Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FORREST ESTATE LIMITED
Company Information for

FORREST ESTATE LIMITED

Forrest Estate, Dalry, Castle Douglas, DUMFRIES & GALLOWAY, DG7 3XS,
Company Registration Number
SC138789
Private Limited Company
Active

Company Overview

About Forrest Estate Ltd
FORREST ESTATE LIMITED was founded on 1992-06-11 and has its registered office in Castle Douglas. The organisation's status is listed as "Active". Forrest Estate Limited is a Private Limited Company 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
FORREST ESTATE LIMITED
 
Legal Registered Office
Forrest Estate
Dalry
Castle Douglas
DUMFRIES & GALLOWAY
DG7 3XS
Other companies in DG7
 
Filing Information
Company Number SC138789
Company ID Number SC138789
Date formed 1992-06-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-25
Account next due 2025-09-25
Latest return 2024-06-03
Return next due 2025-06-17
Type of accounts FULL
VAT Number /Sales tax ID GB444258448  
Last Datalog update: 2024-06-11 10:12:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORREST ESTATE 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 FORREST ESTATE LIMITED
The following companies were found which have the same name as FORREST ESTATE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FORREST ESTATES, INC. 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 Permanently Revoked Company formed on the 1995-03-28
FORREST ESTATES, INC. 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Dissolved Company formed on the 2007-09-28
FORREST ESTATES PTY LTD NSW 2773 Dissolved Company formed on the 1971-12-22
FORREST ESTATE WINES AUSTRALIA PTY LIMITED NSW 2067 Dissolved Company formed on the 2001-08-21
FORREST ESTATES SUBDIVISION HOMEOWNERS ASSOCIATION P. O. Box 40672 Grand Junction CO 81504 Good Standing Company formed on the 2004-04-20
FORREST ESTATES INCORPORATED California Unknown
FORREST ESTATE PTY LTD Active Company formed on the 2018-04-24
FORREST ESTATES, LLC 701 ELAINE ST KELLER TX 76248 Active Company formed on the 2022-06-09

Company Officers of FORREST ESTATE LIMITED

Current Directors
Officer Role Date Appointed
BELINDA ROSEMARY MINDELL
Company Secretary 2016-03-01
NICHOLAS ANDREW EMERY
Director 2013-04-15
THOMAS PETER OLSEN JEBSEN
Director 2014-10-31
BELINDA ROSEMARY MINDELL
Director 2016-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY DOWLER
Company Secretary 1995-09-04 2016-03-01
JEREMY DOWLER
Director 1995-09-04 2016-03-01
PAULINE MARY WALSH
Director 2010-04-15 2013-03-22
JOHN CAMERON WALLACE
Director 1992-07-02 2010-04-15
DEREK HAYES
Director 1992-07-02 2001-01-18
ROBERT SIMON LEGGET
Company Secretary 1992-07-02 1995-09-04
ROBERT SIMON LEGGET
Director 1992-07-02 1995-09-04
DAWN HAMILTON
Nominated Director 1992-06-11 1992-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ANDREW EMERY OSSPV001 LIMITED Director 2017-08-25 CURRENT 2017-08-25 Active
NICHOLAS ANDREW EMERY ORIGAMI STORAGE LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
NICHOLAS ANDREW EMERY ORIGAMI ENERGY LIMITED Director 2016-02-23 CURRENT 2013-07-22 Active
NICHOLAS ANDREW EMERY OCEAN POD LIMITED Director 2013-04-15 CURRENT 2008-09-02 Dissolved 2015-05-29
NICHOLAS ANDREW EMERY SEAROC MARINE LIMITED Director 2013-04-15 CURRENT 2006-09-19 Dissolved 2017-04-25
NICHOLAS ANDREW EMERY SEAROC CONSTRUCT LIMITED Director 2013-04-15 CURRENT 2004-11-19 Dissolved 2017-04-25
NICHOLAS ANDREW EMERY WINDBORNE LIMITED Director 2013-04-15 CURRENT 2005-10-18 Active
NICHOLAS ANDREW EMERY SCAPA SHIPPING INC Director 2013-04-15 CURRENT 1987-09-10 Active
NICHOLAS ANDREW EMERY FELIXSTOWE SHIP MANAGEMENT LIMITED Director 2013-04-15 CURRENT 1923-04-10 Active
NICHOLAS ANDREW EMERY FRED DESSEN AND CO. (CHARTERING) LIMITED Director 2013-04-15 CURRENT 1949-03-23 Active
NICHOLAS ANDREW EMERY FRED. DESSEN & CO., LIMITED Director 2013-04-15 CURRENT 1931-04-24 Active
NICHOLAS ANDREW EMERY FRED. OLSEN LIMITED Director 2013-04-15 CURRENT 1963-01-30 Active
NICHOLAS ANDREW EMERY FRED. OLSEN TRAVEL LIMITED Director 2013-04-15 CURRENT 1988-08-15 Active
NICHOLAS ANDREW EMERY SEAROC LTD Director 2013-04-15 CURRENT 2003-11-03 Active
NICHOLAS ANDREW EMERY SEAPLANNER LIMITED Director 2013-04-15 CURRENT 2007-08-13 Active
NICHOLAS ANDREW EMERY SEAROC GROUP LIMITED Director 2013-04-15 CURRENT 2007-11-02 Active
NICHOLAS ANDREW EMERY TRASSEY SHIPPING LIMITED Director 2013-04-15 CURRENT 1989-12-29 Active
NICHOLAS ANDREW EMERY TORRS HILL WINDFARM LIMITED Director 2013-04-15 CURRENT 1994-02-17 Active
NICHOLAS ANDREW EMERY THE NATURAL POWER CONSULTANTS LIMITED Director 2013-04-15 CURRENT 1997-08-11 Active
NICHOLAS ANDREW EMERY ZX MEASUREMENT SERVICES LIMITED Director 2013-04-15 CURRENT 2005-10-18 Active
NICHOLAS ANDREW EMERY NATURAL POWER ASSET MANAGEMENT LIMITED Director 2013-04-15 CURRENT 2006-05-31 Active
NICHOLAS ANDREW EMERY ZEPHIR LIMITED Director 2013-04-15 CURRENT 2007-03-01 Active
NICHOLAS ANDREW EMERY ZX LIDARS LIMITED Director 2013-04-15 CURRENT 2008-11-03 Active
NICHOLAS ANDREW EMERY GOCRUISE FRANCHISE LIMITED Director 2013-04-15 CURRENT 2004-08-23 Active
NICHOLAS ANDREW EMERY CINCO LIMITED Director 2013-04-15 CURRENT 1992-06-11 Active
NICHOLAS ANDREW EMERY FORREST RENEWABLES LIMITED Director 2013-04-15 CURRENT 1999-09-01 Active
NICHOLAS ANDREW EMERY NATURAL POWER SERVICES LIMITED Director 2013-04-15 CURRENT 2002-08-07 Active
NICHOLAS ANDREW EMERY KUDO ENERGY LIMITED Director 2013-04-15 CURRENT 2004-05-14 Active
THOMAS PETER OLSEN JEBSEN THE NATURAL POWER CONSULTANTS LIMITED Director 2016-09-01 CURRENT 1997-08-11 Active
BELINDA ROSEMARY MINDELL EST (HOLDINGS) LIMITED Director 2018-06-01 CURRENT 2014-10-02 Active
BELINDA ROSEMARY MINDELL EI SERVICES LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active
BELINDA ROSEMARY MINDELL SEAROC MARINE LIMITED Director 2016-03-01 CURRENT 2006-09-19 Dissolved 2017-04-25
BELINDA ROSEMARY MINDELL SEAROC CONSTRUCT LIMITED Director 2016-03-01 CURRENT 2004-11-19 Dissolved 2017-04-25
BELINDA ROSEMARY MINDELL SCAPA SHIPPING INC Director 2016-03-01 CURRENT 1987-09-10 Active
BELINDA ROSEMARY MINDELL FELIXSTOWE SHIP MANAGEMENT LIMITED Director 2016-03-01 CURRENT 1923-04-10 Active
BELINDA ROSEMARY MINDELL FRED DESSEN AND CO. (CHARTERING) LIMITED Director 2016-03-01 CURRENT 1949-03-23 Active
BELINDA ROSEMARY MINDELL FRED. DESSEN & CO., LIMITED Director 2016-03-01 CURRENT 1931-04-24 Active
BELINDA ROSEMARY MINDELL FRED. OLSEN LIMITED Director 2016-03-01 CURRENT 1963-01-30 Active
BELINDA ROSEMARY MINDELL FRED. OLSEN TRAVEL LIMITED Director 2016-03-01 CURRENT 1988-08-15 Active
BELINDA ROSEMARY MINDELL SEAPLANNER LIMITED Director 2016-03-01 CURRENT 2007-08-13 Active
BELINDA ROSEMARY MINDELL SEAROC GROUP LIMITED Director 2016-03-01 CURRENT 2007-11-02 Active
BELINDA ROSEMARY MINDELL TRASSEY SHIPPING LIMITED Director 2016-03-01 CURRENT 1989-12-29 Active
BELINDA ROSEMARY MINDELL TORRS HILL WINDFARM LIMITED Director 2016-03-01 CURRENT 1994-02-17 Active
BELINDA ROSEMARY MINDELL THE NATURAL POWER CONSULTANTS LIMITED Director 2016-03-01 CURRENT 1997-08-11 Active
BELINDA ROSEMARY MINDELL ZEPHIR LIMITED Director 2016-03-01 CURRENT 2007-03-01 Active
BELINDA ROSEMARY MINDELL ZX LIDARS LIMITED Director 2016-03-01 CURRENT 2008-11-03 Active
BELINDA ROSEMARY MINDELL GOCRUISE FRANCHISE LIMITED Director 2016-03-01 CURRENT 2004-08-23 Active
BELINDA ROSEMARY MINDELL CINCO LIMITED Director 2016-03-01 CURRENT 1992-06-11 Active
BELINDA ROSEMARY MINDELL FORREST RENEWABLES LIMITED Director 2016-03-01 CURRENT 1999-09-01 Active
BELINDA ROSEMARY MINDELL NATURAL POWER SERVICES LIMITED Director 2016-03-01 CURRENT 2002-08-07 Active
BELINDA ROSEMARY MINDELL KUDO ENERGY LIMITED Director 2016-03-01 CURRENT 2004-05-14 Active
BELINDA ROSEMARY MINDELL WINDBORNE LIMITED Director 2016-02-01 CURRENT 2005-10-18 Active
BELINDA ROSEMARY MINDELL ZX MEASUREMENT SERVICES LIMITED Director 2016-02-01 CURRENT 2005-10-18 Active
BELINDA ROSEMARY MINDELL NATURAL POWER ASSET MANAGEMENT LIMITED Director 2016-02-01 CURRENT 2006-05-31 Active
BELINDA ROSEMARY MINDELL PRIMONDELL LIMITED Director 2013-03-07 CURRENT 2013-03-07 Active
BELINDA ROSEMARY MINDELL GUARDCLIFFE PROPERTIES LIMITED Director 1991-12-31 CURRENT 1972-06-01 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
2024-06-11FULL ACCOUNTS MADE UP TO 25/12/23
2023-06-15FULL ACCOUNTS MADE UP TO 25/12/22
2023-06-07CONFIRMATION STATEMENT MADE ON 07/06/23, WITH UPDATES
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH UPDATES
2022-06-07AAFULL ACCOUNTS MADE UP TO 25/12/21
2021-06-25AAFULL ACCOUNTS MADE UP TO 25/12/20
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH UPDATES
2021-03-16SH0111/03/21 STATEMENT OF CAPITAL GBP 3750000
2020-12-16AAFULL ACCOUNTS MADE UP TO 25/12/19
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES
2019-12-02SH0102/12/19 STATEMENT OF CAPITAL GBP 3500000
2019-07-04AAFULL ACCOUNTS MADE UP TO 25/12/18
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES
2019-04-15CH01Director's details changed for Mr Nicholas Andrew Emery on 2019-04-08
2019-04-15CH03SECRETARY'S DETAILS CHNAGED FOR BELINDA ROSEMARY MINDELL on 2019-04-08
2019-04-09PSC05Change of details for Fred. Olsen Limited as a person with significant control on 2019-04-08
2018-12-07CH01Director's details changed for Mr Nicholas Andrew Emery on 2018-12-07
2018-09-07CH01Director's details changed for Thomas Peter Olsen Jebsen on 2018-09-04
2018-06-22AAFULL ACCOUNTS MADE UP TO 25/12/17
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES
2017-07-10AAFULL ACCOUNTS MADE UP TO 25/12/16
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2016-08-19AAFULL ACCOUNTS MADE UP TO 25/12/15
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-23AR0111/06/16 ANNUAL RETURN FULL LIST
2016-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DOWLER
2016-03-14TM02Termination of appointment of Jeremy Dowler on 2016-03-01
2016-03-11AP01DIRECTOR APPOINTED MRS BELINDA ROSEMARY MINDELL
2016-03-11AP03Appointment of Belinda Rosemary Mindell as company secretary on 2016-03-01
2015-09-01AAFULL ACCOUNTS MADE UP TO 25/12/14
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-24AR0111/06/15 ANNUAL RETURN FULL LIST
2015-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-11-11AP01DIRECTOR APPOINTED THOMAS PETER OLSEN JEBSEN
2014-07-15AAFULL ACCOUNTS MADE UP TO 25/12/13
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-24AR0111/06/14 ANNUAL RETURN FULL LIST
2014-06-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY DOWLER / 11/06/2014
2014-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DOWLER / 11/06/2014
2013-08-22AAFULL ACCOUNTS MADE UP TO 25/12/12
2013-07-04AR0111/06/13 FULL LIST
2013-04-22AP01DIRECTOR APPOINTED MR NICHOLAS ANDREW EMERY
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE WALSH
2012-10-05RES01ADOPT ARTICLES 14/09/2012
2012-09-20AAFULL ACCOUNTS MADE UP TO 25/12/11
2012-06-21AR0111/06/12 FULL LIST
2011-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PAULINE MARY WALSH / 07/09/2011
2011-09-09AAFULL ACCOUNTS MADE UP TO 25/12/10
2011-06-16AR0111/06/11 FULL LIST
2011-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2011 FROM FORREST ESTATE DALRY CASTLE DOUGLAS DUNFRIES & GALLOW DG7 3XS
2010-09-23AAFULL ACCOUNTS MADE UP TO 25/12/09
2010-06-29AR0111/06/10 FULL LIST
2010-04-29AP01DIRECTOR APPOINTED PAULINE MARY WALSH
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALLACE
2010-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 302 ST VINCENT STREET GLASGOW G2 5RZ
2009-09-09AAFULL ACCOUNTS MADE UP TO 25/12/08
2009-06-17363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-06-17288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN WALLACE / 01/06/2009
2008-10-14AAFULL ACCOUNTS MADE UP TO 25/12/07
2008-07-14363sRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2007-10-12AAFULL ACCOUNTS MADE UP TO 25/12/06
2007-06-27363sRETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS
2006-08-29AAFULL ACCOUNTS MADE UP TO 25/12/05
2006-07-06363sRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2005-10-17AAFULL ACCOUNTS MADE UP TO 25/12/04
2005-06-27363sRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2004-10-05AAFULL ACCOUNTS MADE UP TO 25/12/03
2004-08-17287REGISTERED OFFICE CHANGED ON 17/08/04 FROM: 40 TORPHICHEN STREET EDINBURGH MIDLOTHIAN EH3 8JB
2004-07-14419a(Scot)DEC MORT/CHARGE *****
2004-06-24363sRETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2004-04-24410(Scot)PARTIC OF MORT/CHARGE *****
2004-01-07287REGISTERED OFFICE CHANGED ON 07/01/04 FROM: 4 NORTH CHARLOTTE STREET EDINBURGH EH2 4HT
2003-10-14AAFULL ACCOUNTS MADE UP TO 25/12/02
2003-06-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-26363sRETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2003-01-24AUDAUDITOR'S RESIGNATION
2002-10-14AAFULL ACCOUNTS MADE UP TO 25/12/01
2002-06-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-26363sRETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS
2001-10-09AAFULL ACCOUNTS MADE UP TO 25/12/00
2001-06-20363sRETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS
2001-02-05288bDIRECTOR RESIGNED
2001-01-25410(Scot)PARTIC OF MORT/CHARGE *****
2000-11-06419a(Scot)DEC MORT/CHARGE *****
2000-10-11AAFULL ACCOUNTS MADE UP TO 25/12/99
2000-06-22363sRETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS
1999-09-22AAFULL ACCOUNTS MADE UP TO 25/12/98
1999-06-23363sRETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS
1998-10-16AAFULL ACCOUNTS MADE UP TO 25/12/97
1998-08-10363sRETURN MADE UP TO 11/06/98; NO CHANGE OF MEMBERS
1997-08-19AAFULL ACCOUNTS MADE UP TO 25/12/96
1997-06-30363sRETURN MADE UP TO 11/06/97; NO CHANGE OF MEMBERS
1996-07-16AAFULL ACCOUNTS MADE UP TO 25/12/95
1996-07-08363sRETURN MADE UP TO 11/06/96; FULL LIST OF MEMBERS
1995-09-28288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-09-28288SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-06-22AAFULL ACCOUNTS MADE UP TO 25/12/94
Industry Information
SIC/NAIC Codes
02 - Forestry and logging
021 - Silviculture and other forestry activities
02100 - Silviculture and other forestry activities




Licences & Regulatory approval
We could not find any licences issued to FORREST ESTATE 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 FORREST ESTATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2004-04-24 Satisfied SCOTTISH ENTERPRISE DUMFRIES AND GALLOWAY
STANDARD SECURITY 2001-01-05 Satisfied SCOTTISH ENTERPRISE DUMFRIES AND GALLOWAY
STANDARD SECURITY 1995-03-08 Satisfied CHRISTIANIA BANK OG KREDITKASSE
Filed Financial Reports
Annual Accounts
2014-12-25
Annual Accounts
2013-12-25
Annual Accounts
2012-12-25
Annual Accounts
2011-12-25
Annual Accounts
2010-12-25
Annual Accounts
2009-12-25
Annual Accounts
2008-12-25

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 FORREST ESTATE LIMITED

Intangible Assets
Patents
We have not found any records of FORREST ESTATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FORREST ESTATE LIMITED
Trademarks
We have not found any records of FORREST ESTATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORREST ESTATE 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 (02100 - Silviculture and other forestry activities) as FORREST ESTATE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FORREST ESTATE 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 FORREST ESTATE 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 FORREST ESTATE 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.