UKBizDB.co.uk

FORWARD DEVELOPMENTS LIMITED

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

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.

Company Information

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:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
25 St Thomas Street, Winchester, United Kingdom, SO23 9HJ

Corporate Secretary19 July 2021Active
25 St Thomas Street, Winchester, United Kingdom, SO23 9HJ

Director03 October 2017Active
Woodwater Farm, Hardings Lane, Gillingham, United Kingdom, SP8 4HX

Director24 November 2022Active
Village Farm, North Waltham, Basingstoke, RG25 2DD

Secretary-Active
Village Farm, North Waltham, Basingstoke, England, RG25 2DD

Director12 June 2012Active
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

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
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:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2023-08-03Persons with significant control

Notification of a person with significant control.

Download
2023-07-24Persons with significant control

Notification of a person with significant control.

Download
2023-07-24Persons with significant control

Cessation of a person with significant control.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Mortgage

Mortgage satisfy charge full.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Officers

Termination secretary company with name termination date.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Officers

Appoint person secretary company with name date.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Address

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

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-09-14Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Officers

Change person director company with change date.

Download
2017-11-03Officers

Appoint person director company with name date.

Download
2017-11-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.