Background WavePink WaveYellow Wave

ANDREW FORBES LIMITED (04181126)

ANDREW FORBES LIMITED (04181126) is an active UK company. incorporated on 16 March 2001. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in real estate agencies. ANDREW FORBES LIMITED has been registered for 25 years. Current directors include SPENCER, Anthony Lavern.

Company Number
04181126
Status
active
Type
ltd
Incorporated
16 March 2001
Age
25 years
Address
340 340 Deansgate, Manchester, M3 4LY
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
SPENCER, Anthony Lavern
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDREW FORBES LIMITED

ANDREW FORBES LIMITED is an active company incorporated on 16 March 2001 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. ANDREW FORBES LIMITED was registered 25 years ago.(SIC: 68310)

Status

active

Active since 25 years ago

Company No

04181126

LTD Company

Age

25 Years

Incorporated 16 March 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

340 340 Deansgate Manchester, M3 4LY,

Previous Addresses

Brunel House 11 the Promenade Clifton Bristol BS8 3NG United Kingdom
From: 25 September 2024To: 17 October 2024
340 Deansgate Manchester M3 4LY England
From: 21 November 2023To: 25 September 2024
Redland House 157 Redland Road Bristol BS6 6YE
From: 16 March 2001To: 21 November 2023
Timeline

12 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Nov 12
New Owner
Oct 23
Loan Cleared
Oct 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Director Left
Apr 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HUMPHREY, John

Active
340 Deansgate, ManchesterM3 4LY
Secretary
Appointed 07 Nov 2023

SPENCER, Anthony Lavern

Active
340 Deansgate, ManchesterM3 4LY
Born November 1969
Director
Appointed 07 Nov 2023

FORBES, Andrew Gordon Bruce

Resigned
16 West Shrubbery, BristolBS6 6TA
Secretary
Appointed 16 Mar 2001
Resigned 07 Nov 2023

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 16 Mar 2001
Resigned 16 Mar 2001

CHICHESTER, David Anthony

Resigned
157 Redland Road, BristolBS6 6YE
Born February 1984
Director
Appointed 01 Apr 2012
Resigned 07 Nov 2023

FORBES, Andrew Gordon Bruce

Resigned
16 West Shrubbery, BristolBS6 6TA
Born March 1957
Director
Appointed 16 Mar 2001
Resigned 07 Nov 2023

MATHER, Michael Gavin

Resigned
7 Freemantle Square, BristolBS6 5TL
Born February 1960
Director
Appointed 16 Mar 2001
Resigned 07 Nov 2023

ROE, Richard Keith

Resigned
340 Deansgate, ManchesterM3 4LY
Born October 1966
Director
Appointed 07 Nov 2023
Resigned 31 Mar 2025

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 16 Mar 2001
Resigned 16 Mar 2001

Persons with significant control

3

1 Active
2 Ceased
Deansgate, ManchesterM3 4LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2023

Michael Gavin Mather

Ceased
157 Redland Road, BristolBS6 6YE
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2023
Ceased 07 Nov 2023

Mr Andrew Gordon Bruce Forbes

Ceased
West Shrubbery, BristolBS6 6TA
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Nov 2023
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2025
AAAnnual Accounts
Legacy
4 February 2025
PARENT_ACCPARENT_ACC
Legacy
4 February 2025
GUARANTEE2GUARANTEE2
Legacy
4 February 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
17 October 2024
AD01Change of Registered Office Address
Change Person Director Company
26 September 2024
CH01Change of Director Details
Change Person Director Company
26 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 September 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 February 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 November 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 November 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
13 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 October 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
16 October 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Change Person Director Company With Change Date
15 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Capital Name Of Class Of Shares
26 September 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
26 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 January 2010
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Legacy
17 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
11 January 2008
AAAnnual Accounts
Legacy
31 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 December 2006
AAAnnual Accounts
Legacy
24 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 December 2005
AAAnnual Accounts
Legacy
24 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2005
AAAnnual Accounts
Legacy
26 April 2004
363sAnnual Return (shuttle)
Legacy
10 January 2004
88(2)R88(2)R
Memorandum Articles
16 September 2003
MEM/ARTSMEM/ARTS
Resolution
16 September 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 May 2003
AAAnnual Accounts
Legacy
19 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 February 2003
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Legacy
11 May 2001
288cChange of Particulars
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Incorporation Company
16 March 2001
NEWINCIncorporation