FORUM COURT LIMITED

Register to unlock more data on OkredoRegister

FORUM COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03047552

Incorporation date

19/04/1995

Size

Small

Contacts

Registered address

Registered address

Unit 3 Wellesbourne Distribution Park Loxley Road, Wellesbourne, Warwick CV35 9JYCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1995)
dot icon23/12/2025
Accounts for a small company made up to 2025-03-31
dot icon12/06/2025
Appointment of Barbara Anne Hurst as a director on 2025-06-11
dot icon27/05/2025
Termination of appointment of Ronald Reason as a director on 2025-04-09
dot icon24/04/2025
Confirmation statement made on 2025-04-16 with updates
dot icon16/12/2024
Appointment of Edward James Goodwin as a director on 2024-12-11
dot icon13/12/2024
Accounts for a small company made up to 2024-03-31
dot icon05/12/2024
Termination of appointment of Leon Arthur Herwig as a director on 2024-11-14
dot icon08/11/2024
Appointment of Jean Igo as a director on 2024-06-12
dot icon19/07/2024
Confirmation statement made on 2024-04-16 with updates
dot icon17/07/2024
Termination of appointment of Anne Gilling as a director on 2024-07-05
dot icon07/06/2024
Secretary's details changed for Retirement Security Limited on 2024-06-01
dot icon04/06/2024
Registered office address changed from 18 Wood Street Stratford upon Avon Warwickshire CV37 6JF to Unit 3 Wellesbourne Distribution Park Loxley Road Wellesbourne Warwick CV35 9JY on 2024-06-04
dot icon09/01/2024
Appointment of Mr Alan Charles Buck as a director on 2023-09-18
dot icon15/12/2023
Accounts for a small company made up to 2023-03-31
dot icon14/12/2023
Appointment of Ronald Reason as a director on 2023-11-29
dot icon17/08/2023
Termination of appointment of Linus John Birtles as a director on 2023-08-17
dot icon11/08/2023
Termination of appointment of Alan Wilson as a director on 2023-07-20
dot icon07/06/2023
Confirmation statement made on 2023-04-16 with updates
dot icon06/06/2023
Appointment of Jean Delaney as a director on 2023-03-01
dot icon07/03/2023
Appointment of Mr Leon Arthur Herwig as a director on 2023-03-06
dot icon07/03/2023
Appointment of Mr Linus John Birtles as a director on 2023-03-06
dot icon06/03/2023
Termination of appointment of Annette Swinnerton as a director on 2023-03-06
dot icon06/03/2023
Termination of appointment of Alan Charles Buck as a director on 2023-03-06
dot icon14/12/2022
Accounts for a small company made up to 2022-03-31
dot icon17/11/2022
Second filing for the termination of Roger Walker as a director
dot icon12/10/2022
Termination of appointment of John Michael Stringer as a director on 2022-10-11
dot icon12/10/2022
Termination of appointment of Roger Walker as a director on 2022-10-12
dot icon12/10/2022
Appointment of Mr Alan Charles Buck as a director on 2022-10-11
dot icon19/04/2022
Confirmation statement made on 2022-04-16 with updates
dot icon13/12/2021
Accounts for a small company made up to 2021-03-31
dot icon19/10/2021
Appointment of Mr Alan Wilson as a director on 2021-10-10
dot icon16/04/2021
Confirmation statement made on 2021-04-16 with updates
dot icon01/04/2021
Accounts for a small company made up to 2020-03-31
dot icon20/08/2020
Second filing for the termination of Mr Anthony Edward Rowland as a director
dot icon13/08/2020
Termination of appointment of Michael Lockwood as a director on 2020-08-13
dot icon07/08/2020
Appointment of Mr Michael Lockwood as a director on 2020-08-06
dot icon07/08/2020
Appointment of Mrs Anne Gilling as a director on 2020-08-06
dot icon07/08/2020
Appointment of Mrs Annette Swinnerton as a director on 2020-08-06
dot icon28/07/2020
Termination of appointment of Marie Moreton as a director on 2020-07-28
dot icon28/07/2020
Termination of appointment of Mary Helen Smith as a director on 2020-07-28
dot icon28/07/2020
Termination of appointment of Anthony Edward Rowland as a director on 2020-07-28
dot icon23/04/2020
Confirmation statement made on 2020-04-23 with updates
dot icon16/12/2019
Accounts for a small company made up to 2019-03-31
dot icon15/11/2019
Second filing for the appointment of John Michael Stringer as a director
dot icon15/11/2019
Second filing for the appointment of Roger Walker as a director
dot icon21/10/2019
Appointment of Mr John Michael Stringer as a director on 2019-10-21
dot icon21/10/2019
Termination of appointment of Vincent Leonard Woodward as a director on 2019-10-21
dot icon21/10/2019
Appointment of Mr Roger Walker as a director on 2019-10-21
dot icon21/10/2019
Termination of appointment of Jennifer May Berry as a director on 2019-10-21
dot icon10/06/2019
Confirmation statement made on 2019-05-08 with updates
dot icon24/01/2019
Appointment of Mrs Marie Moreton as a director on 2019-01-24
dot icon24/01/2019
Termination of appointment of Richard Joseph Farren as a director on 2019-01-24
dot icon03/01/2019
Accounts for a small company made up to 2018-03-31
dot icon15/05/2018
Confirmation statement made on 2018-05-08 with updates
dot icon10/11/2017
Accounts for a small company made up to 2017-03-31
dot icon30/10/2017
Appointment of Mr Richard Joseph Farren as a director on 2017-10-25
dot icon27/10/2017
Termination of appointment of Patricia Birtles as a director on 2017-10-12
dot icon24/07/2017
Appointment of Mr Vincent Leonard Woodward as a director on 2017-07-20
dot icon08/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon26/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon27/03/2017
Amended accounts for a small company made up to 2016-03-31
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon19/12/2016
Appointment of Mrs Jennifer May Berry as a director on 2016-12-13
dot icon19/12/2016
Termination of appointment of Joan Ann Mccranor as a director on 2016-12-19
dot icon28/11/2016
Appointment of Mrs Patricia Birtles as a director on 2016-11-25
dot icon23/11/2016
Termination of appointment of Phyllis Ann Stringer as a director on 2016-11-21
dot icon11/11/2016
Appointment of Mr Anthony Edward Rowland as a director on 2016-10-30
dot icon06/10/2016
Termination of appointment of Gerald Seddon as a director on 2016-10-01
dot icon06/10/2016
Termination of appointment of Stephen John Jones as a director on 2016-10-03
dot icon15/06/2016
Appointment of Mrs Mary Helen Smith as a director on 2016-06-09
dot icon03/06/2016
Termination of appointment of Olive Mahoney as a director on 2016-02-15
dot icon27/04/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon04/03/2016
Auditor's resignation
dot icon06/01/2016
Full accounts made up to 2015-03-31
dot icon23/12/2015
Appointment of Mr Gerald Seddon as a director on 2015-12-15
dot icon23/12/2015
Termination of appointment of William Douglas Green as a director on 2015-10-29
dot icon23/04/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon23/01/2015
Appointment of Mr Stephen John Jones as a director on 2014-12-23
dot icon08/01/2015
Full accounts made up to 2014-03-31
dot icon16/12/2014
Termination of appointment of Reginald Sayer as a director on 2014-12-05
dot icon25/04/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon05/03/2014
Appointment of Mrs Phyllis Ann Stringer as a director
dot icon05/03/2014
Termination of appointment of Henry Oakley as a director
dot icon30/12/2013
Full accounts made up to 2013-03-31
dot icon19/11/2013
Appointment of Mr William Douglas Green as a director
dot icon19/11/2013
Termination of appointment of Margaret Harrington as a director
dot icon26/04/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon18/02/2013
Termination of appointment of Kathleen Relph as a director
dot icon05/01/2013
Full accounts made up to 2012-03-31
dot icon07/12/2012
Appointment of Mrs Margaret Harrington as a director
dot icon03/05/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon15/12/2011
Full accounts made up to 2011-03-31
dot icon26/10/2011
Appointment of Mrs Olive Mahoney as a director
dot icon12/10/2011
Termination of appointment of William Stuttard as a director
dot icon19/04/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon30/12/2010
Full accounts made up to 2010-03-31
dot icon10/05/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon10/05/2010
Director's details changed for Reginald Sayer on 2010-04-19
dot icon10/05/2010
Director's details changed for Kathleen Maureen Relph on 2010-04-19
dot icon10/05/2010
Director's details changed for Joan Ann Mccranor on 2010-04-19
dot icon10/05/2010
Secretary's details changed for Retirement Security Limited on 2010-04-19
dot icon10/05/2010
Director's details changed for William Stuttard on 2010-04-19
dot icon18/01/2010
Full accounts made up to 2009-03-31
dot icon27/11/2009
Appointment of Mr Henry Edward Oakley as a director
dot icon02/07/2009
Appointment terminated director andrew bridge
dot icon27/04/2009
Return made up to 19/04/09; full list of members
dot icon18/11/2008
Director appointed william stuttard
dot icon18/11/2008
Director appointed joan ann mccranor
dot icon10/10/2008
Full accounts made up to 2008-03-31
dot icon09/10/2008
Appointment terminated director subhash gupta
dot icon02/07/2008
Appointment terminated director peter mccranor
dot icon29/04/2008
Return made up to 19/04/08; full list of members
dot icon07/12/2007
Full accounts made up to 2007-03-31
dot icon27/11/2007
New director appointed
dot icon27/11/2007
New director appointed
dot icon22/10/2007
Director resigned
dot icon22/10/2007
Director resigned
dot icon29/04/2007
Return made up to 19/04/07; full list of members
dot icon16/10/2006
Full accounts made up to 2006-03-31
dot icon22/09/2006
New director appointed
dot icon14/08/2006
Director resigned
dot icon27/04/2006
Return made up to 19/04/06; full list of members
dot icon16/12/2005
Full accounts made up to 2005-03-31
dot icon19/10/2005
New director appointed
dot icon07/09/2005
Director resigned
dot icon26/04/2005
Return made up to 19/04/05; full list of members
dot icon01/10/2004
Full accounts made up to 2004-03-31
dot icon01/06/2004
Return made up to 19/04/04; full list of members
dot icon01/12/2003
New director appointed
dot icon13/11/2003
Full accounts made up to 2003-03-31
dot icon01/09/2003
Director resigned
dot icon14/05/2003
Return made up to 19/04/03; change of members
dot icon25/04/2003
Secretary's particulars changed
dot icon27/01/2003
Registered office changed on 27/01/03 from: 40 rother street stratford upon avon warwickshire CV37 6LP
dot icon22/11/2002
New director appointed
dot icon14/11/2002
Director resigned
dot icon14/11/2002
New director appointed
dot icon23/10/2002
Full accounts made up to 2002-03-31
dot icon03/05/2002
Return made up to 19/04/02; full list of members
dot icon09/03/2002
Director resigned
dot icon06/11/2001
Full accounts made up to 2001-03-31
dot icon13/06/2001
New director appointed
dot icon13/06/2001
New director appointed
dot icon13/06/2001
New director appointed
dot icon13/06/2001
New director appointed
dot icon13/06/2001
New director appointed
dot icon13/06/2001
Director resigned
dot icon13/06/2001
Director resigned
dot icon06/06/2001
Director resigned
dot icon06/06/2001
Return made up to 19/04/01; change of members
dot icon24/05/2001
Director resigned
dot icon24/05/2001
Director resigned
dot icon06/11/2000
Full accounts made up to 2000-03-31
dot icon05/05/2000
Return made up to 19/04/00; change of members
dot icon13/12/1999
New director appointed
dot icon28/10/1999
New director appointed
dot icon28/10/1999
Director resigned
dot icon28/10/1999
Director resigned
dot icon28/10/1999
Full accounts made up to 1999-03-31
dot icon07/05/1999
Return made up to 19/04/99; full list of members
dot icon27/10/1998
Director resigned
dot icon27/10/1998
New director appointed
dot icon06/10/1998
Full accounts made up to 1998-03-31
dot icon15/06/1998
Return made up to 19/04/98; change of members
dot icon11/11/1997
New director appointed
dot icon11/11/1997
New director appointed
dot icon11/11/1997
New director appointed
dot icon11/11/1997
New director appointed
dot icon11/11/1997
New director appointed
dot icon11/11/1997
Director resigned
dot icon11/11/1997
Director resigned
dot icon10/11/1997
Full accounts made up to 1997-03-31
dot icon20/05/1997
Return made up to 19/04/97; change of members
dot icon21/10/1996
Full accounts made up to 1996-03-31
dot icon14/06/1996
Return made up to 19/04/96; full list of members
dot icon13/11/1995
New director appointed
dot icon26/09/1995
Accounting reference date notified as 31/03
dot icon08/09/1995
Director resigned
dot icon19/04/1995
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
31/03/2025
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
59.00
-
0.00
204.25K
-
2022
21
59.00
-
0.00
146.12K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RETIREMENT SECURITY LIMITED
Corporate Secretary
19/04/1995 - Present
21
Birtles, Linus John
Director
06/03/2023 - 17/08/2023
5
Herwig, Leon Arthur
Director
06/03/2023 - 14/11/2024
4
Walker, Roger
Director
19/09/2019 - 11/10/2022
-
Reason, Ronald
Director
29/11/2023 - 09/04/2025
-

Persons with Significant Control

1
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 FORUM COURT LIMITED

FORUM COURT LIMITED is an(a) Active company incorporated on 19/04/1995 with the registered office located at Unit 3 Wellesbourne Distribution Park Loxley Road, Wellesbourne, Warwick CV35 9JY. There are currently 6 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 FORUM COURT LIMITED?

toggle

FORUM COURT LIMITED is currently Active. It was registered on 19/04/1995 .

Where is FORUM COURT LIMITED located?

toggle

FORUM COURT LIMITED is registered at Unit 3 Wellesbourne Distribution Park Loxley Road, Wellesbourne, Warwick CV35 9JY.

What does FORUM COURT LIMITED do?

toggle

FORUM COURT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for FORUM COURT LIMITED?

toggle

The latest filing was on 23/12/2025: Accounts for a small company made up to 2025-03-31.