UKBizDB.co.uk

FORRESTER PARK LIMITED

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

This company is commonly known as Forrester Park Limited. The company was founded 31 years ago and was given the registration number 02750682. The firm's registered office is in COLCHESTER. You can find them at 4a De Grey Square, De Grey Road, Colchester, Essex. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:FORRESTER PARK LIMITED
Company Number:02750682
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 1992
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities
  • 93120 - Activities of sport clubs
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:4a De Grey Square, De Grey Road, Colchester, Essex, England, CO4 5YQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tower Business Park, Kelvedon Road, Tiptree, Colchester, England, CO5 0LX

Secretary26 July 2022Active
Tower Business Park, Kelvedon Road, Tiptree, Colchester, England, CO5 0LX

Director15 June 2022Active
Tower Business Park, Kelvedon Road, Tiptree, Colchester, England, CO5 0LX

Director15 June 2022Active
5 Salters Meadow, Tolleshunt Darcy, Maldon, CM9 8UE

Secretary25 September 1992Active
Withs Farm Beckingham Road, Great Totham, Maldon, CM9 8EA

Secretary05 October 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary25 September 1992Active
5 Salters Meadow, Tolleshunt Darcy, Maldon, CM9 8UE

Director25 September 1992Active
5 Salters Meadow, Tolleshunt Darcy, Maldon, CM9 8UE

Director25 September 1992Active
Withs Farm Beckingham Road, Great Totham, Maldon, CM9 8EA

Director05 October 1996Active
Withs Farm, Beckingham Road Great Totham, Maldon, CM9 8EA

Director25 September 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director25 September 1992Active

People with Significant Control

Aspire Media Group Limited
Notified on:15 June 2022
Status:Active
Country of residence:England
Address:Tower Business Park, Kelvedon Road, Colchester, England, CO5 0LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Timothy Robert Forrester-Muir
Notified on:24 September 2016
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:England
Address:Withs Farm, Beckingham Road, Maldon, England, CM9 8EA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-23Accounts

Legacy.

Download
2024-03-23Other

Legacy.

Download
2024-03-23Other

Legacy.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-04-04Accounts

Legacy.

Download
2023-04-04Other

Legacy.

Download
2023-04-04Other

Legacy.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-09-15Mortgage

Mortgage satisfy charge full.

Download
2022-07-26Officers

Appoint person secretary company with name date.

Download
2022-06-21Resolution

Resolution.

Download
2022-06-21Incorporation

Memorandum articles.

Download
2022-06-20Change of constitution

Statement of companys objects.

Download
2022-06-17Accounts

Change account reference date company current extended.

Download
2022-06-17Address

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

Download
2022-06-17Persons with significant control

Cessation of a person with significant control.

Download
2022-06-17Persons with significant control

Notification of a person with significant control.

Download
2022-06-17Officers

Termination director company with name termination date.

Download
2022-06-17Officers

Termination director company with name termination date.

Download
2022-06-17Officers

Appoint person director company with name date.

Download
2022-06-17Officers

Termination secretary company with name termination date.

Download
2022-06-17Officers

Appoint person director company with name date.

Download
2022-02-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.