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

FOREST APARTMENTS LIMITED

OLIVE TREE CENTRE, 472A LARKSHALL ROAD, LONDON, E4 9HH,
Company Registration Number
06051860
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Forest Apartments Ltd
FOREST APARTMENTS LIMITED was founded on 2007-01-15 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Forest Apartments Limited is a Private Limited Company registered in ENGLAND 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
FOREST APARTMENTS LIMITED
 
Legal Registered Office
OLIVE TREE CENTRE
472A LARKSHALL ROAD
LONDON
E4 9HH
Other companies in W1W
 
Filing Information
Company Number 06051860
Company ID Number 06051860
Date formed 2007-01-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB946646483  
Last Datalog update: 2024-05-05 10:20:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOREST APARTMENTS 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.
Companies with same name FOREST APARTMENTS LIMITED
The following companies were found which have the same name as FOREST APARTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FOREST APARTMENTS PTY LIMITED Active Company formed on the 2016-08-23
Forest Apartments Associates, L.P. Delaware Unknown
FOREST APARTMENTS PTY LIMITED NSW 2300 Active Company formed on the 2016-08-23
FOREST APARTMENTS OF JACKSONVILLE, INC. 3613 NORTH 29TH AVE. HOLLYWOOD FL 33020 Inactive Company formed on the 2006-03-02
FOREST APARTMENTS, INC. 5865 PINE RIDGE CIRCLE VARO BEACH FL 32967 Inactive Company formed on the 1992-01-21
FOREST APARTMENTS, LLC 603 E BROADWAY ST PROSPER TX 75078 Active Company formed on the 2018-08-15
FOREST APARTMENTS LLC Delaware Unknown
FOREST APARTMENTS CORPORATION Georgia Unknown
FOREST APARTMENTS ASSOCIATES LIMITED DIVIDEND HOUSING ASSOCIATION LIMITED PARTNERSHIP Michigan UNKNOWN
FOREST APARTMENTS INCORPORATED New Jersey Unknown
FOREST APARTMENTS LLC California Unknown
FOREST APARTMENTS L L C North Carolina Unknown
FOREST APARTMENTS CORPORATION Georgia Unknown
FOREST APARTMENTS LTD Mississippi Unknown

Company Officers of FOREST APARTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ANTONIS THEORI
Company Secretary 2007-01-15
MANDEEP SINGH BINNING
Director 2007-01-15
ANTONIS DEMETRI
Director 2007-01-15
ANTONIS THEORI
Director 2007-01-15
THEORIS THEORI
Director 2007-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
QA REGISTRARS LIMITED
Nominated Secretary 2007-01-15 2007-01-15
QA NOMINEES LIMITED
Nominated Director 2007-01-15 2007-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONIS THEORI FOREST BUILDS LIMITED Company Secretary 2008-03-19 CURRENT 2008-03-19 Active
ANTONIS THEORI THEORI LIMITED Company Secretary 2006-11-27 CURRENT 2006-11-27 Active
ANTONIS THEORI TOKY (UK) LTD Company Secretary 2006-01-20 CURRENT 2006-01-20 Active
ANTONIS THEORI THEORI & DEMETRI LIMITED Company Secretary 2005-03-23 CURRENT 2005-03-23 Active
ANTONIS THEORI THEORI HOUSING MANAGEMENT SERVICES LIMITED Company Secretary 2003-12-17 CURRENT 2000-08-07 Active
MANDEEP SINGH BINNING LEYTON PROPERTY HOLDINGS LTD Director 2018-05-22 CURRENT 2018-05-22 Active
MANDEEP SINGH BINNING BINNING ESTATE HOLDING LTD Director 2018-05-18 CURRENT 2018-05-18 Active
MANDEEP SINGH BINNING HEMPSTEAD HOUSE LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active
MANDEEP SINGH BINNING EAST FARM APARTMENTS LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active - Proposal to Strike off
MANDEEP SINGH BINNING THEORI PROPERTY MANAGEMENT LIMITED Director 2016-11-04 CURRENT 2004-12-22 Active
MANDEEP SINGH BINNING ACORN MODULAR SOLUTIONS LIMITED Director 2016-04-25 CURRENT 2016-04-25 Active - Proposal to Strike off
MANDEEP SINGH BINNING BINNING PROPERTY CORPORATION LTD Director 2016-03-29 CURRENT 2016-03-29 Active
MANDEEP SINGH BINNING KELTING BASILDON LIMITED Director 2016-02-08 CURRENT 2016-02-08 Active
MANDEEP SINGH BINNING SINGHS BUILDERS (LONDON) LIMITED Director 2016-01-15 CURRENT 2016-01-15 Active
MANDEEP SINGH BINNING SINGH WILL MIX IT (WEST LONDON) LIMITED Director 2015-11-16 CURRENT 2015-11-16 Active
MANDEEP SINGH BINNING INOVA PROPERTY DEVELOPMENTS LIMITED Director 2015-11-09 CURRENT 2015-11-09 Dissolved 2018-02-20
MANDEEP SINGH BINNING IOSEPH LIMITED Director 2015-10-27 CURRENT 2015-10-27 Active
MANDEEP SINGH BINNING THEORI INVESTMENTS HOLDINGS LIMITED Director 2015-08-13 CURRENT 2015-08-13 Dissolved 2016-12-13
MANDEEP SINGH BINNING THEORI INVESTMENTS 2015 LIMITED Director 2015-08-13 CURRENT 2015-08-13 Dissolved 2016-12-13
MANDEEP SINGH BINNING TANDO TRADING LIMITED Director 2015-08-13 CURRENT 2015-08-13 Dissolved 2016-12-13
MANDEEP SINGH BINNING TANDO HOLDINGS LIMITED Director 2015-08-13 CURRENT 2015-08-13 Dissolved 2016-12-13
MANDEEP SINGH BINNING LAVENDER LIVING LIMITED Director 2014-11-01 CURRENT 2013-11-05 Active
MANDEEP SINGH BINNING THEORI & PARTNERS LIMITED Director 2014-10-29 CURRENT 2014-10-29 Active
MANDEEP SINGH BINNING OLIVE TREE PROPERTY MANAGEMENT LIMITED Director 2014-07-01 CURRENT 2010-06-16 Active
MANDEEP SINGH BINNING ATLANTIC DEVELOPMENTS (CUDWORTH) LIMITED Director 2013-09-03 CURRENT 2010-02-10 Active
MANDEEP SINGH BINNING SAMSON (UK) LIMITED Director 2013-06-14 CURRENT 2013-06-14 Active
MANDEEP SINGH BINNING THEORI HOUSING MANAGEMENT SERVICES LIMITED Director 2012-09-21 CURRENT 2000-08-07 Active
MANDEEP SINGH BINNING FOREST BUILDS LIMITED Director 2012-04-01 CURRENT 2008-03-19 Active
MANDEEP SINGH BINNING OAK HOUSING LIMITED Director 2011-11-01 CURRENT 2011-11-01 Active
MANDEEP SINGH BINNING ELMSBRIDGE LIMITED Director 2007-05-24 CURRENT 2007-05-24 Active - Proposal to Strike off
MANDEEP SINGH BINNING TOKY (UK) LTD Director 2006-01-20 CURRENT 2006-01-20 Active
MANDEEP SINGH BINNING BINNING PROPERTIES LIMITED Director 2005-09-12 CURRENT 2005-09-12 Active
ANTONIS THEORI BAKERS ARMS CAFE & GRILL LIMITED Director 2011-10-10 CURRENT 2011-10-10 Dissolved 2014-10-21
ANTONIS THEORI THEORI LAND DEVELOPMENTS LIMITED Director 2009-11-05 CURRENT 2009-11-05 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
2024-04-09FIRST GAZETTE notice for voluntary strike-off
2024-03-27Application to strike the company off the register
2023-04-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-23CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH UPDATES
2022-04-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060518600004
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES
2021-03-16PSC02Notification of Binning Property Corporation Ltd as a person with significant control on 2021-01-13
2021-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/21 FROM Sterling House Fulbourne Road Walthamstow London E17 4EE England
2021-03-16PSC07CESSATION OF MANDEEP SINGH BINNING AS A PERSON OF SIGNIFICANT CONTROL
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES
2020-11-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-27AA01Previous accounting period shortened from 31/01/20 TO 31/12/19
2020-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/20 FROM C/O Nicholas Peters & Co 2nd Floor 10-12 Bourlet Close London W1W 7BR United Kingdom
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES
2019-10-29AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIS THEORI
2019-10-22TM02Termination of appointment of Antonis Theori on 2019-07-25
2019-10-17PSC04Change of details for Mr Mandeep Singh Binning as a person with significant control on 2019-10-17
2019-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/19 FROM C/O Nicholas Peters & Co 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES
2019-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIS DEMETRI
2019-03-12PSC04Change of details for Mr Mandeep Singh Binning as a person with significant control on 2018-10-01
2018-04-04AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2017-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONIS DEMETRI / 15/09/2017
2017-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THEORIS THEORI / 15/09/2017
2017-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANDEEP SINGH BINNING / 15/09/2017
2017-09-15CH03SECRETARY'S DETAILS CHNAGED FOR MR ANTONIS THEORI on 2017-09-15
2017-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIS THEORI / 15/09/2017
2017-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONIS DEMETRI / 15/09/2017
2017-05-12AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 102
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2017-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THEORIS THEORI / 24/01/2017
2017-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIS THEORI / 24/01/2017
2017-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONIS DEMETRI / 24/01/2017
2017-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANDEEP SINGH BINNING / 24/01/2017
2016-10-25AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/15
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 102
2016-03-16AR0115/01/16 ANNUAL RETURN FULL LIST
2016-01-09DISS40Compulsory strike-off action has been discontinued
2016-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 102
2015-02-09AR0115/01/15 ANNUAL RETURN FULL LIST
2014-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-07-28AA31/01/14 TOTAL EXEMPTION SMALL
2014-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 060518600006
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 102
2014-02-10AR0115/01/14 FULL LIST
2014-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIS THEORI / 17/01/2013
2014-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THEORIS THEORI / 17/01/2013
2014-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONIS DEMETRI / 17/01/2013
2014-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANDEEP SINGH BINNING / 17/01/2013
2014-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTONIS THEORI / 17/01/2013
2013-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 060518600005
2013-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 060518600004
2013-10-07AA31/01/13 TOTAL EXEMPTION FULL
2013-03-04AR0115/01/13 FULL LIST
2012-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2012 FROM 18-22 WIGMORE STREET LONDON W1U 2RG
2012-06-21AA31/01/12 TOTAL EXEMPTION FULL
2012-01-27AR0115/01/12 FULL LIST
2011-03-30AA31/01/11 TOTAL EXEMPTION FULL
2011-03-28AR0115/01/11 FULL LIST
2010-11-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-28AA31/01/10 TOTAL EXEMPTION FULL
2010-02-25AR0115/01/10 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THEORIS THEORI / 14/01/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONIS DEMETRI / 14/01/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MANDEEP BINNING / 14/01/2010
2009-12-04AA31/01/09 TOTAL EXEMPTION FULL
2009-03-04363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-09-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-01-28363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2008-01-28288cDIRECTOR'S PARTICULARS CHANGED
2007-08-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-20288aNEW DIRECTOR APPOINTED
2007-08-20288aNEW DIRECTOR APPOINTED
2007-08-20288aNEW DIRECTOR APPOINTED
2007-08-2088(2)RAD 15/01/07--------- £ SI 101@1=101 £ IC 1/102
2007-01-19287REGISTERED OFFICE CHANGED ON 19/01/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2007-01-19288bDIRECTOR RESIGNED
2007-01-19288bSECRETARY RESIGNED
2007-01-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to FOREST APARTMENTS 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 FOREST APARTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-31 Outstanding BANK OF CYPRUS UK LIMITED
2013-12-04 Outstanding LLOYDS BANK PLC
2013-11-23 Outstanding LLOYDS BANK PLC
DEBENTURE 2010-11-19 Satisfied MARFIN POPULAR BANK PUBLIC CO LTD
LEGAL CHARGE 2008-09-12 Satisfied MARFIN POPULAR BANK PUBLIC CO LTD
Creditors
Bank Borrowings Overdrafts 2013-01-31 £ 16,556
Corporation Tax Due Within One Year 2012-02-01 £ 4,469
Creditors Due After One Year 2012-02-01 £ 149,302
Creditors Due Within One Year 2012-02-01 £ 84,409
Other Creditors Due Within One Year 2012-02-01 £ 53,905

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 FOREST APARTMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 102
Current Assets 2012-02-01 £ 22,500
Debtors 2012-02-01 £ 22,500
Other Debtors 2012-02-01 £ 22,500
Shareholder Funds 2012-02-01 £ 158,789
Tangible Fixed Assets 2013-01-31 £ 370,000
Tangible Fixed Assets 2012-02-01 £ 370,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FOREST APARTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOREST APARTMENTS LIMITED
Trademarks
We have not found any records of FOREST APARTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOREST APARTMENTS 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 (99999 - Dormant Company) as FOREST APARTMENTS 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 FOREST APARTMENTS 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 FOREST APARTMENTS 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 FOREST APARTMENTS 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.