Background WavePink WaveYellow Wave

FOREMARK ESTATES LIMITED (04984796)

FOREMARK ESTATES LIMITED (04984796) is an active UK company. incorporated on 4 December 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FOREMARK ESTATES LIMITED has been registered for 22 years. Current directors include PONNIAH, Hannah Alexandra, SLATER, Edward Quentin, SLATER, Guy Haining and 1 others.

Company Number
04984796
Status
active
Type
ltd
Incorporated
4 December 2003
Age
22 years
Address
13-14 Welbeck Street, London, W1G 9XU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PONNIAH, Hannah Alexandra, SLATER, Edward Quentin, SLATER, Guy Haining, SLATER, Piers Alexander
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOREMARK ESTATES LIMITED

FOREMARK ESTATES LIMITED is an active company incorporated on 4 December 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FOREMARK ESTATES LIMITED was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

04984796

LTD Company

Age

22 Years

Incorporated 4 December 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

13-14 Welbeck Street London, W1G 9XU,

Previous Addresses

51 Welbeck Street London W1G 9HL England
From: 8 May 2018To: 23 June 2024
C/O Reef Estates Limited 14 Little Portland Street London W1W 8BN
From: 4 December 2003To: 8 May 2018
Timeline

8 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Dec 18
Funding Round
Nov 25
Funding Round
Nov 25
Capital Update
Nov 25
Capital Update
Nov 25
4
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

SLATER, Edward Quentin

Active
Welbeck Street, LondonW1G 9XU
Secretary
Appointed 01 Apr 2010

PONNIAH, Hannah Alexandra

Active
Welbeck Street, LondonW1G 9XU
Born April 1985
Director
Appointed 03 Dec 2018

SLATER, Edward Quentin

Active
Welbeck Street, LondonW1G 9XU
Born February 1976
Director
Appointed 18 Sept 2006

SLATER, Guy Haining

Active
Welbeck Street, LondonW1G 9XU
Born May 1966
Director
Appointed 01 Jan 2010

SLATER, Piers Alexander

Active
Welbeck Street, LondonW1G 9XU
Born July 1971
Director
Appointed 18 Sept 2006

SLATER, Piers Alexander

Resigned
Reading Road, DidcotOX11 9HP
Secretary
Appointed 04 Dec 2003
Resigned 01 Apr 2010

FORBES SECRETARIES LIMITED

Resigned
New City House 71 Rivington Street, LondonEC2A 3AY
Corporate secretary
Appointed 04 Dec 2003
Resigned 04 Dec 2003

SLATER, Carol Anne Ina

Resigned
5 Foremark, SolihullB93 8JJ
Born May 1945
Director
Appointed 04 Dec 2003
Resigned 01 Jan 2010

SLATER, John Arthur

Resigned
Foremark 5 Knowle Wood Road, SolihullB93 8JJ
Born February 1942
Director
Appointed 04 Dec 2003
Resigned 18 Sept 2006

FORBES NOMINEES LIMITED

Resigned
New City House 71 Rivington Street, LondonEC2A 3AY
Corporate director
Appointed 04 Dec 2003
Resigned 04 Dec 2003

Persons with significant control

1

Piers Alexander Slater

Active
Welbeck Street, LondonW1G 9XU
Born July 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
18 November 2025
SH19Statement of Capital
Capital Statement Capital Company With Date Currency Figure
18 November 2025
SH19Statement of Capital
Capital Allotment Shares
13 November 2025
SH01Allotment of Shares
Legacy
13 November 2025
CAP-SSCAP-SS
Legacy
13 November 2025
SH20SH20
Resolution
13 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
10 November 2025
SH01Allotment of Shares
Legacy
10 November 2025
SH20SH20
Legacy
10 November 2025
CAP-SSCAP-SS
Resolution
10 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
23 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 April 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Gazette Notice Compulsory
21 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Legacy
8 February 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2012
AAAnnual Accounts
Legacy
25 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2010
AAAnnual Accounts
Legacy
13 October 2010
MG01MG01
Legacy
16 September 2010
MG01MG01
Termination Secretary Company With Name
8 September 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 September 2010
AP03Appointment of Secretary
Legacy
27 August 2010
MG02MG02
Legacy
27 August 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Legacy
15 January 2009
288cChange of Particulars
Legacy
15 January 2009
288cChange of Particulars
Legacy
28 December 2007
363aAnnual Return
Legacy
28 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 December 2007
AAAnnual Accounts
Legacy
7 September 2007
395Particulars of Mortgage or Charge
Legacy
7 July 2007
395Particulars of Mortgage or Charge
Legacy
26 April 2007
395Particulars of Mortgage or Charge
Legacy
26 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
29 January 2007
AAAnnual Accounts
Legacy
19 January 2007
363aAnnual Return
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
363aAnnual Return
Legacy
12 April 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
11 October 2005
AAAnnual Accounts
Legacy
22 March 2005
395Particulars of Mortgage or Charge
Legacy
21 December 2004
363aAnnual Return
Legacy
21 December 2004
288cChange of Particulars
Legacy
23 April 2004
395Particulars of Mortgage or Charge
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
88(2)R88(2)R
Legacy
1 April 2004
225Change of Accounting Reference Date
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
288bResignation of Director or Secretary
Incorporation Company
4 December 2003
NEWINCIncorporation