This company is commonly known as Forresters Property Company Limited. The company was founded 21 years ago and was given the registration number 04529105. The firm's registered office is in CUMBRIA. You can find them at 117 Duke Street, Barrow In Furness, Cumbria, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | FORRESTERS PROPERTY COMPANY LIMITED |
---|---|---|
Company Number | : | 04529105 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 September 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 117 Duke Street, Barrow In Furness, Cumbria, LA14 1XA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fern Bank Cottage, Beckside, Kirkby-In-Furness, England, LA17 7TQ | Director | 20 July 2012 | Active |
Thimble Cottage, Whinfield, Lindal In Furness, England, LA12 0LE | Director | 20 July 2012 | Active |
Light Hall, Rusland, Ulverston, LA12 8JT | Secretary | 09 September 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 09 September 2002 | Active |
Light Hall, Rusland, Ulverston, LA12 8JT | Director | 09 September 2002 | Active |
Laburnum Cottage, Cumwhinton, Carlisle, CA4 8DL | Director | 09 September 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 09 September 2002 | Active |
Mr Michael Graham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Thimble Cottage, Whinfield, Lindal In Furness, England, LA12 0LE |
Nature of control | : |
|
Mr Jeremy Lionel Fish | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Apple Tree Barn, Kirkby-In-Furness, England, LA17 7TS |
Nature of control | : |
|
Mr Jeremy Lionel Fish | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Apple Tree Barn, Kirkby-In-Furness, England, LA17 7TS |
Nature of control | : |
|
Mr Michael Graham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Thimble Cottage, Whinfield, Lindal In Furness, England, LA12 0LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-11 | Officers | Termination director company with name termination date. | Download |
2016-03-11 | Officers | Termination secretary company with name termination date. | Download |
2015-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2015-10-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.