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

FORWARD HOUSING

134 EDMUND STREET, BIRMINGHAM, B3 2ES,
Company Registration Number
03821702
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Forward Housing
FORWARD HOUSING was founded on 1999-08-09 and has its registered office in Birmingham. The organisation's status is listed as "Active". Forward Housing is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FORWARD HOUSING
 
Legal Registered Office
134 EDMUND STREET
BIRMINGHAM
B3 2ES
Other companies in B3
 
Previous Names
FORWARD HOUSING SW30/06/2020
Charity Registration
Charity Number 1078391
Charity Address PEARL ASSURANCE HOUSE, COURTENAY STREET, NEWTON ABBOT, DEVON, TQ12 2AD
Charter PROVISION OF HOUSING SERVICES FOR PEOPLE WITH LEARNING DISABILITIES
Filing Information
Company Number 03821702
Company ID Number 03821702
Date formed 1999-08-09
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/09/2015
Return next due 04/10/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 08:13:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORWARD HOUSING
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.
Companies with same name FORWARD HOUSING
The following companies were found which have the same name as FORWARD HOUSING. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FORWARD ANG MO KIO AVENUE 4 Singapore 560609 Dissolved Company formed on the 2008-09-13
Forward 1054 S MADISON ST Denver CO 80209 Delinquent Company formed on the 2018-10-11
FORWARD LEAP IT PTE. LTD. UBI CRESCENT Singapore 408564 Active Company formed on the 2016-04-06
FORWARD (ASIA) LIMITED Active Company formed on the 2012-08-31
FORWARD (COVENTRY) LTD 31 LANDOR ROAD LANDOR ROAD WHITNASH LEAMINGTON SPA ENGLAND CV31 2JX Dissolved Company formed on the 2016-03-16
FORWARD (CHINA) HOLDINGS CO., LIMITED Active Company formed on the 2009-10-08
FORWARD (HIGHLAND) LTD 12 OAKDEAN PLACE NAIRN IV12 4TU Active - Proposal to Strike off Company formed on the 2015-10-19
FORWARD (HK) CO., LIMITED Unknown Company formed on the 2012-10-29
FORWARD (HONGKONG) TECHNOLOGY LIMITED Unknown Company formed on the 2014-10-20
FORWARD (HONG KONG) INTERNATIONAL DESIGN CONSULTANTS CO., LIMITED Active Company formed on the 2009-05-06
FORWARD (HK) LIMITED Dissolved Company formed on the 2004-04-15
FORWARD (HK) INTL TRADE LIMITED Unknown Company formed on the 2017-12-19
FORWARD (HK) ELECTRONICS CO., LIMITED Unknown Company formed on the 2018-10-25
FORWARD (HK) AUTO CO., LIMITED Unknown Company formed on the 2019-07-03
FORWARD (SA) PTY LTD Dissolved Company formed on the 2016-03-22
FORWARD (VIC) PTY LTD Dissolved Company formed on the 1999-08-25
FORWARD (WALES) LIMITED 69 BROOKFIELD AVENUE, CHURCHFIELDS, BARRY VALE OF GLAMORGAN CF63 1EP Active Company formed on the 2005-07-27
FORWARD (WA) PTY LTD WA 6154 Active Company formed on the 2008-03-25
FORWARD & CO LTD 25 NORWAY GATE LONDON SE16 7TR Active Company formed on the 2012-08-31
FORWARD & SON'S FABRICATION & CONSTRUCTION, LLC 7014 13TH AVENUE, SUITE 202 BROOKLYN NY 11228 Active Company formed on the 2015-02-18

Company Officers of FORWARD HOUSING

Current Directors
Officer Role Date Appointed
SIMON LAURENCE CONWAY
Company Secretary 2011-03-23
SEBASTIAN CHARLES DANIEL BLAGBROUGH
Director 2015-03-25
KAREN TRACY BOYCE-DAWSON
Director 2009-12-09
SEAN CHRISTOPHER BREW
Director 2016-02-04
SIMON LAURENCE CONWAY
Director 2009-12-09
ROBERT LINDSAY GRAHAM
Director 2016-01-13
ALAN FRANCIS PARTRIDGE
Director 1999-08-09
DAVID NORMAN WAIN
Director 2017-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DUNNING
Director 2000-10-10 2017-03-02
PETER EDWARD SANDERS
Director 2009-12-09 2016-01-27
CHRISTINE ELIZABETH MACKNESS
Director 2009-12-09 2013-12-22
ALISON KIRSTIN MCBRIDE
Director 2010-08-11 2011-07-06
DAVID NORMAN WAIN
Company Secretary 1999-08-09 2011-03-23
ROBERT WILSON PERKINS
Director 2006-06-20 2010-09-13
DAVID JOHN CHARLES GREET
Director 2000-11-28 2010-08-11
DEBRA MARY DUNNING
Director 2009-12-09 2010-06-18
AURIOL JEAN BRADBURY
Director 2000-10-10 2008-11-30
JEANETTE ROSALIE LEE
Director 2002-02-26 2005-11-29
HELEN EDMEE ARAMIMTA EDWARDS
Director 1999-08-09 2005-07-20
JEANETTE ROSALIE LEE
Director 1999-08-09 2001-03-14
GERARD STARLING
Director 1999-08-09 2000-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN CHRISTOPHER BREW THE ROYAL MASONIC SCHOOL FOR GIRLS Director 2016-12-08 CURRENT 1977-11-22 Active
SIMON LAURENCE CONWAY UNITY WORKS SOCIAL ENTERPRISES Director 2018-05-01 CURRENT 2018-05-01 Active
SIMON LAURENCE CONWAY THERA (SCOTLAND) TRADING LIMITED Director 2017-03-28 CURRENT 2017-03-28 Active
SIMON LAURENCE CONWAY THERA WEST Director 2016-12-28 CURRENT 2006-06-21 Active - Proposal to Strike off
SIMON LAURENCE CONWAY POLLONIA LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active
SIMON LAURENCE CONWAY FOLEGANDROS LIMITED Director 2016-03-21 CURRENT 2010-03-16 Active - Proposal to Strike off
SIMON LAURENCE CONWAY THE CAMDEN SOCIETY Director 2014-01-30 CURRENT 1995-02-17 Active
SIMON LAURENCE CONWAY THERA SOUTH MIDLANDS Director 2013-08-28 CURRENT 2013-08-28 Active - Proposal to Strike off
SIMON LAURENCE CONWAY UEMPLOY LIMITED Director 2012-06-21 CURRENT 2012-06-21 Active - Proposal to Strike off
SIMON LAURENCE CONWAY THERA EAST MIDLANDS Director 2011-04-30 CURRENT 2005-09-16 Active
SIMON LAURENCE CONWAY THERA SOUTH WEST Director 2009-01-21 CURRENT 2009-01-21 Active
SIMON LAURENCE CONWAY THERA (SCOTLAND) Director 2007-04-24 CURRENT 2007-04-24 Active
SIMON LAURENCE CONWAY THERA LIMITED Director 2003-12-18 CURRENT 2003-12-18 Active
SIMON LAURENCE CONWAY THERA TRUST Director 1998-07-06 CURRENT 1998-07-06 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
2024-05-02DIRECTOR APPOINTED MS KATHRYN ELIZABETH PLATTS
2024-01-09FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-02Appointment of Mr Martin Pilkington as company secretary on 2023-09-29
2023-09-19CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
2023-06-30Termination of appointment of Tarnya Thompson on 2023-06-30
2023-01-06FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-19APPOINTMENT TERMINATED, DIRECTOR ROBERT LINDSAY GRAHAM
2022-10-14APPOINTMENT TERMINATED, DIRECTOR NEIL YEOMANS
2022-10-14TM01APPOINTMENT TERMINATED, DIRECTOR NEIL YEOMANS
2022-10-05APPOINTMENT TERMINATED, DIRECTOR SEAN CHRISTOPHER BREW
2022-10-05TM01APPOINTMENT TERMINATED, DIRECTOR SEAN CHRISTOPHER BREW
2022-09-07CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-03-24TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN CHARLES DANIEL BLAGBROUGH
2022-01-02FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-02AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES
2021-01-08AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-16AP01DIRECTOR APPOINTED MR GARETH ANTHONY JACKSON
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES
2020-06-30RES15CHANGE OF COMPANY NAME 29/10/22
2020-06-30MISCNE01
2020-06-26AP01DIRECTOR APPOINTED MRS JEAN CURD
2020-06-01RES15CHANGE OF COMPANY NAME 29/10/22
2020-06-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-01-30AP01DIRECTOR APPOINTED MR NEIL YEOMANS
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NORMAN WAIN
2019-12-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-01AP03Appointment of Ms Tarnya Thompson as company secretary on 2019-09-02
2019-11-01TM02Termination of appointment of Simon Laurence Conway on 2019-09-02
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FRANCIS PARTRIDGE
2018-12-17AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-15TM01APPOINTMENT TERMINATED, DIRECTOR KAREN TRACY BOYCE-DAWSON
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES
2018-09-06AP01DIRECTOR APPOINTED MR MATTHEW JAMES SMITH
2018-01-05AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES
2017-08-25CH01Director's details changed for Ms Karen Tracy Boyce-Dawson on 2017-07-04
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER DUNNING
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER DUNNING
2017-03-16AP01DIRECTOR APPOINTED DAVID NORMAN WAIN
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 038217020028
2016-02-26AP01DIRECTOR APPOINTED MR SEAN CHRISTOPHER BREW
2016-02-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER EDWARD SANDERS
2016-02-10AP01DIRECTOR APPOINTED ROBERT LINDSAY GRAHAM
2016-01-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-11AR0106/09/15 ANNUAL RETURN FULL LIST
2015-09-11RES01ADOPT ARTICLES 11/09/15
2015-05-16AP01DIRECTOR APPOINTED SEBASTIAN CHARLES DANIEL BLAGBROUGH
2015-01-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-09AR0106/09/14 ANNUAL RETURN FULL LIST
2014-08-22MEM/ARTSARTICLES OF ASSOCIATION
2014-08-22RES01ADOPT ARTICLES 22/08/14
2014-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 038217020026
2014-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 038217020027
2014-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 038217020025
2014-03-25CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON LAURENCE CONWAY / 27/02/2014
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MACKNESS
2014-01-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-12AR0106/09/13 NO MEMBER LIST
2013-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 038217020024
2013-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LAURENCE CONWAY / 15/07/2013
2013-01-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-01-04CC04STATEMENT OF COMPANY'S OBJECTS
2013-01-04MEM/ARTSARTICLES OF ASSOCIATION
2013-01-04RES01ADOPT ARTICLES 19/11/2012
2013-01-02ANNOTATIONOther
2013-01-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2013-01-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2012-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2012-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2012-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2012-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2012-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-09-20AR0106/09/12 NO MEMBER LIST
2012-05-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-01-24RES01ADOPT ARTICLES 02/12/2011
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-20AR0106/09/11 NO MEMBER LIST
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MCBRIDE
2011-06-24AP03SECRETARY APPOINTED SIMON LAURENCE CONWAY
2011-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2011 FROM THE WEST HOUSE, ALPHA COURT SWINGBRIDGE ROAD GRANTHAM LINCOLNSHIRE NG31 7XT ENGLAND
2011-06-23TM02APPOINTMENT TERMINATED, SECRETARY DAVID WAIN
2011-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-12-31AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PERKINS
2010-09-17AR0106/09/10 NO MEMBER LIST
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILSON PERKINS / 01/09/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN FRANCIS PARTRIDGE / 01/09/2010
2010-09-15AP01DIRECTOR APPOINTED ALISON KIRSTIN MCBRIDE
2010-08-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GREET
2010-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2010 FROM PEARL ASSURANCE HOUSE COURTENAY STREET NEWTON ABBOT DEVON TQ12 2AD
2010-06-24TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA DUNNING
2010-06-08AUDAUDITOR'S RESIGNATION
2010-02-23AP01DIRECTOR APPOINTED MR PETER EDWARD SANDERS
2010-02-23AP01DIRECTOR APPOINTED MR SIMON LAURENCE CONWAY
2010-02-23AP01DIRECTOR APPOINTED MRS DEBRA MARY DUNNING
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to FORWARD HOUSING 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 FORWARD HOUSING
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 28
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-26 Outstanding BARCLAYS BANK PLC
2014-07-09 Outstanding BARCLAYS BANK PLC
2014-07-09 Outstanding BARCLAYS BANK PLC
2014-04-14 Outstanding BARCLAYS BANK PLC
2013-08-31 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2013-01-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2013-01-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-12-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-12-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-12-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-12-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-12-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-12-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-12-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-12-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-12-21 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2012-05-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-04-21 Outstanding TORBAY CARE TRUST
LEGAL CHARGE 2011-04-21 Outstanding TORBAY CARE TRUST
LEGAL CHARGE 2011-04-21 Outstanding TORBAY CARE TRUST
LEGAL CHARGE 2011-04-21 Outstanding TORBAY CARE TRUST
LEGAL CHARGE 2011-04-21 Outstanding TORBAY CARE TRUST
LEGAL CHARGE 2011-04-21 Outstanding TORBAY CARE TRUST
LEGAL CHARGE 2011-04-21 Outstanding TORBAY CARE TRUST
LEGAL CHARGE 2011-04-21 Outstanding TORBAY CARE TRUST
LEGAL CHARGE 2011-04-21 Outstanding TORBAY CARE TRUST
LEGAL CHARGE 2011-04-21 Outstanding TORBAY CARE TRUST
LEGAL CHARGE 2011-04-21 Outstanding TORBAY CARE TRUST
Intangible Assets
Patents
We have not found any records of FORWARD HOUSING registering or being granted any patents
Domain Names
We do not have the domain name information for FORWARD HOUSING
Trademarks
We have not found any records of FORWARD HOUSING registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORWARD HOUSING. 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 (68209 - Other letting and operating of own or leased real estate) as FORWARD HOUSING are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where FORWARD HOUSING 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 FORWARD HOUSING 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 FORWARD HOUSING 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.