Background WavePink WaveYellow Wave

FORRESTER STREET LIMITED (05410799)

FORRESTER STREET LIMITED (05410799) is an active UK company. incorporated on 1 April 2005. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FORRESTER STREET LIMITED has been registered for 20 years. Current directors include PANESAR, Anujeet, Dr, PANESAR, Ravi, Dr, PANESAR, Renu and 1 others.

Company Number
05410799
Status
active
Type
ltd
Incorporated
1 April 2005
Age
20 years
Address
80 Silhill Hall Road, Solihull, B91 1JS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PANESAR, Anujeet, Dr, PANESAR, Ravi, Dr, PANESAR, Renu, PANESAR, Sanjeev
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORRESTER STREET LIMITED

FORRESTER STREET LIMITED is an active company incorporated on 1 April 2005 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FORRESTER STREET LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05410799

LTD Company

Age

20 Years

Incorporated 1 April 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

80 Silhill Hall Road Solihull, B91 1JS,

Previous Addresses

Corner Oak 1 Homer Road Solihull B91 3QG United Kingdom
From: 6 September 2018To: 6 September 2018
84 Raddlebarn Road Selly Oak Birmingham B29 6HH
From: 1 April 2005To: 6 September 2018
Timeline

8 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Apr 24
Loan Secured
Apr 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

PANESAR, Renu

Active
80 Silhill Hall Road, Solihull, BirminghamB91 1JS
Secretary
Appointed 15 Aug 2008

PANESAR, Anujeet, Dr

Active
SolihullB91 1JS
Born October 1980
Director
Appointed 15 Jun 2020

PANESAR, Ravi, Dr

Active
Silhill Hall Road, SolihullB91 1JS
Born August 1983
Director
Appointed 15 Jun 2020

PANESAR, Renu

Active
80 Silhill Hall Road, Solihull, BirminghamB91 1JS
Born March 1959
Director
Appointed 30 Oct 2006

PANESAR, Sanjeev

Active
BirminghamB91 1JS
Born May 1986
Director
Appointed 15 Jun 2020

GARBETT, Sheila Ann

Resigned
49 Timbertree Road, Cradley HeathB64 7LF
Secretary
Appointed 01 Apr 2005
Resigned 30 Oct 2006

PANESAR, Rakesh Kumar

Resigned
80 Silhill Hall Road, SolihullB91 1JS
Secretary
Appointed 30 Oct 2006
Resigned 15 Aug 2008

ADAMS, Barry Anthony

Resigned
Alms House, KidderminsterDY10 4LN
Born March 1947
Director
Appointed 01 Apr 2005
Resigned 30 Oct 2006

PANESAR, Rakesh Kumar

Resigned
80 Silhill Hall Road, SolihullB91 1JS
Born March 1956
Director
Appointed 30 Oct 2006
Resigned 15 Aug 2008

PARRISH, Martin William

Resigned
2 Pulley Hall Barns, ShrewsburySY3 0AL
Born March 1953
Director
Appointed 01 Apr 2005
Resigned 30 Oct 2006

Persons with significant control

3

Mr Sanjeev Panesar

Active
Silhill Hall Road, SolihullB91 1JS
Born May 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Ms Anujeet Panesar

Active
Silhill Hall Road, SolihullB91 1JS
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Dr Ravi Panesar

Active
Silhill Hall Road, SolihullB91 1JS
Born August 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Micro Entity
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Micro Entity
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2011
AR01AR01
Accounts With Accounts Type Small
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Accounts With Accounts Type Small
2 December 2009
AAAnnual Accounts
Legacy
14 June 2009
363aAnnual Return
Legacy
14 June 2009
288bResignation of Director or Secretary
Legacy
14 June 2009
288aAppointment of Director or Secretary
Legacy
14 June 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
13 January 2009
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Accounts With Made Up Date
22 December 2007
AAAnnual Accounts
Legacy
6 June 2007
363aAnnual Return
Accounts With Made Up Date
9 January 2007
AAAnnual Accounts
Legacy
14 December 2006
287Change of Registered Office
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
363aAnnual Return
Legacy
17 May 2006
288cChange of Particulars
Resolution
30 November 2005
RESOLUTIONSResolutions
Legacy
30 November 2005
225Change of Accounting Reference Date
Legacy
15 November 2005
395Particulars of Mortgage or Charge
Legacy
15 November 2005
395Particulars of Mortgage or Charge
Legacy
18 May 2005
88(2)R88(2)R
Incorporation Company
1 April 2005
NEWINCIncorporation