Background WavePink WaveYellow Wave

FORTE DEVELOPMENTS LIMITED (04242738)

FORTE DEVELOPMENTS LIMITED (04242738) is an active UK company. incorporated on 28 June 2001. with registered office in Luton. The company operates in the Construction sector, engaged in development of building projects. FORTE DEVELOPMENTS LIMITED has been registered for 24 years. Current directors include BYRNE, Hugh Martin, MCCREESH, Kevan Anthony.

Company Number
04242738
Status
active
Type
ltd
Incorporated
28 June 2001
Age
24 years
Address
Premier Business Park, Luton, LU3 3HP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BYRNE, Hugh Martin, MCCREESH, Kevan Anthony
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORTE DEVELOPMENTS LIMITED

FORTE DEVELOPMENTS LIMITED is an active company incorporated on 28 June 2001 with the registered office located in Luton. The company operates in the Construction sector, specifically engaged in development of building projects. FORTE DEVELOPMENTS LIMITED was registered 24 years ago.(SIC: 41100)

Status

active

Active since 24 years ago

Company No

04242738

LTD Company

Age

24 Years

Incorporated 28 June 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 day left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

HMB DEVELOPMENTS LIMITED
From: 20 May 2002To: 23 December 2004
BAMBOO KIDSWEAR LIMITED
From: 28 June 2001To: 20 May 2002
Contact
Address

Premier Business Park Dencora Way Luton, LU3 3HP,

Timeline

11 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jun 01
Director Joined
Mar 11
Director Left
Jun 17
New Owner
Jul 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Nov 18
Loan Secured
Feb 20
Loan Secured
Apr 23
Director Left
Nov 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MCCREESH, Kevan

Active
Dencora Way, LutonLU3 3HP
Secretary
Appointed 12 Nov 2025

BYRNE, Hugh Martin

Active
Dencora Way, LutonLU3 3HP
Born May 1962
Director
Appointed 28 Jun 2001

MCCREESH, Kevan Anthony

Active
Dencora Way, LutonLU3 3HP
Born March 1963
Director
Appointed 23 Sept 2009

BYRNE, Hugh Martin

Resigned
Cainhoe Manor, BedfordMK45 4AU
Secretary
Appointed 28 Jun 2001
Resigned 19 Jun 2002

KINTAS, Terry Susan

Resigned
Dencora Way, LutonLU3 3HP
Secretary
Appointed 19 Jun 2002
Resigned 12 Nov 2025

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 28 Jun 2001
Resigned 28 Jun 2001

BYRNE, Mindi

Resigned
Dencora Way, LutonLU3 3HP
Born October 1975
Director
Appointed 08 Mar 2011
Resigned 09 Jun 2017

FISHER, Janine

Resigned
Cainhoe Manor, BedfordMK45 4AU
Born February 1968
Director
Appointed 28 Jun 2001
Resigned 19 Jun 2002

KINTAS, Terry Susan

Resigned
Dencora Way, LutonLU3 3HP
Born December 1964
Director
Appointed 23 Sept 2009
Resigned 12 Nov 2025

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 28 Jun 2001
Resigned 28 Jun 2001

Persons with significant control

1

Mr Hugh Martin Byrne

Active
Premier Business Park, LutonLU3 3HP
Born May 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Appoint Person Secretary Company With Name Date
17 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
7 July 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
5 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
5 July 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Move Registers To Sail Company
4 July 2013
AD03Change of Location of Company Records
Accounts With Accounts Type Small
8 January 2013
AAAnnual Accounts
Legacy
16 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Move Registers To Registered Office Company
2 July 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
29 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Accounts With Accounts Type Small
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Move Registers To Sail Company
30 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
29 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
15 March 2010
AAAnnual Accounts
Legacy
1 October 2009
288aAppointment of Director or Secretary
Legacy
1 October 2009
288aAppointment of Director or Secretary
Legacy
26 September 2009
395Particulars of Mortgage or Charge
Legacy
26 September 2009
395Particulars of Mortgage or Charge
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Small
19 February 2009
AAAnnual Accounts
Legacy
7 July 2008
287Change of Registered Office
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Small
1 May 2008
AAAnnual Accounts
Legacy
18 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2007
AAAnnual Accounts
Legacy
19 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2006
AAAnnual Accounts
Legacy
10 January 2006
288cChange of Particulars
Legacy
8 August 2005
363sAnnual Return (shuttle)
Legacy
26 March 2005
395Particulars of Mortgage or Charge
Legacy
19 March 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
23 December 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
20 December 2004
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 December 2003
AAAnnual Accounts
Legacy
30 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 April 2003
AAAnnual Accounts
Legacy
29 July 2002
363sAnnual Return (shuttle)
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
288bResignation of Director or Secretary
Legacy
25 June 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
20 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 July 2001
287Change of Registered Office
Legacy
6 July 2001
288bResignation of Director or Secretary
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
288bResignation of Director or Secretary
Legacy
6 July 2001
288aAppointment of Director or Secretary
Incorporation Company
28 June 2001
NEWINCIncorporation