Background WavePink WaveYellow Wave

FORTHBROOK LIMITED (04415104)

FORTHBROOK LIMITED (04415104) is an active UK company. incorporated on 11 April 2002. with registered office in Crescent Billericay. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FORTHBROOK LIMITED has been registered for 23 years. Current directors include HAYKLAN, Kim.

Company Number
04415104
Status
active
Type
ltd
Incorporated
11 April 2002
Age
23 years
Address
Lakeview House, Crescent Billericay, CM12 0EQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HAYKLAN, Kim
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORTHBROOK LIMITED

FORTHBROOK LIMITED is an active company incorporated on 11 April 2002 with the registered office located in Crescent Billericay. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FORTHBROOK LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04415104

LTD Company

Age

23 Years

Incorporated 11 April 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

2 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

Lakeview House 4 Lakeview Office Park Woodbrook Crescent Billericay, CM12 0EQ,

Timeline

9 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Oct 12
Director Left
Dec 15
Loan Secured
Jan 16
Loan Cleared
Aug 17
Director Joined
Aug 22
Director Left
Mar 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

HAYKLAN, Kim

Active
Belmont Grange, ScoleIP21 4HG
Born August 1956
Director
Appointed 03 Oct 2011

HAYKLAN, Kim

Resigned
Belmont Grange, ScoleIP21 4HG
Secretary
Appointed 12 Dec 2002
Resigned 10 Apr 2006

PITT, Susan Margaret

Resigned
Shreeves Road, DissIP22 4HS
Secretary
Appointed 03 Oct 2008
Resigned 06 Jun 2012

TAYLOR, Frederick James

Resigned
Combe End, WillingdonBN20 9JA
Secretary
Appointed 10 Apr 2006
Resigned 02 Oct 2008

ENERGIZE SECRETARY LIMITED

Resigned
31 Buxton Road, StockportSK2 6LS
Corporate nominee secretary
Appointed 11 Apr 2002
Resigned 29 Apr 2002

HAYKLAN, Boris Alexis Anthony

Resigned
Bungay Road, DissIP21 4HG
Born September 1936
Director
Appointed 12 Dec 2002
Resigned 04 Oct 2011

TAYLOR, Jonathan Robert

Resigned
4 Woodbrook Crescent, BillericayCM12 0EQ
Born May 1980
Director
Appointed 24 Aug 2022
Resigned 21 Mar 2025

TAYLOR, Jonathan Robert

Resigned
End, EastbourneBN20 9JA
Born May 1980
Director
Appointed 08 May 2012
Resigned 03 Nov 2015

ENERGIZE DIRECTOR LIMITED

Resigned
31 Buxton Road, StockportSK2 6LS
Corporate nominee director
Appointed 11 Apr 2002
Resigned 29 Apr 2002

Persons with significant control

1

Mrs Kim Hayklan

Active
Southend On SeaSS1 2XW
Born August 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Accounts Amended With Made Up Date
4 October 2012
AAMDAAMD
Gazette Filings Brought Up To Date
3 October 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
2 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name
1 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Gazette Filings Brought Up To Date
31 March 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Gazette Notice Compulsary
17 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Gazette Filings Brought Up To Date
17 May 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Dissolved Compulsory Strike Off Suspended
16 October 2010
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
28 September 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Gazette Filings Brought Up To Date
23 January 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Gazette Notice Compulsary
5 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
23 June 2009
363aAnnual Return
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
16 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 August 2008
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 August 2007
AAAnnual Accounts
Legacy
29 May 2007
363sAnnual Return (shuttle)
Legacy
3 March 2007
395Particulars of Mortgage or Charge
Legacy
3 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
30 November 2006
AAAnnual Accounts
Legacy
29 September 2006
395Particulars of Mortgage or Charge
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
363sAnnual Return (shuttle)
Legacy
20 February 2006
225Change of Accounting Reference Date
Legacy
19 May 2005
395Particulars of Mortgage or Charge
Legacy
19 May 2005
395Particulars of Mortgage or Charge
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 2005
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 August 2003
AAAnnual Accounts
Legacy
30 May 2003
363sAnnual Return (shuttle)
Legacy
19 May 2003
287Change of Registered Office
Legacy
22 December 2002
288aAppointment of Director or Secretary
Legacy
22 December 2002
288aAppointment of Director or Secretary
Legacy
27 July 2002
287Change of Registered Office
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
30 April 2002
288bResignation of Director or Secretary
Incorporation Company
11 April 2002
NEWINCIncorporation