UKBizDB.co.uk

FORSTERS SHELFCO 49 LIMITED

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

This company is commonly known as Forsters Shelfco 49 Limited. The company was founded 24 years ago and was given the registration number 03972759. The firm's registered office is in WORTHING. You can find them at Martlet House E1, Yeoman Gate, Yeoman Way, Worthing, West Sussex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:FORSTERS SHELFCO 49 LIMITED
Company Number:03972759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2000
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Martlet House E1, Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67 Grosvenor Street, London, W1K 3JN

Corporate Secretary14 April 2000Active
Martlet House, E1, Yeoman Gate, Yeoman Way, Worthing, BN13 3QZ

Director10 May 2023Active
Oakwood House, Roffey Park, Forest Road, Colgate, Horsham, RH12 4TD

Director11 October 2000Active
Burdocks, Fittleworth Road, Wisborough Green, Billingshurst, United Kingdom, RH14 0HA

Director16 May 2000Active
21 Grafton Street, London, W1X 3LD

Director16 May 2000Active
Mayfair Chambers, 7 Broadbent Street, Mayfair, London, W1K 3EF

Director16 May 2000Active
Flat D, 1a Herbert Crescent Knightsbridge, London, SW1X 0HA

Director16 May 2000Active
3 Eastland Court, 163 Widmore Road, Bromley, BR1 3AX

Director14 April 2000Active

People with Significant Control

Mr Alex Peter Ronald Beckham
Notified on:10 May 2023
Status:Active
Date of birth:May 1983
Nationality:British
Address:Martlet House, E1, Yeoman Gate, Worthing, BN13 3QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Leslie Charles Allen-Vercoe
Notified on:06 April 2016
Status:Active
Date of birth:February 1944
Nationality:British
Address:Martlet House, E1, Yeoman Gate, Worthing, BN13 3QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter Leslie Beckham
Notified on:06 April 2016
Status:Active
Date of birth:November 1947
Nationality:British
Address:Martlet House, E1, Yeoman Gate, Worthing, BN13 3QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-07-25Accounts

Accounts with accounts type micro entity.

Download
2023-05-17Persons with significant control

Change to a person with significant control.

Download
2023-05-17Persons with significant control

Notification of a person with significant control.

Download
2023-05-17Officers

Appoint person director company with name date.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Persons with significant control

Change to a person with significant control.

Download
2022-07-14Persons with significant control

Change to a person with significant control.

Download
2022-07-11Accounts

Accounts with accounts type micro entity.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Persons with significant control

Change to a person with significant control.

Download
2021-11-19Change of name

Certificate change of name company.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-04-16Accounts

Accounts with accounts type micro entity.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Officers

Termination director company with name termination date.

Download
2018-07-03Persons with significant control

Cessation of a person with significant control.

Download
2018-07-02Accounts

Accounts with accounts type micro entity.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2017-07-14Accounts

Accounts with accounts type total exemption small.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Mortgage

Mortgage satisfy charge full.

Download
2017-04-03Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.