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

FORTY NINE LTD

HURST HOUSE HIGH STREET, RIPLEY, WOKING, SURREY, GU23 6AY,
Company Registration Number
03925728
Private Limited Company
Active

Company Overview

About Forty Nine Ltd
FORTY NINE LTD was founded on 2000-02-15 and has its registered office in Woking. The organisation's status is listed as "Active". Forty Nine Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FORTY NINE LTD
 
Legal Registered Office
HURST HOUSE HIGH STREET
RIPLEY
WOKING
SURREY
GU23 6AY
Other companies in GU23
 
Filing Information
Company Number 03925728
Company ID Number 03925728
Date formed 2000-02-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 08:13:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORTY NINE LTD
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 FORTY NINE LTD
The following companies were found which have the same name as FORTY NINE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FORTY NINE (11) LIMITED 90 Hanover Street Edinburgh EH2 1EL Active - Proposal to Strike off Company formed on the 1993-02-01
FORTY NINE BARRY LTD FLAT B, 49 BARRY ROAD LONDON SE22 0HR Active Company formed on the 2011-02-23
FORTY NINE C.H.R. LTD. SUITE 2 RAUTER HOUSE SYBRON WAY JARVIS BROOK CROWBOROUGH EAST SUSSEX TN6 3DZ Active Company formed on the 1999-02-10
FORTY NINE CORFTON ROAD (MANAGEMENT) LIMITED 5 SAINT DENYS ROAD SOUTHAMPTON HAMPSHIRE SO17 2GN Active Company formed on the 1999-04-13
FORTY NINE FINANCE LIMITED 9 TUMMONS GARDENS LONDON SE25 6BD Dissolved Company formed on the 2012-02-27
FORTY NINE HR LIMITED 58 TOWER ROAD EPPING ESSEX CM16 5EN Active Company formed on the 2008-01-04
FORTY NINE OAKFIELD ROAD MANAGEMENT LIMITED HILLCREST ESTATE MANAGEMENT LIMITED 5 GROVE ROAD REDLAND BRISTOL BS6 6UJ Active Company formed on the 2002-06-27
FORTY NINE SHOP LIMITED SUITE B 29 HARLEY STREET LONDON ENGLAND W1G 9QR Dissolved Company formed on the 2012-08-14
FORTY NINE PUBLISHING LTD 19 PORTLAND PLACE LONDON W1B 1PX Dissolved Company formed on the 2014-01-28
FORTY NINE FINANCIAL CONSULTING LTD 51 WARWICK ROAD LONDON N11 2SD Active Company formed on the 2014-05-16
FORTY NINE ALDER REALTY CORP. 49 ALDER ST Suffolk W BABYLON NY 11704 Active Company formed on the 1974-12-02
FORTY NINE ELEVEN REALTY CORP. FORGIONE ACCOUNTING & TAX SVC 190 RICHARDSON ST BROOKLYN NY 11222 Active Company formed on the 1998-12-29
FORTY NINERS CREDIT CLUB, INC. New York Active Company formed on the 1949-03-07
FORTY NINE DEGREES, LLC 5305 RIVER RD N STE B1 KEIZER OR 97303 Active Company formed on the 2015-04-14
Forty Nine - Thirty One, LLC 2204 RAVEN RD JUNEAU CA 99824 Good Standing Company formed on the 2014-08-20
FORTY NINE HUNDRED CORPORATION 4917 102ND LANE NE KIRKLAND WA 98033 Dissolved Company formed on the 1990-09-17
FORTY NINE NORTH L.L.C. 4722 NEPTUNE CIR FERNDALE WA 982489532 Dissolved Company formed on the 2015-02-26
FORTY NINE RECREATIONAL CENTER, INC. 2115 EAST 15TH STREET BASEMENT BROOKLYN NEW YORK 11229 Active Company formed on the 2015-05-20
FORTY NINE FIFTY, LLC 500 6TH AVE Greeley CO 80631 Administratively Dissolved Company formed on the 1999-12-21
FORTY NINE DEGREES, LLC 256 NORTH LINCOLN STREET - MINSTER OH 45865 Active Company formed on the 2002-12-02

Company Officers of FORTY NINE LTD

Current Directors
Officer Role Date Appointed
BARBARA JOY SINCLAIR
Company Secretary 2000-02-16
BARBARA JOY SINCLAIR
Director 2000-02-16
DAVID SIMPSON SINCLAIR
Director 2000-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2000-02-15 2000-02-15
FORM 10 DIRECTORS FD LTD
Nominated Director 2000-02-15 2000-02-15

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
2024-02-28CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES
2023-11-2828/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-07CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2023-02-2428/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-09-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-09-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2022-09-22MR05
2022-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 039257280013
2022-02-28AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2021-02-17CH01Director's details changed for Barbara Joy Sinclair on 2021-02-16
2021-02-17CH03SECRETARY'S DETAILS CHNAGED FOR BARBARA JOY SINCLAIR on 2021-02-16
2021-02-17PSC04Change of details for Mrs Barbara Joy Sinclair as a person with significant control on 2021-02-16
2021-02-02AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-10-12MR05
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2019-11-29AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-05AP01DIRECTOR APPOINTED DAVID SIMPSON SINCLAIR
2019-08-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SIMPSON SINCLAIR
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES
2018-11-29CH03SECRETARY'S DETAILS CHNAGED FOR BARBARA JOY SINCLAIR on 2011-10-06
2018-11-29CH01Director's details changed for Barbara Joy Sinclair on 2011-10-06
2018-11-29AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28PSC07CESSATION OF DAVID SIMPSON SINCLAIR AS A PERSON OF SIGNIFICANT CONTROL
2018-03-22LATEST SOC22/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES
2017-11-30AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-24LATEST SOC24/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-24SH02Sub-division of shares on 2017-10-18
2017-10-23RES13Resolutions passed:
  • Shares subdivided 18/10/2017
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-11-28AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-17AR0115/02/16 ANNUAL RETURN FULL LIST
2015-11-19AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-03AR0115/02/15 ANNUAL RETURN FULL LIST
2014-12-30AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-04AR0115/02/14 ANNUAL RETURN FULL LIST
2013-11-27AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-19AR0115/02/13 ANNUAL RETURN FULL LIST
2012-10-25AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-22AR0115/02/12 ANNUAL RETURN FULL LIST
2011-11-08AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-24AR0115/02/11 ANNUAL RETURN FULL LIST
2010-12-01AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-31AR0115/02/10 ANNUAL RETURN FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMPSON SINCLAIR / 25/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA JOY SINCLAIR / 25/03/2010
2010-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2010 FROM PLAZA BUILDING 102 LEE HIGH ROAD LONDON SE13 5PT
2009-08-25AA28/02/09 TOTAL EXEMPTION SMALL
2009-02-23363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2008-12-17AA29/02/08 TOTAL EXEMPTION SMALL
2008-05-12363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2007-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-09-18395PARTICULARS OF MORTGAGE/CHARGE
2007-06-09395PARTICULARS OF MORTGAGE/CHARGE
2007-06-09395PARTICULARS OF MORTGAGE/CHARGE
2007-06-09395PARTICULARS OF MORTGAGE/CHARGE
2007-06-09395PARTICULARS OF MORTGAGE/CHARGE
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2007-02-26363aRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2006-04-03363aRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2005-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-06-06363sRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2004-12-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04
2004-07-20395PARTICULARS OF MORTGAGE/CHARGE
2004-03-04395PARTICULARS OF MORTGAGE/CHARGE
2004-02-27363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2003-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-03-02363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2002-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-05-17395PARTICULARS OF MORTGAGE/CHARGE
2002-02-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-15363sRETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS
2001-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01
2001-10-03395PARTICULARS OF MORTGAGE/CHARGE
2001-03-20363sRETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS
2000-09-21395PARTICULARS OF MORTGAGE/CHARGE
2000-03-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-08287REGISTERED OFFICE CHANGED ON 08/03/00 FROM: PLAZA BUILDING LEE HIGH ROAD LONDON SE13 5PT
2000-03-08288aNEW DIRECTOR APPOINTED
2000-03-0888(2)RAD 16/02/00-28/02/00 £ SI 99@1=99 £ IC 1/100
2000-02-22288bSECRETARY RESIGNED
2000-02-22288bDIRECTOR RESIGNED
2000-02-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to FORTY NINE LTD 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 FORTY NINE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2007-09-18 Outstanding THE MORTGAGE WORKS (UK) PLC
MORTGAGE 2007-06-09 Outstanding THE MORTGAGE WORKS (UK) PLC
MORTGAGE 2007-06-09 Outstanding THE MORTGAGE WORKS (UK) PLC
MORTGAGE 2007-06-09 Outstanding THE MORTGAGE WORKS (UK) PLC
MORTGAGE 2007-06-09 Outstanding THE MORTGAGE WORKS (UK) PLC
MORTGAGE 2004-07-20 Outstanding PARAGON MORTGAGES LIMITED
MORTGAGE DEED 2004-03-04 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2002-05-17 Outstanding SKIPTON BUILDING SOCIETY
LEGAL MORTGAGE 2001-10-03 Outstanding SKIPTON BUILDING SOCIETY
CHARGE 2000-09-21 Outstanding CAPITAL HOME LOANS LIMITED
Creditors
Creditors Due After One Year 2013-02-28 £ 840,340
Creditors Due After One Year 2012-02-29 £ 840,340
Creditors Due Within One Year 2013-02-28 £ 202,434
Creditors Due Within One Year 2012-02-29 £ 206,125

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FORTY NINE LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 5,291
Cash Bank In Hand 2012-02-29 £ 7,261
Fixed Assets 2013-02-28 £ 1,432,691
Fixed Assets 2012-02-29 £ 973,037
Shareholder Funds 2013-02-28 £ 395,208
Tangible Fixed Assets 2013-02-28 £ 2,991
Tangible Fixed Assets 2012-02-29 £ 3,394

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FORTY NINE LTD registering or being granted any patents
Domain Names

FORTY NINE LTD owns 1 domain names.

fortynine.co.uk  

Trademarks
We have not found any records of FORTY NINE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORTY NINE LTD. 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 (68100 - Buying and selling of own real estate) as FORTY NINE LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where FORTY NINE LTD 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 FORTY NINE LTD 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 FORTY NINE LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1