FOREST GARDEN (PROPERTY) LIMITED

Register to unlock more data on OkredoRegister

FOREST GARDEN (PROPERTY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00607461

Incorporation date

03/07/1958

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 288 Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire DY10 4JBCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1986)
dot icon09/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon09/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon09/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon09/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon23/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon27/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon27/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon27/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon27/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon02/09/2024
Termination of appointment of Graeme George Gorthy as a director on 2024-08-30
dot icon02/09/2024
Termination of appointment of Graeme George Gorthy as a secretary on 2024-08-30
dot icon25/06/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon07/05/2024
Termination of appointment of Steven James Whatmore as a secretary on 2024-05-07
dot icon07/05/2024
Termination of appointment of Steven James Whatmore as a director on 2024-05-07
dot icon07/05/2024
Appointment of Mr Graeme George Gorthy as a director on 2024-05-07
dot icon07/05/2024
Appointment of Mr Graeme George Gorthy as a secretary on 2024-05-07
dot icon14/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon14/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon14/12/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon15/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon16/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon16/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon20/06/2023
Registration of charge 006074610011, created on 2023-06-15
dot icon15/06/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon01/06/2023
Appointment of Mrs Samantha Jane Smith as a director on 2023-05-25
dot icon12/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon12/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon12/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon12/12/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon12/01/2015
Registered office address changed from , Unit 288 Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire, DY10 4JB, England to Unit 288 Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire DY10 4JB on 2015-01-12
dot icon12/01/2015
Registered office address changed from , Unit 291-296, Hartlebury Trading Estate, Hartlebury Kidderminster, Worcestershire, DY10 4JB to Unit 288 Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire DY10 4JB on 2015-01-12
dot icon28/01/2003
Registered office changed on 28/01/03 from:\stanford court, stanford bridge, worcester, worcestershire WR6 6SR
dot icon06/04/1999
Registered office changed on 06/04/99 from:\mariner, tamworth, staffordshire B79 7UL
dot icon23/12/1996
Registered office changed on 23/12/96 from:\pentagon house, sir frank whittle road, derby, DE21 4XA
dot icon27/03/1995
Registered office changed on 27/03/95 from:\pentagon house, sir frank whittle road, derby, DE2 4EE
dot icon18/10/1986
Registered office changed on 18/10/86 from:\235 old marylebone road, london, NW1 5QT

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Samantha Jane
Director
25/05/2023 - Present
3
Smith, Timothy
Director
25/09/1998 - 30/04/1999
10
Halford, Jonathan
Director
24/02/2003 - Present
55
Timmis, Michael Andrew
Director
26/03/1999 - Present
11
Bailey, John Francis
Director
26/03/1999 - 26/09/2001
14

Persons with Significant Control

0

No PSC data available.

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 FOREST GARDEN (PROPERTY) LIMITED

FOREST GARDEN (PROPERTY) LIMITED is an(a) Active company incorporated on 03/07/1958 with the registered office located at Unit 288 Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire DY10 4JB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FOREST GARDEN (PROPERTY) LIMITED?

toggle

FOREST GARDEN (PROPERTY) LIMITED is currently Active. It was registered on 03/07/1958 .

Where is FOREST GARDEN (PROPERTY) LIMITED located?

toggle

FOREST GARDEN (PROPERTY) LIMITED is registered at Unit 288 Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire DY10 4JB.

What does FOREST GARDEN (PROPERTY) LIMITED do?

toggle

FOREST GARDEN (PROPERTY) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for FOREST GARDEN (PROPERTY) LIMITED?

toggle

The latest filing was on 09/10/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.