Foreman Bros. Properties Limited

General information

Name:

Foreman Bros. Properties Ltd

Office Address:

22 Western Road Borough Green TN15 8AG Sevenoaks

Number: 01252209

Incorporation date: 1976-03-30

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

01252209 - registration number used by Foreman Bros. Properties Limited. The firm was registered as a Private Limited Company on Tue, 30th Mar 1976. The firm has been on the market for 48 years. This business may be reached at 22 Western Road Borough Green in Sevenoaks. The zip code assigned to this place is TN15 8AG. The company's declared SIC number is 41100 and their NACE code stands for Development of building projects. Foreman Bros. Properties Ltd released its latest accounts for the period that ended on 30th November 2022. The business latest annual confirmation statement was filed on 1st March 2023.

Taking into consideration this enterprise's constant development, it became unavoidable to choose extra executives: Jamie F., Gary F. and Ricky F. who have been supporting each other for seven years to fulfil their statutory duties for the following business. To provide support to the directors, the business has been utilizing the skills of Gary F. as a secretary since 2004.

Financial data based on annual reports

Company staff

Jamie F.

Role: Director

Appointed: 17 February 2017

Latest update: 9 March 2024

Gary F.

Role: Director

Appointed: 17 February 2017

Latest update: 9 March 2024

Ricky F.

Role: Director

Appointed: 07 February 2017

Latest update: 9 March 2024

Gary F.

Role: Secretary

Appointed: 11 May 2004

Latest update: 9 March 2024

People with significant control

Executives with significant control over this firm are: Jamie F. has substantial control or influence over the company. Gary F. has substantial control or influence over the company. Ricky F. has substantial control or influence over the company.

Jamie F.
Notified on 10 September 2018
Nature of control:
substantial control or influence
Gary F.
Notified on 10 September 2018
Nature of control:
substantial control or influence
Ricky F.
Notified on 10 September 2018
Nature of control:
substantial control or influence
Donald F.
Notified on 1 June 2016
Ceased on 10 September 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 15 March 2024
Confirmation statement last made up date 01 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Annual Accounts 2 February 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 2 February 2015
Annual Accounts 22 February 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 22 February 2016
Annual Accounts 26 May 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 26 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 December 2022
End Date For Period Covered By Report 30 November 2023
Annual Accounts 26 February 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 26 February 2013
Annual Accounts 18 March 2014
Date Approval Accounts 18 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022 (AA)
filed on: 12th, April 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Hillside Malyons Road

Post code:

BR8 7RE

City / Town:

Hextable

HQ address,
2013

Address:

Hillside Malyons Road

Post code:

BR8 7RE

City / Town:

Hextable

HQ address,
2014

Address:

Hillside Malyons Road

Post code:

BR8 7RE

City / Town:

Hextable

HQ address,
2015

Address:

Hillside Malyons Road

Post code:

BR8 7RE

City / Town:

Hextable

HQ address,
2016

Address:

Hillside Malyons Road

Post code:

BR8 7RE

City / Town:

Hextable

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
48
Company Age

Closest Companies - by postcode