About

Registered Number: 06959164
Date of Incorporation: 10/07/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: The Forbury Hotel, 26 The Forbury, Reading, West Berkshire, RG1 3EJ,

 

Founded in 2009, Forbury Properties Ltd are based in Reading, West Berkshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. The organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHATIA, Ankur 23 September 2015 - 1
BIRDY, Ravi 24 June 2016 - 1
BHATIA, Radha 23 September 2015 24 June 2016 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
SH01 - Return of Allotment of shares 19 June 2020
AA - Annual Accounts 25 November 2019
DISS40 - Notice of striking-off action discontinued 05 October 2019
CS01 - N/A 03 October 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
SH01 - Return of Allotment of shares 26 March 2019
SH01 - Return of Allotment of shares 25 March 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 11 July 2018
SH01 - Return of Allotment of shares 15 June 2018
SH01 - Return of Allotment of shares 15 June 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 20 December 2017
SH01 - Return of Allotment of shares 20 December 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 12 August 2016
AP01 - Appointment of director 08 August 2016
TM01 - Termination of appointment of director 08 August 2016
AA01 - Change of accounting reference date 02 March 2016
AUD - Auditor's letter of resignation 16 October 2015
AD01 - Change of registered office address 02 October 2015
TM01 - Termination of appointment of director 02 October 2015
AP01 - Appointment of director 02 October 2015
TM02 - Termination of appointment of secretary 02 October 2015
AP01 - Appointment of director 02 October 2015
MR04 - N/A 25 September 2015
MR04 - N/A 25 September 2015
MR01 - N/A 24 September 2015
MR01 - N/A 24 September 2015
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 06 August 2015
AUD - Auditor's letter of resignation 27 February 2015
AA - Annual Accounts 28 October 2014
CERTNM - Change of name certificate 09 September 2014
CONNOT - N/A 09 September 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 10 August 2012
CH04 - Change of particulars for corporate secretary 24 January 2012
AD01 - Change of registered office address 24 January 2012
AA - Annual Accounts 05 December 2011
DISS40 - Notice of striking-off action discontinued 06 August 2011
AR01 - Annual Return 05 August 2011
GAZ1 - First notification of strike-off action in London Gazette 19 July 2011
AA01 - Change of accounting reference date 20 August 2010
AR01 - Annual Return 20 July 2010
CH04 - Change of particulars for corporate secretary 20 July 2010
MG01 - Particulars of a mortgage or charge 03 October 2009
MG01 - Particulars of a mortgage or charge 03 October 2009
NEWINC - New incorporation documents 10 July 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 September 2015 Outstanding

N/A

A registered charge 23 September 2015 Outstanding

N/A

Legal charge 01 October 2009 Fully Satisfied

N/A

Debenture 01 October 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.