THE FORRESTERS (EASTCOTE) LIMITED - PINNER


Company Profile Company Filings

Overview

THE FORRESTERS (EASTCOTE) LIMITED is a Private Limited Company from PINNER and has the status: Active.
THE FORRESTERS (EASTCOTE) LIMITED was incorporated 34 years ago on 04/06/1990 and has the registered number: 02508312. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.

THE FORRESTERS (EASTCOTE) LIMITED - PINNER

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

THE LODGE THE FORRESTERS
PINNER
MIDDLESEX
HA5 2QY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/04/2023 03/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
GILBERT KEITH BARNARD Jun 1942 British Director 2010-02-22 CURRENT
MRS GWENDOLINE ANN COZENS May 1944 British Director 2018-10-16 CURRENT
RUTH LILLIAN DAVIS Sep 1940 British Director 2008-03-06 CURRENT
MRS KHATOON HASHAM Oct 1957 British Director 2021-12-16 CURRENT
MR DONALD MALCOLM PENNY Nov 1950 British Director 2022-05-19 CURRENT
MRS SONIA DIANA TURNBULL Jan 1953 British Director 2018-10-16 CURRENT
MR MARTIN HOPSON Secretary 2023-06-30 CURRENT
MISS VICTORIA RACHEL KIM WILDMAN Mar 1962 British Director 2008-07-16 UNTIL 2009-09-03 RESIGNED
SHEILA CONSTANCE IRENE PEARSON Aug 1931 British Director 2002-09-05 UNTIL 2008-06-28 RESIGNED
ROLAND WILLIAM PEARSON Mar 1930 British Director 2009-03-19 UNTIL 2011-03-04 RESIGNED
DONALD WILLIAM RAWLINSON Jun 1927 British Director 2013-06-20 UNTIL 2015-06-18 RESIGNED
ANDREW CHRISTOPHER MOSS Sep 1966 British Director RESIGNED
MR CLINTON WILLIAM MATTHEWS-STROUD Oct 1958 British Director 1992-10-12 UNTIL 1993-11-02 RESIGNED
BARBARA CONSTANCE LANNING Mar 1935 British Director 1995-01-17 UNTIL 1997-01-28 RESIGNED
ANN HOPLEY Feb 1948 British Director 2012-04-19 UNTIL 2022-02-17 RESIGNED
ZALINE IQBAL Oct 1969 British Director 2006-03-30 UNTIL 2008-03-06 RESIGNED
MR PREM KAPUR Apr 1942 British Director RESIGNED
MISS MINAL KOTECHA Nov 1967 British Director 1999-05-20 UNTIL 2004-01-29 RESIGNED
WING COMMANDER WILLIAM LAURENCE SMYTH Sep 1925 British Secretary 1995-06-01 UNTIL 1997-03-17 RESIGNED
PAUL LESLIE JOHN GRANT Mar 1940 British Director RESIGNED
MR RONALD FREEMAN May 1911 Secretary RESIGNED
HELEN LOUISE WICHELOW Secretary 2015-03-25 UNTIL 2023-06-30 RESIGNED
BARBARA CONSTANCE LANNING Mar 1935 British Director 2013-09-19 UNTIL 2018-05-19 RESIGNED
MR FREDERICK JAMES PALEY Dec 1923 British Director 1994-02-02 UNTIL 1994-11-08 RESIGNED
DOUGLAS GERALD DAVIS Apr 1931 Secretary 1997-03-17 UNTIL 2006-09-13 RESIGNED
MR RONALD FREEMAN May 1911 Secretary RESIGNED
DAVID HARRIS MATTISON Feb 1948 British Secretary 2009-03-19 UNTIL 2015-03-25 RESIGNED
WING COMMANDER WILLIAM LAURENCE SMYTH Sep 1925 British Secretary 2006-09-13 UNTIL 2009-03-19 RESIGNED
MR FREDERICK MAURICE BAKER Jun 1927 British Director 1993-11-02 UNTIL 2003-09-13 RESIGNED
LINDA CAROL FRANCIS May 1947 British Director 2009-03-19 UNTIL 2011-07-26 RESIGNED
MRS JESSIE ALICE RUSSELL DOWNEY May 1919 British Director 1992-10-12 UNTIL 1994-05-18 RESIGNED
LIONEL DEAN Sep 1925 British Director 1997-01-28 UNTIL 2005-04-06 RESIGNED
DOUGLAS GERALD DAVIS Apr 1931 Director 1995-01-17 UNTIL 2006-09-13 RESIGNED
MRS JANET DAVIES Apr 1940 British Director 1994-12-06 UNTIL 1995-02-01 RESIGNED
HARRY DAVIES Apr 1939 British Director RESIGNED
PAUL ADRIAN HARRIS Apr 1952 British Director 2004-10-14 UNTIL 2008-03-06 RESIGNED
MRS HELEN ANN CLIFFORD Aug 1929 British Director RESIGNED
DIANA FREDA CARROLL Jun 1941 British Director 2010-10-14 UNTIL 2015-04-16 RESIGNED
ROBERT GLENCAIRN BROWN Jul 1930 British Director 2009-10-03 UNTIL 2013-03-19 RESIGNED
SUSAN MARION PINNER Feb 1949 British Director 1997-01-28 UNTIL 2008-03-06 RESIGNED
STEPHEN PAUL CLARK Jan 1965 British Director 2004-01-29 UNTIL 2004-05-11 RESIGNED
ROSEMARY ETHEL HILTON Jan 1953 British Director 2009-03-19 UNTIL 2013-05-26 RESIGNED
MR RONALD FREEMAN May 1911 Director RESIGNED
JOHN RICHARD HOLLYER Sep 1923 British Director 2007-03-29 UNTIL 2009-09-10 RESIGNED
HOWARD WAXMAN Aug 1950 British Director 2011-06-28 UNTIL 2022-10-07 RESIGNED
WING COMMANDER WILLIAM LAURENCE SMYTH Sep 1925 British Director 1995-01-17 UNTIL 2010-03-18 RESIGNED
MR ANDREW PETER SCOTT May 1952 British Director 2008-03-06 UNTIL 2019-03-26 RESIGNED
ROGER MICHAEL SHIPTON Oct 1944 British Director 2001-01-18 UNTIL 2005-01-27 RESIGNED
JAMES DURES REID Apr 1947 British Director 1999-04-15 UNTIL 2001-01-25 RESIGNED
ROSEMARY ETHEL HILTON Jan 1953 British Director 2008-03-12 UNTIL 2008-06-23 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
63 GLOUCESTER STREET MANAGEMENT COMPANY LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
CODELOCKS LIMITED BERKSHIRE Active TOTAL EXEMPTION FULL 46690 - Wholesale of other machinery and equipment
10 LADBROKE GARDENS LONDON W11 RESIDENTS ASSOCIATION LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
AJF PROPERTY SERVICES LTD ST. ALBANS Active MICRO ENTITY 81100 - Combined facilities support activities
BEVIN SQUARE (WANDSWORTH) MANAGEMENT COMPANY LIMITED CROYDON Active DORMANT 98000 - Residents property management
ROSS & WILDMAN CONSULTANCY SERVICES LIMITED NORTH SOMERSET Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
PINNER HILL ESTATE LIMITED NORTHWOOD ENGLAND Active MICRO ENTITY 81300 - Landscape service activities
AGM TRANSITIONS LIMITED LONDON UNITED KINGDOM Dissolved... FULL 82990 - Other business support service activities n.e.c.
MIDDLESEX CRICKET BOARD LIMITED LONDON Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
EALING CRICKET CLUB LONDON Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
RICCHIO LTD LUTTERWORTH Dissolved... TOTAL EXEMPTION SMALL None Supplied
EDISON TRUST LIMITED HOUNSLOW ENGLAND Active FULL 84120 - Regulation of health care, education, cultural and other social services, not incl. social s

Free Reports Available

Report Date Filed Date of Report Assets
THE_FORRESTERS_(EASTCOTE) - Accounts 2024-02-17 30-09-2023 £117,794 equity
THE_FORRESTERS_(EASTCOTE) - Accounts 2023-02-18 30-09-2022 £117,794 equity
THE_FORRESTERS_(EASTCOTE) - Accounts 2022-02-25 30-09-2021 £117,794 equity
THE_FORRESTERS_(EASTCOTE) - Accounts 2021-02-16 30-09-2020 £117,794 equity
THE_FORRESTERS_(EASTCOTE) - Accounts 2020-02-11 30-09-2019 £117,794 equity
THE_FORRESTERS_(EASTCOTE) - Accounts 2019-02-06 30-09-2018 £117,794 equity
THE_FORRESTERS_(EASTCOTE) - Accounts 2018-03-16 30-09-2017

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MDTEX AGENCY LIMITED PINNER ENGLAND Active TOTAL EXEMPTION FULL 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
SAINART DEVICES (UK) LIMITED PINNER Active MICRO ENTITY 62090 - Other information technology service activities
ARESYNC LTD PINNER ENGLAND Active NO ACCOUNTS FILED 62090 - Other information technology service activities
GRUMPY DRAGON LTD PINNER UNITED KINGDOM Active NO ACCOUNTS FILED 62011 - Ready-made interactive leisure and entertainment software development