FOREST PROPERTY DEVELOPERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

22/04/2522 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

04/12/244 December 2024 Change of details for Gibro Nominees Limited as a person with significant control on 2024-12-03

View Document

03/12/243 December 2024 Notification of Gibro Nominees Limited as a person with significant control on 2024-06-13

View Document

03/12/243 December 2024 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2024-12-03

View Document

03/12/243 December 2024 Director's details changed for Mr Reginald Roy Geggus on 2024-12-03

View Document

03/12/243 December 2024 Cessation of Reginald Roy Geggus as a person with significant control on 2024-06-13

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

06/04/246 April 2024 Satisfaction of charge 029787620011 in full

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/08/2314 August 2023 Director's details changed for Mr Reginald Roy Geggus on 2023-08-14

View Document

14/08/2314 August 2023 Secretary's details changed for Mrs Emma Geggus on 2023-08-14

View Document

14/08/2314 August 2023 Change of details for Mr Reginald Roy Geggus as a person with significant control on 2023-08-14

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

11/11/2211 November 2022 Satisfaction of charge 029787620010 in full

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/02/2122 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

24/02/2024 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/06/1918 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 029787620011

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA GEGGUS / 30/07/2018

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR REGINALD ROY GEGGUS / 30/07/2018

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

13/03/1813 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/05/1617 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 029787620010

View Document

22/03/1622 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/11/159 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

05/02/155 February 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

27/10/1427 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

07/05/147 May 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 8

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/10/1329 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/10/1223 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

07/06/127 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

07/06/127 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/06/127 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/06/127 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/06/127 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

10/02/1210 February 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

07/11/117 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/11/108 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

02/08/102 August 2010 CURRSHO FROM 30/11/2010 TO 31/10/2010

View Document

23/03/1023 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

09/03/109 March 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2

View Document

09/03/109 March 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1

View Document

09/03/109 March 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 3

View Document

09/03/109 March 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 4

View Document

09/03/109 March 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 6

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / REGINALD ROY GEGGUS / 13/10/2009

View Document

02/12/092 December 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

23/05/0823 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

15/01/0715 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/01/0715 January 2007 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/067 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

24/12/0424 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0426 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

25/01/0125 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/003 November 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 30/11/00

View Document

11/04/0011 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0018 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

07/12/997 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9927 October 1999 SECRETARY RESIGNED

View Document

27/10/9927 October 1999 NEW SECRETARY APPOINTED

View Document

27/10/9927 October 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9929 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS

View Document

04/03/984 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

26/10/9726 October 1997 RETURN MADE UP TO 13/10/97; NO CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

13/11/9613 November 1996 RETURN MADE UP TO 13/10/96; NO CHANGE OF MEMBERS

View Document

08/03/968 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

04/03/964 March 1996 NEW DIRECTOR APPOINTED

View Document

17/02/9617 February 1996 NEW SECRETARY APPOINTED

View Document

17/02/9617 February 1996 DIRECTOR RESIGNED

View Document

17/02/9617 February 1996 SECRETARY RESIGNED

View Document

25/10/9525 October 1995 RETURN MADE UP TO 13/10/95; FULL LIST OF MEMBERS

View Document

27/03/9527 March 1995 REGISTERED OFFICE CHANGED ON 27/03/95 FROM: 9 THE OFFICE VILLAGE STRATFORD LONDON E15 4EA

View Document

09/01/959 January 1995 COMPANY NAME CHANGED CRESTLYN PROPERTIES LIMITED CERTIFICATE ISSUED ON 10/01/95

View Document

08/01/958 January 1995 NEW SECRETARY APPOINTED

View Document

08/01/958 January 1995 NEW DIRECTOR APPOINTED

View Document

08/01/958 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

08/12/948 December 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/12/948 December 1994 ADOPT MEM AND ARTS 25/11/94

View Document

08/12/948 December 1994 REGISTERED OFFICE CHANGED ON 08/12/94 FROM: PARK HOUSE 64 WEST HAM LANE STRATFORD LONDON E15 4PT

View Document

13/10/9413 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company