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.
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 | : |
|
Registered Address | : | 19/21 Swan Street, West Malling, England, ME19 6JU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19/21, Swan Street, West Malling, England, ME19 6JU | Secretary | 30 October 2015 | Active |
19/21, Swan Street, West Malling, England, ME19 6JU | Director | 30 October 2015 | Active |
19/21, Swan Street, West Malling, England, ME19 6JU | Director | 30 October 2015 | Active |
19/21, Swan Street, West Malling, England, ME19 6JU | Director | 30 October 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-16 | Officers | Change person director company with change date. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-12 | Officers | Termination director company with name termination date. | Download |
2019-08-12 | Officers | Termination director company with name termination date. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-14 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-15 | Officers | Change person secretary company with change date. | Download |
2018-11-15 | Officers | Change person secretary company with change date. | Download |
2018-11-15 | Officers | Change person director company with change date. | Download |
2018-11-15 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.