This company is commonly known as Forward Developments Limited. The company was founded 59 years ago and was given the registration number 00834978. The firm's registered office is in GILLINGHAM. You can find them at Woodwater Farm, Hardings Lane, Gillingham, Dorset. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.
Name | : | FORWARD DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 00834978 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 1965 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Woodwater Farm, Hardings Lane, Gillingham, Dorset, United Kingdom, SP8 4HX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25 St Thomas Street, Winchester, United Kingdom, SO23 9HJ | Corporate Secretary | 19 July 2021 | Active |
25 St Thomas Street, Winchester, United Kingdom, SO23 9HJ | Director | 03 October 2017 | Active |
Woodwater Farm, Hardings Lane, Gillingham, United Kingdom, SP8 4HX | Director | 24 November 2022 | Active |
Village Farm, North Waltham, Basingstoke, RG25 2DD | Secretary | - | Active |
Village Farm, North Waltham, Basingstoke, England, RG25 2DD | Director | 12 June 2012 | Active |
Huntingford Farm, Huntingford, Gillingham, SP8 5QQ | Director | - | Active |
Village Farm, North Waltham, Basingstoke, United Kingdom, RG25 2DD | Director | - | Active |
Hillcroft Farm, Old Basingstoke Road, Micheldever, Winchester, United Kingdom, SO21 3BW | Director | - | Active |
Mrs Philippa Alice Evans-Bevan | ||
Notified on | : | 16 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 25 St Thomas Street, Winchester, United Kingdom, SO23 9HJ |
Nature of control | : |
|
Mr Jonathan Brian Gater | ||
Notified on | : | 16 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Blandy & Blandy Llp, One Friar Street, Reading, United Kingdom, RG1 1DA |
Nature of control | : |
|
Mr Patrick Paul Sweeney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1930 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Village Farm, North Waltham, Near Basingstoke, United Kingdom, RG25 2DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-20 | Officers | Termination director company with name termination date. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-19 | Officers | Appoint person director company with name date. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-17 | Officers | Termination secretary company with name termination date. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Officers | Appoint person secretary company with name date. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-04 | Address | Change registered office address company with date old address new address. | Download |
2018-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-05 | Officers | Change person director company with change date. | Download |
2017-11-03 | Officers | Appoint person director company with name date. | Download |
2017-11-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.