromley, United Kingdom, BR2 9BF

Director01 July 2014Active
Foresters House, 2 Cromwell Avenue, Bromley, BR2 9BF

Director20 November 2014Active
Foresters House, 2 Cromwell Avenue, Bromley, United Kingdom, BR2 9BF

Director03 April 2013Active
14 Medway View, Golden Green, Tonbridge, TN11 0BG

Director01 November 2001Active
Foresters House, 2 Cromwell Avenue, Bromley, BR2 9BF

Director27 January 2015Active
Foresters House, Cromwell Avenue, Bromley, United Kingdom, BR2 9BF

Director01 November 2001Active
Foresters House, Cromwell Avenue, Bromley, United Kingdom, BR2 9BF

Director03 April 2013Active
Foresters House, 2 Cromwell Avenue, Bromley, United Kingdom, BR2 9BF

Director03 April 2013Active
Weald House Santers Court, Gills Green, Cranbrook, TN18 5EQ

Director01 November 2001Active

People with Significant Control

Forester Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, Cromwell Avenue, Bromley, England, BR2 9BF
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-12Gazette

Gazette dissolved voluntary.

Download
2022-02-15Dissolution

Dissolution voluntary strike off suspended.

Download
2022-01-11Gazette

Gazette notice voluntary.

Download
2021-12-31Dissolution

Dissolution application strike off company.

Download
2021-12-09Persons with significant control

Change to a person with significant control.

Download
2021-12-09Officers

Termination secretary company with name termination date.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Accounts

Accounts with accounts type dormant.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-01-26Accounts

Accounts with accounts type full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-05Accounts

Accounts with accounts type full.

Download
2019-05-28Capital

Legacy.

Download
2019-05-28Capital

Capital statement capital company with date currency figure.

Download
2019-05-28Insolvency

Legacy.

Download
2019-05-28Resolution

Resolution.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Officers

Termination director company with name termination date.

Download
2018-05-31Officers

Termination director company with name termination date.

Download
2018-04-12Accounts

Accounts with accounts type full.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-08-17Officers

Termination director company with name termination date.

Download
2017-07-05Officers

Termination director company with name termination date.

Download
2017-06-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.