Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOREBURY ESTATES LIMITED
Company Information for

FOREBURY ESTATES LIMITED

FOREBURY HOUSE, SAWBRIDGEWORTH, HERTS, CM21 9BD,
Company Registration Number
00431068
Private Limited Company
Active

Company Overview

About Forebury Estates Ltd
FOREBURY ESTATES LIMITED was founded on 1947-03-13 and has its registered office in Herts. The organisation's status is listed as "Active". Forebury Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FOREBURY ESTATES LIMITED
 
Legal Registered Office
FOREBURY HOUSE
SAWBRIDGEWORTH
HERTS
CM21 9BD
Other companies in CM21
 
Filing Information
Company Number 00431068
Company ID Number 00431068
Date formed 1947-03-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB493001470  
Last Datalog update: 2024-06-06 01:29:08
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FOREBURY ESTATES LIMITED

Current Directors
Officer Role Date Appointed
MARY ELIZABETH SHIPMAN
Company Secretary 1991-05-11
ANNE CHRISTINE BUCK
Director 1991-05-11
IAN MICHAEL SHIPMAN
Director 1991-05-11
MARY ELIZABETH SHIPMAN
Director 1991-05-11
NICHOLAS SHIPMAN
Director 2008-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK ARTHUR PYLE
Director 1991-05-11 2002-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARY ELIZABETH SHIPMAN LANDRANKS PROPERTY CO. LIMITED Company Secretary 1992-01-23 CURRENT 1974-08-09 Active
IAN MICHAEL SHIPMAN LANDRANKS PROPERTY CO. LIMITED Director 1992-01-23 CURRENT 1974-08-09 Active
MARY ELIZABETH SHIPMAN LANDRANKS PROPERTY CO. LIMITED Director 1992-01-23 CURRENT 1974-08-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-13CS01CONFIRMATION STATEMENT MADE ON 11/05/24, WITH UPDATES
2024-05-09Director's details changed for Mr Nicholas Shipman on 2024-05-09
2024-05-09CH01Director's details changed for Mr Nicholas Shipman on 2024-05-09
2023-11-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-05-12CS01CONFIRMATION STATEMENT MADE ON 11/05/23, WITH UPDATES
2022-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-24Change of details for Mrs Mary Elizabeth Shipman as a person with significant control on 2022-04-19
2022-05-24CONFIRMATION STATEMENT MADE ON 11/05/22, WITH UPDATES
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH UPDATES
2022-05-24PSC04Change of details for Mrs Mary Elizabeth Shipman as a person with significant control on 2022-04-19
2021-12-16SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-16SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH UPDATES
2021-01-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 7301
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2016-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 7301
2016-05-18AR0111/05/16 ANNUAL RETURN FULL LIST
2015-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 7301
2015-05-13AR0111/05/15 ANNUAL RETURN FULL LIST
2014-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 7301
2014-05-13AR0111/05/14 ANNUAL RETURN FULL LIST
2013-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-05-21AR0111/05/13 ANNUAL RETURN FULL LIST
2013-04-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS MARY ELIZABETH SHIPMAN on 2013-04-04
2013-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE CHRISTINE BUCK / 04/04/2013
2013-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SHIPMAN / 04/04/2013
2013-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL SHIPMAN / 04/04/2013
2013-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY ELIZABETH SHIPMAN / 04/04/2013
2012-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-05-22AR0111/05/12 ANNUAL RETURN FULL LIST
2012-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-09-15SH06Cancellation of shares. Statement of capital on 2011-09-15 GBP 7,301
2011-08-16SH03Purchase of own shares
2011-05-26AR0111/05/11 ANNUAL RETURN FULL LIST
2011-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-05-17AR0111/05/10 FULL LIST
2010-04-30SH03RETURN OF PURCHASE OF OWN SHARES
2009-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-05-19363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2008-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-10-15288aDIRECTOR APPOINTED MR NICHOLAS SHIPMAN
2008-05-16363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2008-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-05-15363aRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2006-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-10363aRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2005-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-05-11363sRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2004-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-06-03363sRETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS
2003-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-07363sRETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS
2003-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-06-05363sRETURN MADE UP TO 11/05/02; NO CHANGE OF MEMBERS
2002-05-22288bDIRECTOR RESIGNED
2002-04-05225ACC. REF. DATE SHORTENED FROM 05/04/02 TO 31/03/02
2002-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01
2001-09-25AUDAUDITOR'S RESIGNATION
2001-06-06363sRETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS
2001-04-04ELRESS369(4) SHT NOTICE MEET 28/03/01
2001-04-04ELRESS80A AUTH TO ALLOT SEC 28/03/01
2001-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
2000-06-05363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-05363sRETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS
2000-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
1999-06-04363sRETURN MADE UP TO 11/05/99; NO CHANGE OF MEMBERS
1999-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98
1998-06-08363sRETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS
1998-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to FOREBURY ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FOREBURY ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-05-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-05-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1993-02-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-09-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-08-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-04-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-05-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-11-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-09-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-11-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-11-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1975-08-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1965-05-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1953-03-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1953-03-21 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of FOREBURY ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOREBURY ESTATES LIMITED
Trademarks
We have not found any records of FOREBURY ESTATES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 7

We have found 7 mortgage charges which are owed to FOREBURY ESTATES LIMITED

Income
Government Income
We have not found government income sources for FOREBURY ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as FOREBURY ESTATES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where FOREBURY ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOREBURY ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FOREBURY ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.