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

FOREMAN HOMES GROUP LIMITED

YARMOUTH HOUSE, 1300 PARKWAY SOLENT BUSINESS PARK, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7AE,
Company Registration Number
04420143
Private Limited Company
Active

Company Overview

About Foreman Homes Group Ltd
FOREMAN HOMES GROUP LIMITED was founded on 2002-04-18 and has its registered office in Fareham. The organisation's status is listed as "Active". Foreman Homes Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
FOREMAN HOMES GROUP LIMITED
 
Legal Registered Office
YARMOUTH HOUSE, 1300 PARKWAY SOLENT BUSINESS PARK
WHITELEY
FAREHAM
HAMPSHIRE
PO15 7AE
Other companies in SO31
 
Previous Names
COPPER BEECHES LIMITED30/03/2005
Filing Information
Company Number 04420143
Company ID Number 04420143
Date formed 2002-04-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 08:10:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOREMAN HOMES GROUP LIMITED
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 FOREMAN HOMES GROUP LIMITED

Current Directors
Officer Role Date Appointed
KAREN SPAKE
Company Secretary 2002-04-18
MICHAEL JOHN AVERY
Director 2016-04-01
STEPHEN PAUL CARRINGTON
Director 2016-04-01
SPENCER JAMES DRAKE
Director 2016-04-01
GRAHAM FOREMAN
Director 2002-04-18
NICHOLAS HARDCASTLE
Director 2006-04-01
KAREN SPAKE
Director 2002-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
GARY BRIAN PREBBLE
Director 2011-02-04 2017-09-26
ALAN JOHN FOREMAN
Director 2002-04-18 2016-11-30
LYNDA JOAN FOREMAN
Director 2002-04-18 2016-11-30
BRIAN HARRY PREBBLE
Director 2002-04-18 2016-11-30
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2002-04-18 2002-04-18
WATERLOW NOMINEES LIMITED
Nominated Director 2002-04-18 2002-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN SPAKE MANBLE LTD Company Secretary 2003-02-27 CURRENT 2003-02-27 Active
KAREN SPAKE FOREMAN HOMES EAST LTD Company Secretary 2002-12-20 CURRENT 2002-12-20 Active
KAREN SPAKE JACOBS FOREMAN DEVELOPMENTS LTD Company Secretary 2002-12-20 CURRENT 2002-12-20 Active
KAREN SPAKE FOREMAN HOMES SOUTH LTD Company Secretary 2002-12-20 CURRENT 2002-12-20 Active
KAREN SPAKE FOREMAN HOMES LIMITED Company Secretary 1999-04-06 CURRENT 1997-02-05 Active
MICHAEL JOHN AVERY FOREMAN HOMES EAST LTD Director 2016-04-01 CURRENT 2002-12-20 Active
STEPHEN PAUL CARRINGTON FOREMAN HOMES EAST LTD Director 2016-04-01 CURRENT 2002-12-20 Active
STEPHEN PAUL CARRINGTON FOREMAN HOMES LIMITED Director 2005-04-01 CURRENT 1997-02-05 Active
STEPHEN PAUL CARRINGTON FOREMAN HOMES SOUTH LTD Director 2005-04-01 CURRENT 2002-12-20 Active
SPENCER JAMES DRAKE ST. JOHNS (HEDGE END) RESIDENTS LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active
SPENCER JAMES DRAKE FOREMAN HOMES EAST LTD Director 2016-04-01 CURRENT 2002-12-20 Active
SPENCER JAMES DRAKE FOREMAN HOMES LIMITED Director 2016-04-01 CURRENT 1997-02-05 Active
SPENCER JAMES DRAKE ABRAMS WAY RESIDENTS LIMITED Director 2015-06-25 CURRENT 2015-06-25 Active
SPENCER JAMES DRAKE THE OLD DAIRY FARM RESIDENTS LIMITED Director 2015-05-26 CURRENT 2015-05-26 Active
GRAHAM FOREMAN ABL CAPITAL INVESTMENTS LTD Director 2017-01-11 CURRENT 2017-01-11 Active
GRAHAM FOREMAN MANBLE LTD Director 2003-02-27 CURRENT 2003-02-27 Active
GRAHAM FOREMAN FOREMAN HOMES EAST LTD Director 2002-12-20 CURRENT 2002-12-20 Active
GRAHAM FOREMAN JACOBS FOREMAN DEVELOPMENTS LTD Director 2002-12-20 CURRENT 2002-12-20 Active
GRAHAM FOREMAN FOREMAN HOMES SOUTH LTD Director 2002-12-20 CURRENT 2002-12-20 Active
GRAHAM FOREMAN RGOM LTD Director 2002-12-19 CURRENT 2002-12-19 Active
GRAHAM FOREMAN FOREMAN HOMES LIMITED Director 1999-04-06 CURRENT 1997-02-05 Active
NICHOLAS HARDCASTLE HAMMERLEY FARM MANAGEMENT LIMITED Director 2017-05-20 CURRENT 2017-05-20 Active
NICHOLAS HARDCASTLE GOSLINGS TURNING MANAGEMENT LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
NICHOLAS HARDCASTLE PROVIDENCE HILL MANAGEMENT LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
NICHOLAS HARDCASTLE ST. JOHNS (HEDGE END) RESIDENTS LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active
NICHOLAS HARDCASTLE RGOM LTD Director 2016-04-01 CURRENT 2002-12-19 Active
NICHOLAS HARDCASTLE SIDBURY MEADOWS MANAGEMENT LIMITED Director 2016-02-04 CURRENT 2016-02-04 Active
NICHOLAS HARDCASTLE ABRAMS WAY RESIDENTS LIMITED Director 2015-06-25 CURRENT 2015-06-25 Active
NICHOLAS HARDCASTLE THE OLD DAIRY FARM RESIDENTS LIMITED Director 2015-05-26 CURRENT 2015-05-26 Active
NICHOLAS HARDCASTLE DF GROUNDWORKS LTD Director 2010-05-25 CURRENT 2010-05-25 Active
NICHOLAS HARDCASTLE FOREMAN HOMES EAST LTD Director 2006-10-30 CURRENT 2002-12-20 Active
NICHOLAS HARDCASTLE JACOBS FOREMAN DEVELOPMENTS LTD Director 2006-04-01 CURRENT 2002-12-20 Active
NICHOLAS HARDCASTLE FOREMAN HOMES LIMITED Director 2006-04-01 CURRENT 1997-02-05 Active
NICHOLAS HARDCASTLE FOREMAN HOMES SOUTH LTD Director 2006-04-01 CURRENT 2002-12-20 Active
KAREN SPAKE ABL CAPITAL INVESTMENTS LTD Director 2017-01-11 CURRENT 2017-01-11 Active
KAREN SPAKE GOSLINGS TURNING MANAGEMENT LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
KAREN SPAKE PROVIDENCE HILL MANAGEMENT LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
KAREN SPAKE SIGNATURE BUILD & RENOVATION LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
KAREN SPAKE THE OLD DAIRY FARM RESIDENTS LIMITED Director 2015-05-26 CURRENT 2015-05-26 Active
KAREN SPAKE MANBLE LTD Director 2003-02-27 CURRENT 2003-02-27 Active
KAREN SPAKE FOREMAN HOMES EAST LTD Director 2002-12-20 CURRENT 2002-12-20 Active
KAREN SPAKE FOREMAN HOMES SOUTH LTD Director 2002-12-20 CURRENT 2002-12-20 Active
KAREN SPAKE FOREMAN HOMES LIMITED Director 1999-04-06 CURRENT 1997-02-05 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
2024-01-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-06-09REGISTERED OFFICE CHANGED ON 09/06/23 FROM 1300 Parkway Whiteley Fareham PO15 7AE England
2023-06-05REGISTERED OFFICE CHANGED ON 05/06/23 FROM Unit 1 Station Industrial Park Duncan Road Park Gate Southampton Hampshire SO31 1BX
2023-01-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-22REGISTRATION OF A CHARGE / CHARGE CODE 044201430004
2022-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 044201430004
2022-12-15CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-09-16TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER JAMES DRAKE
2022-07-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL CARRINGTON
2022-01-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-15CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-08-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN AVERY
2021-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-01-08AP01DIRECTOR APPOINTED MR MATTHEW WARD WEATHERALL
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2020-04-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2019-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2018-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES
2017-12-19PSC07CESSATION OF BRIAN HARRY PREBBLE AS A PERSON OF SIGNIFICANT CONTROL
2017-12-19PSC02Notification of Abl Capital Investments Ltd as a person with significant control on 2017-02-15
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR GARY BRIAN PREBBLE
2017-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 100000
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-07CH01Director's details changed for Graham Foreman on 2016-11-30
2016-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN SPAKE / 30/11/2016
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PREBBLE
2016-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HARDCASTLE / 30/11/2016
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA FOREMAN
2016-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM FOREMAN / 30/11/2016
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FOREMAN
2016-12-06CH03SECRETARY'S DETAILS CHNAGED FOR MRS KAREN SPAKE on 2016-11-30
2016-04-14AP01DIRECTOR APPOINTED MR SPENCER JAMES DRAKE
2016-04-14AP01DIRECTOR APPOINTED MR STEPHEN PAUL CARRINGTON
2016-04-14AP01DIRECTOR APPOINTED MR MICHAEL JOHN AVERY
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 100000
2015-12-21AR0115/12/15 ANNUAL RETURN FULL LIST
2015-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 100000
2015-01-12AR0115/12/14 ANNUAL RETURN FULL LIST
2014-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-05-19MISCSECTION 519
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-09AR0115/12/13 FULL LIST
2013-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-01-11AR0115/12/12 FULL LIST
2012-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2011-12-19AR0115/12/11 FULL LIST
2011-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-02-10AP01DIRECTOR APPOINTED MR GARY BRIAN PREBBLE
2011-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-12-17AR0115/12/10 FULL LIST
2010-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-04-27AR0131/03/10 FULL LIST
2009-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-09-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-04-06363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-07-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-21363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-01-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-08-20363sRETURN MADE UP TO 31/03/07; NO CHANGE OF MEMBERS
2007-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-20363sRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2007-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-12-28288cDIRECTOR'S PARTICULARS CHANGED
2006-05-25MISCAUDITOR RESIGNATION
2006-04-24363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-04-07288aNEW DIRECTOR APPOINTED
2006-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-06-14395PARTICULARS OF MORTGAGE/CHARGE
2005-05-26363sRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2005-03-30CERTNMCOMPANY NAME CHANGED COPPER BEECHES LIMITED CERTIFICATE ISSUED ON 30/03/05
2005-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2005-02-03287REGISTERED OFFICE CHANGED ON 03/02/05 FROM: UNIT 1, 72 LOWER NORTHAM ROAD HEDGE END SOUTHAMPTON SO30 4FT
2004-04-27363sRETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS
2004-02-02AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-22288cDIRECTOR'S PARTICULARS CHANGED
2003-04-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-04-18363sRETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS
2002-07-2388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-07-2388(2)RAD 21/06/02--------- £ SI 99900@1=99900 £ IC 100/100000
2002-05-15225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03
2002-05-1588(2)RAD 24/04/02--------- £ SI 99@1=99 £ IC 1/100
2002-04-25288aNEW DIRECTOR APPOINTED
2002-04-25288aNEW DIRECTOR APPOINTED
2002-04-25288aNEW DIRECTOR APPOINTED
2002-04-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-25288aNEW DIRECTOR APPOINTED
2002-04-25288bSECRETARY RESIGNED
2002-04-25288bDIRECTOR RESIGNED
2002-04-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to FOREMAN HOMES GROUP 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 FOREMAN HOMES GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-11-03 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2008-07-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2005-06-08 Satisfied AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

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 FOREMAN HOMES GROUP LIMITED

Intangible Assets
Patents
We have not found any records of FOREMAN HOMES GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOREMAN HOMES GROUP LIMITED
Trademarks
We have not found any records of FOREMAN HOMES GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOREMAN HOMES GROUP 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 (70100 - Activities of head offices) as FOREMAN HOMES GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where FOREMAN HOMES GROUP 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 FOREMAN HOMES GROUP 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 FOREMAN HOMES GROUP 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.