12 FORE STREET LIMITED

Register to unlock more data on OkredoRegister

12 FORE STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03376482

Incorporation date

27/05/1997

Size

Micro Entity

Contacts

Registered address

Registered address

12 Fore Street, Kingswear, Dartmouth, Devon TQ6 0ADCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1997)
dot icon10/04/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon10/04/2026
Micro company accounts made up to 2025-05-31
dot icon02/05/2025
Termination of appointment of John Markham Horsman as a secretary on 2025-05-02
dot icon28/03/2025
Termination of appointment of Janet Bernice Benson as a director on 2025-03-28
dot icon28/03/2025
Termination of appointment of Adam Mark Speller as a director on 2025-03-28
dot icon28/03/2025
Cessation of Alan Howard Benson as a person with significant control on 2025-03-28
dot icon28/03/2025
Cessation of Janet Bernice Benson as a person with significant control on 2025-03-28
dot icon28/03/2025
Change of details for Mr Christopher James Dawson as a person with significant control on 2025-03-28
dot icon28/03/2025
Confirmation statement made on 2025-03-28 with updates
dot icon25/01/2025
Cessation of Adam Mark Speller as a person with significant control on 2025-01-24
dot icon25/01/2025
Change of details for Mr Christopher James Dawson as a person with significant control on 2025-01-24
dot icon25/01/2025
Cessation of John Markham Horsman as a person with significant control on 2025-01-24
dot icon06/10/2024
Micro company accounts made up to 2024-05-31
dot icon27/05/2024
Confirmation statement made on 2024-05-27 with updates
dot icon04/10/2023
Micro company accounts made up to 2023-05-31
dot icon30/05/2023
Confirmation statement made on 2023-05-27 with updates
dot icon30/05/2023
Change of details for Mr John Markham Horsman as a person with significant control on 2023-05-27
dot icon27/05/2023
Director's details changed for Mr Adam Mark Speller on 2023-05-27
dot icon31/01/2023
Micro company accounts made up to 2022-05-31
dot icon03/12/2022
Appointment of Mr Christopher James Dawson as a director on 2022-11-16
dot icon03/12/2022
Notification of Christopher James Dawson as a person with significant control on 2022-11-16
dot icon17/11/2022
Registered office address changed from Flat 2, 12 Fore Street Kingswear Dartmouth Devon TQ6 0AD to 12 Fore Street Kingswear Dartmouth Devon TQ6 0AD on 2022-11-17
dot icon17/11/2022
Appointment of Mr John Markham Horsman as a secretary on 2022-11-16
dot icon17/11/2022
Director's details changed for Mr Adam Mark Speller on 2022-11-16
dot icon17/11/2022
Director's details changed for Mr Adam Mark Speller on 2022-11-17
dot icon17/11/2022
Notification of John Markham Horsman as a person with significant control on 2022-11-16
dot icon17/11/2022
Director's details changed for Mr Adam Mark Speller on 2022-11-17
dot icon17/11/2022
Notification of Janet Bernice Benson as a person with significant control on 2022-11-16
dot icon17/11/2022
Notification of Adam Mark Speller as a person with significant control on 2022-11-16
dot icon17/11/2022
Notification of Alan Howard Benson as a person with significant control on 2022-11-16
dot icon16/11/2022
Termination of appointment of Andrew Mark Stuart Henry as a director on 2022-10-25
dot icon16/11/2022
Termination of appointment of Andrew Mark Stuart Henry as a secretary on 2022-10-25
dot icon14/11/2022
Cessation of Andrew Mark Stuart Henry as a person with significant control on 2022-10-25
dot icon14/11/2022
Cessation of John Markham Horsman as a person with significant control on 2022-11-13
dot icon13/11/2022
Notification of John Markham Horsman as a person with significant control on 2022-11-13
dot icon11/11/2022
Director's details changed for Mr Adam Mark Speller on 2022-11-01
dot icon08/06/2022
Confirmation statement made on 2022-05-27 with updates
dot icon06/02/2022
Micro company accounts made up to 2021-05-31
dot icon03/01/2022
Appointment of Mr Adam Mark Speller as a director on 2022-01-03
dot icon03/01/2022
Termination of appointment of Rusty Godwin as a director on 2021-06-15
dot icon07/06/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon13/05/2021
Micro company accounts made up to 2020-05-31
dot icon09/06/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon09/06/2020
Secretary's details changed for Mr Andrew Mark Stuart Henry on 2020-06-09
dot icon09/06/2020
Director's details changed for Mr Andrew Mark Stuart Henry on 2020-02-15
dot icon29/01/2020
Micro company accounts made up to 2019-05-31
dot icon11/07/2019
Appointment of Mr Andrew Mark Stuart Henry as a secretary on 2019-07-06
dot icon11/07/2019
Termination of appointment of Janet Bernice Benson as a secretary on 2019-07-06
dot icon12/06/2019
Confirmation statement made on 2019-05-27 with no updates
dot icon04/02/2019
Micro company accounts made up to 2018-05-31
dot icon02/06/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon29/01/2018
Micro company accounts made up to 2017-05-31
dot icon07/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon07/06/2017
Director's details changed for Mr Andrew Mark Stuart Henry on 2017-05-25
dot icon23/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon27/05/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon09/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon01/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon01/06/2015
Director's details changed for Mr Andrew Henry on 2015-05-01
dot icon26/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon21/06/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon21/06/2014
Director's details changed for Janet Bernice Benson on 2014-06-20
dot icon21/06/2014
Registered office address changed from The Olde Farm Stone Allerton Axbridge Somerset BS26 2NP England on 2014-06-21
dot icon30/05/2014
Appointment of Mrs Rusty Godwin as a director on 2014-04-25
dot icon30/05/2014
Termination of appointment of John Richard Wood as a director on 2014-04-25
dot icon14/04/2014
Registered office address changed from 27 Glenhouse Road London SE9 1JH England on 2014-04-14
dot icon10/04/2014
Termination of appointment of Lauren Margaret Quinton as a director on 2014-04-08
dot icon09/04/2014
Appointment of Mr Andrew Henry as a director on 2014-04-08
dot icon09/04/2014
Termination of appointment of Lauren Margaret Quinton as a secretary on 2014-04-08
dot icon08/04/2014
Appointment of Mrs Janet Bernice Benson as a secretary on 2014-04-08
dot icon14/02/2014
Second filing of AP01 previously delivered to Companies House
dot icon05/02/2014
Termination of appointment of Margaret Turner as a director on 2013-08-12
dot icon04/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon26/01/2014
Appointment of Ms Lauren Margaret Quinton as a director on 2013-09-12
dot icon26/01/2014
Termination of appointment of Timothy Kelsey as a director on 2013-11-06
dot icon26/01/2014
Termination of appointment of Alison Jane Cranfield as a director on 2013-11-06
dot icon21/01/2014
Appointment of Mrs Janet Bernice Benson as a director on 2013-11-06
dot icon14/01/2014
Termination of appointment of Margaret Turner as a secretary on 2013-12-13
dot icon14/01/2014
Appointment of Mrs Lauren Margaret Quinton as a secretary on 2013-12-12
dot icon21/06/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon06/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon02/02/2013
Registered office address changed from C/O Margaret Turner 3 Mayors Court Mayors Avenue Dartmouth Devon TQ6 9NF United Kingdom on 2013-02-02
dot icon22/06/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon21/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon06/08/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon06/08/2011
Registered office address changed from Flat 3 12 Fore Street Kingswear Devon TQ6 0AD on 2011-08-06
dot icon15/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon17/06/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon17/06/2010
Director's details changed for Timothy Kelsey on 2010-05-25
dot icon17/06/2010
Director's details changed for John Richard Wood on 2010-05-25
dot icon17/06/2010
Director's details changed for Alison Jane Cranfield on 2010-05-25
dot icon17/06/2010
Director's details changed for Margaret Turner on 2010-05-25
dot icon15/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon12/02/2010
Secretary's details changed for Margaret Turner on 2009-08-21
dot icon01/06/2009
Return made up to 27/05/09; full list of members
dot icon23/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon10/06/2008
Return made up to 27/05/08; full list of members
dot icon09/06/2008
Registered office changed on 09/06/2008 from flat 1 12 fore street kingswear devon
dot icon05/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon25/09/2007
Return made up to 27/05/07; change of members
dot icon10/09/2007
New director appointed
dot icon22/08/2007
New director appointed
dot icon02/03/2007
Total exemption full accounts made up to 2006-05-31
dot icon20/07/2006
Amended accounts made up to 2005-05-31
dot icon14/06/2006
Return made up to 27/05/06; full list of members
dot icon02/03/2006
Total exemption full accounts made up to 2005-05-31
dot icon14/06/2005
Return made up to 27/05/05; full list of members
dot icon14/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon10/06/2004
Return made up to 27/05/04; full list of members
dot icon27/06/2003
Total exemption full accounts made up to 2003-05-31
dot icon16/06/2003
Return made up to 27/05/03; full list of members
dot icon25/06/2002
Return made up to 27/05/02; full list of members
dot icon24/06/2002
Total exemption full accounts made up to 2002-05-31
dot icon14/06/2002
New secretary appointed
dot icon04/03/2002
Total exemption full accounts made up to 2001-05-31
dot icon24/05/2001
Return made up to 27/05/01; full list of members
dot icon12/02/2001
Full accounts made up to 2000-05-31
dot icon09/06/2000
Return made up to 27/05/00; full list of members
dot icon24/01/2000
Full accounts made up to 1999-05-31
dot icon15/06/1999
New director appointed
dot icon05/06/1999
Return made up to 27/05/99; no change of members
dot icon04/08/1998
Full accounts made up to 1998-05-31
dot icon09/07/1998
Return made up to 27/05/98; full list of members
dot icon09/07/1998
New director appointed
dot icon09/07/1998
New director appointed
dot icon24/06/1997
Secretary resigned
dot icon24/06/1997
Director resigned
dot icon24/06/1997
New director appointed
dot icon24/06/1997
New secretary appointed
dot icon24/06/1997
Registered office changed on 24/06/97 from: 16 st john street london EC1M 4AY
dot icon27/05/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.81K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Howard
Nominee Secretary
27/05/1997 - 27/05/1997
3157
Henry, Andrew Mark Stuart
Director
08/04/2014 - 25/10/2022
10
Mr Adam Mark Speller
Director
03/01/2022 - 28/03/2025
1
Benson, Janet Bernice
Director
06/11/2013 - 28/03/2025
2
Kelsey, Timothy
Director
15/05/2006 - 06/11/2013
1

Persons with Significant Control

11
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 12 FORE STREET LIMITED

12 FORE STREET LIMITED is an(a) Active company incorporated on 27/05/1997 with the registered office located at 12 Fore Street, Kingswear, Dartmouth, Devon TQ6 0AD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 12 FORE STREET LIMITED?

toggle

12 FORE STREET LIMITED is currently Active. It was registered on 27/05/1997 .

Where is 12 FORE STREET LIMITED located?

toggle

12 FORE STREET LIMITED is registered at 12 Fore Street, Kingswear, Dartmouth, Devon TQ6 0AD.

What does 12 FORE STREET LIMITED do?

toggle

12 FORE STREET LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 12 FORE STREET LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-03-28 with no updates.