Forhouse Trade Ltd

General information

Name:

Forhouse Trade Limited

Office Address:

7 Whitechapel Road, Office 410 E1 1DU London

Number: 07383598

Incorporation date: 2010-09-21

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Forhouse Trade Ltd 's been in this business for fourteen years. Started with registration number 07383598 in 2010, the firm is registered at 7 Whitechapel Road, Office 410, London E1 1DU. This firm's SIC and NACE codes are 68320 and their NACE code stands for Management of real estate on a fee or contract basis. 30th September 2022 is the last time the company accounts were filed.

At present, there seems to be only a single managing director in the company: Tomas R. (since 2021-12-13). The business had been guided by Veronika D. up until three years ago. In addition another director, namely Dusan D. quit in October 2019.

The companies that control this firm include: Del Ponte Development S.R.O. owns over 3/4 of company shares. This business can be reached in Praha 4 at Durychova, Lhotka, 142 00 and was registered as a PSC under the registration number 05580595.

Financial data based on annual reports

Company staff

Tomas R.

Role: Director

Appointed: 13 December 2021

Latest update: 17 March 2024

People with significant control

Del Ponte Development S.R.O.
Address: 101/66 Durychova, Lhotka, Praha 4, 142 00, Czech Republic
Legal authority Business Corporation Act 2014
Legal form Limited Liability Company
Country registered Czech Republic
Place registered Prague
Registration number 05580595
Notified on 1 November 2019
Nature of control:
over 3/4 of shares
David S.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 11 December 2023
Confirmation statement last made up date 27 November 2022
Annual Accounts 2 April 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 2 April 2014
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 30 April 2015
Annual Accounts 12 April 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 12 April 2016
Annual Accounts 3 February 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 3 February 2017
Annual Accounts 6 June 2018
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 6 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 2 July 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 2 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2023-11-27 (CS01)
filed on: 1st, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

2nd Floor 9 Chapel Place

Post code:

EC2A 3DQ

City / Town:

London

HQ address,
2013

Address:

2nd Floor 9 Chapel Place

Post code:

EC2A 3DQ

City / Town:

London

HQ address,
2014

Address:

2nd Floor 9 Chapel Place

Post code:

EC2A 3DQ

City / Town:

London

HQ address,
2015

Address:

2nd Floor 9 Chapel Place

Post code:

EC2A 3DQ

City / Town:

London

HQ address,
2016

Address:

2nd Floor 9 Chapel Place

Post code:

EC2A 3DQ

City / Town:

London

Accountant/Auditor,
2015 - 2013

Name:

Westminster Accountancy Ltd

Address:

Westminster House 9 Chapel Place Rivington Street

Post code:

EC2A 3DQ

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
13
Company Age

Closest Companies - by postcode