UKBizDB.co.uk

FORRESTERS PROPERTY COMPANY LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:117 Duke Street, Barrow In Furness, Cumbria, LA14 1XA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fern Bank Cottage, Beckside, Kirkby-In-Furness, England, LA17 7TQ

Director20 July 2012Active
Thimble Cottage, Whinfield, Lindal In Furness, England, LA12 0LE

Director20 July 2012Active
Light Hall, Rusland, Ulverston, LA12 8JT

Secretary09 September 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary09 September 2002Active
Light Hall, Rusland, Ulverston, LA12 8JT

Director09 September 2002Active
Laburnum Cottage, Cumwhinton, Carlisle, CA4 8DL

Director09 September 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director09 September 2002Active

People with Significant 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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 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
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-14Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2018-11-22Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Confirmation statement

Confirmation statement with updates.

Download
2017-11-23Accounts

Accounts with accounts type total exemption full.

Download
2017-09-18Persons with significant control

Notification of a person with significant control.

Download
2017-09-14Persons with significant control

Notification of a person with significant control.

Download
2017-09-14Confirmation statement

Confirmation statement with updates.

Download
2016-10-27Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Accounts

Accounts with accounts type total exemption small.

Download
2016-03-11Officers

Termination director company with name termination date.

Download
2016-03-11Officers

Termination secretary company with name termination date.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-12-23Accounts

Change account reference date company previous shortened.

Download
2015-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-22Accounts

Accounts with accounts type total exemption small.

Download
2014-10-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.