LA FORET PROPERTY COMPANY LIMITED

Register to unlock more data on OkredoRegister

LA FORET PROPERTY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02935280

Incorporation date

03/06/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Florence House, 2 Christchurch Road, Tring, Hertfordshire HP23 4EECopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1994)
dot icon12/01/2026
Micro company accounts made up to 2025-06-30
dot icon08/01/2026
Registration of charge 029352800004, created on 2026-01-07
dot icon26/06/2025
Change of details for Mr Keith Anthony Baker as a person with significant control on 2025-06-03
dot icon26/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon19/08/2024
Micro company accounts made up to 2024-06-30
dot icon06/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon12/09/2023
Micro company accounts made up to 2023-06-30
dot icon12/06/2023
Confirmation statement made on 2023-06-03 with updates
dot icon18/05/2023
Statement of capital following an allotment of shares on 2023-04-01
dot icon24/11/2022
Micro company accounts made up to 2022-06-30
dot icon10/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon15/03/2022
Second filing for the appointment of Mr Alex Baker as a director
dot icon06/10/2021
Micro company accounts made up to 2021-06-30
dot icon07/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon30/10/2020
Micro company accounts made up to 2020-06-30
dot icon10/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon03/09/2019
Unaudited abridged accounts made up to 2019-06-30
dot icon20/06/2019
Change of details for Mr Keith Anthony Baker as a person with significant control on 2018-12-07
dot icon20/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon07/12/2018
Statement of capital following an allotment of shares on 2018-11-30
dot icon07/11/2018
Registration of charge 029352800003, created on 2018-11-06
dot icon18/09/2018
Resolutions
dot icon26/07/2018
Micro company accounts made up to 2018-06-30
dot icon07/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon09/10/2017
Amended accounts made up to 2017-06-30
dot icon29/09/2017
Micro company accounts made up to 2017-06-30
dot icon08/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon21/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon15/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon20/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon06/07/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon06/07/2015
Appointment of Mr Alex Keith Baker as a director on 2015-01-01
dot icon03/07/2015
Register inspection address has been changed from C/O Sally Solomon Berryhorn New Road Hartley Wintney Hampshire RG27 8SA to Unit 7, the Forum Icknield Way Industrial Estate Icknield Way Tring Hertfordshire HP23 4JY
dot icon05/01/2015
Termination of appointment of Sally Elizabeth Solomon as a director on 2014-12-02
dot icon05/01/2015
Appointment of Mr Keith Anthony Baker as a director on 2014-12-02
dot icon05/01/2015
Termination of appointment of Sally Elizabeth Solomon as a secretary on 2014-12-02
dot icon05/01/2015
Termination of appointment of Ian Gordon Mccreath as a director on 2014-12-02
dot icon05/01/2015
Termination of appointment of a director
dot icon05/01/2015
Termination of appointment of David Brian Ross as a director on 2014-11-02
dot icon05/01/2015
Termination of appointment of Nigel John Squibb as a director on 2014-12-02
dot icon05/01/2015
Termination of appointment of John Forrest as a director on 2014-12-02
dot icon19/12/2014
Registered office address changed from 22-24 Broad Street Wokingham Berkshire RG40 1BA to Florence House 2 Christchurch Road Tring Hertfordshire HP23 4EE on 2014-12-19
dot icon01/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon17/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon22/07/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon06/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon27/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon14/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon13/06/2011
Register(s) moved to registered office address
dot icon13/06/2011
Director's details changed for Ms Sally Elizabeth Solomon on 2011-06-13
dot icon31/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon16/06/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon16/06/2010
Register(s) moved to registered inspection location
dot icon16/06/2010
Register inspection address has been changed
dot icon15/06/2010
Director's details changed for Ms Sally Elizabeth Solomon on 2010-06-03
dot icon15/06/2010
Director's details changed for Mr David Brian Ross on 2010-06-03
dot icon15/06/2010
Director's details changed for Mr Nigel John Squibb on 2010-06-03
dot icon15/06/2010
Director's details changed for Ian Gordon Mccreath on 2010-06-03
dot icon15/06/2010
Director's details changed for John Forrest on 2010-06-03
dot icon02/03/2010
Accounts for a small company made up to 2009-06-30
dot icon09/06/2009
Return made up to 03/06/09; full list of members
dot icon11/02/2009
Full accounts made up to 2008-06-30
dot icon04/06/2008
Return made up to 03/06/08; full list of members
dot icon08/02/2008
Full accounts made up to 2007-06-30
dot icon18/06/2007
Return made up to 03/06/07; no change of members
dot icon06/12/2006
Full accounts made up to 2006-06-30
dot icon07/07/2006
Return made up to 03/06/06; full list of members
dot icon04/04/2006
Full accounts made up to 2005-06-30
dot icon26/01/2006
Declaration of satisfaction of mortgage/charge
dot icon26/01/2006
Declaration of satisfaction of mortgage/charge
dot icon15/06/2005
Return made up to 03/06/05; full list of members
dot icon22/12/2004
Full accounts made up to 2004-06-30
dot icon30/06/2004
Return made up to 03/06/04; full list of members
dot icon05/05/2004
Full accounts made up to 2003-06-30
dot icon09/07/2003
Full accounts made up to 2002-06-30
dot icon12/06/2003
Memorandum and Articles of Association
dot icon09/06/2003
Return made up to 03/06/03; full list of members
dot icon16/04/2003
Resolutions
dot icon30/07/2002
Full accounts made up to 2001-06-30
dot icon26/06/2002
Return made up to 03/06/02; full list of members
dot icon08/04/2002
Delivery ext'd 3 mth 30/06/01
dot icon03/01/2002
Director resigned
dot icon27/11/2001
New director appointed
dot icon05/07/2001
Return made up to 03/06/01; full list of members
dot icon03/05/2001
Full accounts made up to 2000-06-30
dot icon03/08/2000
Full accounts made up to 1999-06-30
dot icon05/07/2000
Return made up to 03/06/00; full list of members
dot icon20/04/2000
Delivery ext'd 3 mth 30/06/99
dot icon09/08/1999
Location of register of members
dot icon09/08/1999
Location of register of members
dot icon09/08/1999
Registered office changed on 09/08/99 from: 22-24 broad street wokingham berkshire RG40 1BA
dot icon09/08/1999
Registered office changed on 09/08/99 from: 92 park street camberley surrey GU15 3NY
dot icon25/06/1999
Return made up to 03/06/99; full list of members
dot icon01/05/1999
Full accounts made up to 1998-06-30
dot icon16/06/1998
Return made up to 03/06/98; full list of members
dot icon27/03/1998
Full accounts made up to 1997-06-30
dot icon13/06/1997
Return made up to 03/06/97; full list of members
dot icon29/04/1997
Full accounts made up to 1996-06-30
dot icon10/09/1996
Auditor's resignation
dot icon16/06/1996
Return made up to 03/06/96; no change of members
dot icon28/05/1996
Registered office changed on 28/05/96 from: 92 park street camberley surrey GU15 3NY
dot icon10/05/1996
Registered office changed on 10/05/96 from: 141 london road camberley surrey GU15 3JY
dot icon25/01/1996
Full accounts made up to 1995-06-30
dot icon21/06/1995
Return made up to 03/06/95; full list of members
dot icon17/02/1995
Ad 24/11/94--------- £ si 75000@1=75000 £ ic 2/75002
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Particulars of mortgage/charge
dot icon26/10/1994
Particulars of mortgage/charge
dot icon15/07/1994
Accounting reference date notified as 30/06
dot icon15/06/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/06/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
260.06K
-
0.00
-
-
2022
2
577.59K
-
0.00
-
-
2023
2
556.15K
-
0.00
-
-
2023
2
556.15K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

556.15K £Descended-3.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Keith Anthony
Director
02/12/2014 - Present
3
Baker, Alex
Director
01/01/2015 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LA FORET PROPERTY COMPANY LIMITED

LA FORET PROPERTY COMPANY LIMITED is an(a) Active company incorporated on 03/06/1994 with the registered office located at Florence House, 2 Christchurch Road, Tring, Hertfordshire HP23 4EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LA FORET PROPERTY COMPANY LIMITED?

toggle

LA FORET PROPERTY COMPANY LIMITED is currently Active. It was registered on 03/06/1994 .

Where is LA FORET PROPERTY COMPANY LIMITED located?

toggle

LA FORET PROPERTY COMPANY LIMITED is registered at Florence House, 2 Christchurch Road, Tring, Hertfordshire HP23 4EE.

What does LA FORET PROPERTY COMPANY LIMITED do?

toggle

LA FORET PROPERTY COMPANY LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does LA FORET PROPERTY COMPANY LIMITED have?

toggle

LA FORET PROPERTY COMPANY LIMITED had 2 employees in 2023.

What is the latest filing for LA FORET PROPERTY COMPANY LIMITED?

toggle

The latest filing was on 12/01/2026: Micro company accounts made up to 2025-06-30.