UKBizDB.co.uk

FORSTAL PROPERTIES LIMITED

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

This company is commonly known as Forstal Properties Limited. The company was founded 8 years ago and was given the registration number 09850552. The firm's registered office is in WEST MALLING. You can find them at 19/21 Swan Street, , West Malling, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:FORSTAL PROPERTIES LIMITED
Company Number:09850552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:19/21 Swan Street, West Malling, England, ME19 6JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19/21, Swan Street, West Malling, England, ME19 6JU

Secretary30 October 2015Active
19/21, Swan Street, West Malling, England, ME19 6JU

Director30 October 2015Active
19/21, Swan Street, West Malling, England, ME19 6JU

Director30 October 2015Active
19/21, Swan Street, West Malling, England, ME19 6JU

Director30 October 2015Active

People with Significant Control

Artisan Developments Limited
Notified on:30 October 2017
Status:Active
Country of residence:United Kingdom
Address:19/21, Swan Street, West Malling, United Kingdom, ME19 6JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Richard Read
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:19/21, Swan Street, West Malling, England, ME19 6JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael George Pooley
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:19/21, Swan Street, West Malling, England, ME19 6JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew David Cooper
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:19/21, Swan Street, West Malling, England, ME19 6JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-04-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Persons with significant control

Cessation of a person with significant control.

Download
2021-05-26Persons with significant control

Notification of a person with significant control.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Persons with significant control

Change to a person with significant control.

Download
2020-09-16Officers

Change person director company with change date.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-12Officers

Termination director company with name termination date.

Download
2019-08-12Officers

Termination director company with name termination date.

Download
2019-06-14Confirmation statement

Confirmation statement with updates.

Download
2019-06-14Persons with significant control

Change to a person with significant control.

Download
2019-06-14Persons with significant control

Cessation of a person with significant control.

Download
2019-06-14Persons with significant control

Cessation of a person with significant control.

Download
2018-11-15Officers

Change person secretary company with change date.

Download
2018-11-15Officers

Change person secretary company with change date.

Download
2018-11-15Officers

Change person director company with change date.

Download
2018-11-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.