Fore Street Consortium Ltd

General information

Name:

Fore Street Consortium Limited

Office Address:

113 Fore Street SG14 1AS Hertford

Number: 12923248

Incorporation date: 2020-10-02

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Fore Street Consortium came into being in 2020 as a company enlisted under no 12923248, located at SG14 1AS Hertford at 113 Fore Street. This company has been in business for 4 years and its last known status is active. This firm's classified under the NACE and SIC code 70100, that means Activities of head offices. Fore Street Consortium Limited reported its account information for the period up to 2022-10-31. The business most recent annual confirmation statement was filed on 2023-09-15.

At least one secretary in this firm is a limited company, specifically Bellis Homes Southern Ltd.

The companies with significant control over the firm include: Darsah Ltd has substantial control or influence over the company. This company can be reached in Colchester at Park Lane, Langham, CO4 5WR and was registered as a PSC under the reg no 10395509. Barnaby Edward Estates Limited has substantial control or influence over the company. This company can be reached in Brentwood at Alfred Road, CM14 4BT and was registered as a PSC under the reg no 11352521.

Financial data based on annual reports

Company staff

Role: Corporate Director

Appointed: 14 September 2021

Address: Park Lane, Langham, Colchester, CO4 5WR, England

Latest update: 8 January 2024

Role: Corporate Director

Appointed: 13 September 2021

Address: Alfred Road, Brentwood, CM14 4BT, England

Latest update: 8 January 2024

Bellis Homes Southern Ltd

Role: Corporate Director

Appointed: 02 October 2020

Latest update: 8 January 2024

Bellis Homes Southern Ltd

Role: Corporate Secretary

Appointed: 02 October 2020

Latest update: 8 January 2024

Role: Corporate Director

Appointed: 02 October 2020

Latest update: 8 January 2024

Zone Property Management Ltd

Role: Corporate Director

Appointed: 02 October 2020

Latest update: 8 January 2024

People with significant control

Darsah Ltd
Address: 9 Park Lane Business Centre Park Lane, Langham, Colchester, CO4 5WR, England
Legal authority Companies Act 2006
Legal form Private Limited Comnpany
Country registered England
Place registered Companies House
Registration number 10395509
Notified on 15 September 2021
Nature of control:
substantial control or influence
Barnaby Edward Estates Limited
Address: 19 Alfred Road, Brentwood, CM14 4BT, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11352521
Notified on 15 September 2021
Nature of control:
substantial control or influence
Alexander P.
Notified on 2 October 2020
Ceased on 14 September 2021
Nature of control:
substantial control or influence
Camilla P.
Notified on 2 March 2021
Ceased on 14 September 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 29 September 2024
Confirmation statement last made up date 15 September 2023
Annual Accounts
Start Date For Period Covered By Report 02 October 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Free Download
18th September 2023 - the day director's appointment was terminated (TM01)
filed on: 18th, September 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
3
Company Age

Closest Companies - by postcode