UKBizDB.co.uk

FORUM HOMES LIMITED

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

This company is commonly known as Forum Homes Limited. The company was founded 32 years ago and was given the registration number 02619558. The firm's registered office is in POOLE. You can find them at C/o Kirks Arena Business Centre, Holyrood Close, Poole, Dorset. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:FORUM HOMES LIMITED
Company Number:02619558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 June 1991
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:C/o Kirks Arena Business Centre, Holyrood Close, Poole, Dorset, BH17 7FJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Three Winds Crow Hill, Crow, Ringwood, BH24 3DE

Secretary19 January 1991Active
Three Winds Crow Hill, Crow, Ringwood, BH24 3DE

Director19 January 1991Active
The Studio, Three Winds, Crow Hill, Ringwood, England, BH24 3DE

Director12 July 2017Active
Three Winds Crow Hill, Crow, Ringwood, BH24 3DE

Director19 July 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 June 1991Active
Flat 5, Crosby Court, Crosby Road Alum Chine, Bournemouth, BH4 8JE

Director01 July 2009Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 June 1991Active

People with Significant Control

Mr Timothy John Bryant Moxey
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:England
Address:The Studio, Three Winds, Ringwood, England, BH24 3DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarah Elizabeth Ferris Moxey
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:England
Address:The Studio, Three Winds, Ringwood, England, BH24 3DE
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-05Gazette

Gazette dissolved liquidation.

Download
2022-05-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-04-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-13Mortgage

Mortgage satisfy charge full.

Download
2020-10-13Mortgage

Mortgage satisfy charge full.

Download
2020-03-19Address

Change registered office address company with date old address new address.

Download
2020-03-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-03-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-18Resolution

Resolution.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download
2017-10-17Accounts

Accounts with accounts type total exemption full.

Download
2017-07-26Officers

Appoint person director company with name date.

Download
2017-06-27Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2016-07-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-27Officers

Change person director company with change date.

Download
2016-07-27Officers

Change person director company with change date.

Download
2016-05-18Accounts

Accounts with accounts type total exemption small.

Download
2015-11-06Accounts

Accounts amended with accounts type total exemption small.

Download
2015-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.