Background WavePink WaveYellow Wave

FOREST COURT FREEHOLDERS LIMITED (03889385)

FOREST COURT FREEHOLDERS LIMITED (03889385) is an active UK company. incorporated on 6 December 1999. with registered office in Woodford Green. The company operates in the Real Estate Activities sector, engaged in residents property management. FOREST COURT FREEHOLDERS LIMITED has been registered for 26 years. Current directors include SHIELDS, Robert Henry, SIDWELL CBE, Elizabeth Mary, Dr.

Company Number
03889385
Status
active
Type
ltd
Incorporated
6 December 1999
Age
26 years
Address
First Floor, Copper House,, Woodford Green, IG8 7HX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SHIELDS, Robert Henry, SIDWELL CBE, Elizabeth Mary, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOREST COURT FREEHOLDERS LIMITED

FOREST COURT FREEHOLDERS LIMITED is an active company incorporated on 6 December 1999 with the registered office located in Woodford Green. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FOREST COURT FREEHOLDERS LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03889385

LTD Company

Age

26 Years

Incorporated 6 December 1999

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

First Floor, Copper House, 88 Snakes Lane East Woodford Green, IG8 7HX,

Previous Addresses

The Lodge Forest Court Snaresbrook London E11 1PL
From: 8 August 2011To: 8 September 2021
3Rd Floor Crown House 151 High Road Loughton Essex IG10 4LG United Kingdom
From: 2 September 2010To: 8 August 2011
Crown House 151 High Road Loughton Essex IG10 4LG
From: 6 December 1999To: 2 September 2010
Timeline

15 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Nov 10
Director Left
Aug 12
Director Left
Sept 12
Funding Round
Feb 14
Director Joined
Mar 15
Funding Round
May 15
Director Left
May 16
Director Joined
Mar 17
Director Left
May 19
Director Left
Feb 24
2
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

RUDDOCK, Rohan

Active
88 Snakes Lane East, Woodford GreenIG8 7HX
Secretary
Appointed 08 Feb 2025

SHIELDS, Robert Henry

Active
88 Snakes Lane East, Woodford GreenIG8 7HX
Born July 1953
Director
Appointed 12 Apr 2000

SIDWELL CBE, Elizabeth Mary, Dr

Active
88 Snakes Lane East, Woodford GreenIG8 7HX
Born September 1949
Director
Appointed 01 Mar 2017

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 06 Dec 1999
Resigned 06 Dec 1999

JONES, Sylvia

Resigned
18 Forest Court, LondonE11 1PL
Secretary
Appointed 04 Apr 2000
Resigned 03 Dec 2001

SYKES, Lesley Ann

Resigned
140 Heath Row, Bishops StortfordCM23 5DQ
Secretary
Appointed 01 Jul 2001
Resigned 31 Jan 2002

WILSON, Alan Howard

Resigned
9 Forest Court, SnaresbrookE11 1PL
Secretary
Appointed 17 Jan 2000
Resigned 01 Jul 2001

CSCS NOMINEES LIMITED

Resigned
5 The Glasshouse Studios, FordingbridgeSP6 1NG
Corporate secretary
Appointed 31 Jan 2002
Resigned 08 Apr 2008

BATENIN, Adam, Dr

Resigned
54 Forest Court, LondonE11 1PL
Born February 1974
Director
Appointed 21 Nov 2006
Resigned 10 Mar 2010

BORSOI, Andrea

Resigned
60 Forest Court, LondonE11 1PL
Born June 1964
Director
Appointed 09 May 2001
Resigned 22 Aug 2006

CARMODY, James

Resigned
6 Forest Court, EssexE11 1PL
Born December 1967
Director
Appointed 21 Aug 2003
Resigned 27 Mar 2007

GORMATI, Jamal

Resigned
88 Snakes Lane East, Woodford GreenIG8 7HX
Born March 1977
Director
Appointed 01 Jun 2014
Resigned 21 Nov 2023

HESLOP, Roger Edgar

Resigned
41 Forest Court, LondonE11 1PL
Born March 1948
Director
Appointed 14 Apr 2000
Resigned 09 May 2001

JONES, Sylvia

Resigned
18 Forest Court, LondonE11 1PL
Born December 1929
Director
Appointed 22 Oct 2007
Resigned 10 Aug 2009

JONES, Sylvia

Resigned
18 Forest Court, LondonE11 1PL
Born December 1929
Director
Appointed 17 Jan 2000
Resigned 30 Sept 2005

LACEY, Gavin Andrew

Resigned
Forest Court, LondonE11 1PL
Born March 1982
Director
Appointed 31 Aug 2010
Resigned 20 May 2012

MAY, Carol

Resigned
50 Forest Court, LondonE11 1PL
Born December 1950
Director
Appointed 22 Oct 2007
Resigned 30 Apr 2019

PINCHING, Michael Brian

Resigned
22 Forest Court, LondonE11 1PL
Born January 1959
Director
Appointed 09 May 2001
Resigned 13 Jun 2007

SHAW, Cyril

Resigned
Forest Court, LondonE11 1PL
Born May 1926
Director
Appointed 31 Aug 2010
Resigned 30 Mar 2016

SHAW, Cyril

Resigned
37 Forest Court, SnaresbrookE11 1PL
Born May 1926
Director
Appointed 14 Apr 2000
Resigned 13 Jun 2007

SIDWELL, Elizabeth Mary, Dr

Resigned
11 Forest Court, SnaresbrookE11 1PL
Born September 1949
Director
Appointed 12 Apr 2000
Resigned 21 Aug 2003

SOLOVIEV, Oleg, Dr

Resigned
7 Forest Court, LondonE11 1PL
Born May 1963
Director
Appointed 21 Aug 2003
Resigned 05 Apr 2004

SOLOVIEVA, Julia Alessandra

Resigned
7 Forest Court, LondonE11 1PL
Born June 1975
Director
Appointed 12 Apr 2000
Resigned 09 May 2001

TOMAS, Nigel

Resigned
Forest Court, LondonE11 1PL
Born October 1962
Director
Appointed 31 Aug 2010
Resigned 12 Sept 2012

WEAVER, Victoria

Resigned
36 Forest Court, LondonE11 1PL
Born May 1967
Director
Appointed 14 Apr 2000
Resigned 19 Mar 2001

WILSON, Alan Howard

Resigned
9 Forest Court, SnaresbrookE11 1PL
Born December 1946
Director
Appointed 03 Dec 2001
Resigned 28 Apr 2010

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 06 Dec 1999
Resigned 06 Dec 1999
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 February 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
17 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 September 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
8 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
22 May 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 May 2019
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2015
AAAnnual Accounts
Capital Allotment Shares
1 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Capital Allotment Shares
9 February 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
7 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Legacy
13 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 June 2008
AAAnnual Accounts
Legacy
19 June 2008
88(2)Return of Allotment of Shares
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
21 December 2007
363aAnnual Return
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 July 2007
AAAnnual Accounts
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
363aAnnual Return
Legacy
5 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 September 2006
AAAnnual Accounts
Legacy
31 August 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
288cChange of Particulars
Legacy
9 January 2006
363aAnnual Return
Legacy
7 December 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 November 2005
AAAnnual Accounts
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
13 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 September 2004
AAAnnual Accounts
Legacy
17 June 2004
288bResignation of Director or Secretary
Legacy
10 December 2003
363aAnnual Return
Legacy
24 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 October 2003
AAAnnual Accounts
Legacy
28 September 2003
288aAppointment of Director or Secretary
Legacy
2 September 2003
288bResignation of Director or Secretary
Legacy
29 April 2003
287Change of Registered Office
Legacy
7 April 2003
363aAnnual Return
Legacy
1 March 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
16 October 2002
AAAnnual Accounts
Legacy
6 February 2002
288bResignation of Director or Secretary
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
363sAnnual Return (shuttle)
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 October 2001
AAAnnual Accounts
Legacy
2 October 2001
287Change of Registered Office
Legacy
20 July 2001
287Change of Registered Office
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
287Change of Registered Office
Legacy
2 April 2001
288bResignation of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
22 December 2000
363sAnnual Return (shuttle)
Legacy
20 December 2000
88(2)R88(2)R
Legacy
16 November 2000
287Change of Registered Office
Legacy
22 October 2000
225Change of Accounting Reference Date
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
24 January 2000
288aAppointment of Director or Secretary
Legacy
24 January 2000
288aAppointment of Director or Secretary
Legacy
14 December 1999
288bResignation of Director or Secretary
Legacy
14 December 1999
288bResignation of Director or Secretary
Incorporation Company
6 December 1999
NEWINCIncorporation