Background WavePink WaveYellow Wave

FOREST HILL INDUSTRIAL ESTATE LIMITED (04049104)

FOREST HILL INDUSTRIAL ESTATE LIMITED (04049104) is an active UK company. incorporated on 8 August 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FOREST HILL INDUSTRIAL ESTATE LIMITED has been registered for 25 years. Current directors include HAZELDINE, Carl Mihran, MEHMET, Ahmet Ersal, MORGAN, Paul Kenneth and 1 others.

Company Number
04049104
Status
active
Type
ltd
Incorporated
8 August 2000
Age
25 years
Address
Unit 8 Forest Hill Industrial Estate, London, SE23 2LX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HAZELDINE, Carl Mihran, MEHMET, Ahmet Ersal, MORGAN, Paul Kenneth, PATEL, Hasmukh Manibhai
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOREST HILL INDUSTRIAL ESTATE LIMITED

FOREST HILL INDUSTRIAL ESTATE LIMITED is an active company incorporated on 8 August 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FOREST HILL INDUSTRIAL ESTATE LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04049104

LTD Company

Age

25 Years

Incorporated 8 August 2000

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

Unit 8 Forest Hill Industrial Estate Perry Vale London, SE23 2LX,

Previous Addresses

Unit 7 Forest Hill Industrial Estate Perry Vale London SE23 2LX
From: 8 August 2000To: 1 September 2022
Timeline

8 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Jul 10
Director Left
Apr 12
Director Left
May 18
Director Joined
Mar 19
Director Joined
Nov 22
Director Joined
Nov 22
New Owner
Nov 22
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

MEHMET, Ahmet Ersal

Active
2a Courtrai Road, LondonSE23 1PL
Secretary
Appointed 01 Nov 2007

HAZELDINE, Carl Mihran

Active
Perry Vale, LondonSE23 2LX
Born April 1961
Director
Appointed 01 Apr 2019

MEHMET, Ahmet Ersal

Active
2a Courtrai Road, LondonSE23 1PL
Born November 1947
Director
Appointed 04 Jun 2001

MORGAN, Paul Kenneth

Active
Perry Vale, LondonSE23 2LX
Born September 1967
Director
Appointed 25 Nov 2022

PATEL, Hasmukh Manibhai

Active
Malmains Way, BeckenhamBR3 6SA
Born January 1959
Director
Appointed 25 Nov 2022

HAZELDINE, Carl Mihran

Resigned
23 Tall Elms Close, BromleyBR2 0TT
Secretary
Appointed 01 Jun 2001
Resigned 01 Nov 2007

WIG & PEN LIMITED

Resigned
Tenison House, BromleyBR1 3NF
Corporate secretary
Appointed 08 Aug 2000
Resigned 02 Jul 2001

ABERCROMBIE, David John, Dr

Resigned
5 Hassocks Road, LondonSW16 5EV
Born December 1946
Director
Appointed 04 Jun 2001
Resigned 01 Feb 2012

HAZELDINE, Carl Mihran

Resigned
23 Tall Elms Close, BromleyBR2 0TT
Born April 1961
Director
Appointed 04 Jun 2001
Resigned 29 May 2018

PROUT, James

Resigned
56 Whitecroft Way, BeckenhamBR3 3AQ
Born July 1967
Director
Appointed 04 Jun 2001
Resigned 01 Jan 2010

SCOTT, Stephen David

Resigned
17 Eardley Road, SevenoaksTN13 1XX
Born July 1952
Director
Appointed 08 Aug 2000
Resigned 31 Jul 2001

SUMMERS, Anthony John

Resigned
Tenison House, BromleyBR1 3NF
Born November 1952
Director
Appointed 08 Aug 2000
Resigned 07 Aug 2001

Persons with significant control

1

Mr Carl Mihran Hazeldine

Active
Forest Hill Industrial Estate, LondonSE23 2LX
Born April 1961

Nature of Control

Significant influence or control
Notified 25 Nov 2022
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Micro Entity
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
30 November 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
29 November 2022
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Micro Entity
31 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2012
AAAnnual Accounts
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 June 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 May 2009
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Legacy
3 September 2008
353353
Legacy
3 September 2008
190190
Legacy
3 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
8 January 2008
287Change of Registered Office
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
19 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 April 2007
AAAnnual Accounts
Legacy
28 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 January 2006
AAAnnual Accounts
Legacy
17 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 November 2004
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 December 2003
AAAnnual Accounts
Legacy
3 November 2003
363sAnnual Return (shuttle)
Legacy
20 February 2003
363sAnnual Return (shuttle)
Legacy
8 February 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
8 February 2003
AAAnnual Accounts
Legacy
10 September 2002
363sAnnual Return (shuttle)
Legacy
8 July 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
12 June 2002
AAAnnual Accounts
Legacy
22 August 2001
363sAnnual Return (shuttle)
Legacy
10 August 2001
288bResignation of Director or Secretary
Legacy
10 August 2001
288bResignation of Director or Secretary
Legacy
10 August 2001
88(2)R88(2)R
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Resolution
6 June 2001
RESOLUTIONSResolutions
Incorporation Company
8 August 2000
NEWINCIncorporation