UKBizDB.co.uk

FORRESTER STREET LIMITED

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

This company is commonly known as Forrester Street Limited. The company was founded 19 years ago and was given the registration number 05410799. The firm's registered office is in SOLIHULL. You can find them at 80 Silhill Hall Road, , Solihull, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FORRESTER STREET LIMITED
Company Number:05410799
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2005
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:80 Silhill Hall Road, Solihull, United Kingdom, B91 1JS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80 Silhill Hall Road, Solihull, Birmingham, B91 1JS

Secretary15 August 2008Active
80 Silhill Hall Road, Solihull, United Kingdom, B91 1JS

Director15 June 2020Active
80, Silhill Hall Road, Solihull, United Kingdom, B91 1JS

Director15 June 2020Active
80 Silhill Hall Road, Solihull, Birmingham, B91 1JS

Director30 October 2006Active
80 Silhill Hall Road, Birmingham, United Kingdom, B91 1JS

Director15 June 2020Active
49 Timbertree Road, Cradley Heath, B64 7LF

Secretary01 April 2005Active
80 Silhill Hall Road, Solihull, B91 1JS

Secretary30 October 2006Active
Alms House, Worcester Road, Harvington, Kidderminster, DY10 4LN

Director01 April 2005Active
80 Silhill Hall Road, Solihull, B91 1JS

Director30 October 2006Active
2 Pulley Hall Barns, Lower Pulley Lane, Shrewsbury, SY3 0AL

Director01 April 2005Active

People with Significant Control

Mr Sanjeev Panesar
Notified on:06 April 2016
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:United Kingdom
Address:80, Silhill Hall Road, Solihull, United Kingdom, B91 1JS
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Ravi Panesar
Notified on:06 April 2016
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:United Kingdom
Address:80, Silhill Hall Road, Solihull, United Kingdom, B91 1JS
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Anujeet Panesar
Notified on:06 April 2016
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:United Kingdom
Address:80, Silhill Hall Road, Solihull, United Kingdom, B91 1JS
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Officers

Change person director company with change date.

Download
2023-02-17Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-18Officers

Appoint person director company with name date.

Download
2020-06-18Officers

Appoint person director company with name date.

Download
2020-06-18Officers

Appoint person director company with name date.

Download
2020-05-13Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type micro entity.

Download
2018-09-06Address

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

Download
2018-09-06Address

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

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Accounts

Accounts with accounts type micro entity.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.