Background WavePink WaveYellow Wave

FORESTCOVE PROPERTIES LIMITED (05766424)

FORESTCOVE PROPERTIES LIMITED (05766424) is an active UK company. incorporated on 3 April 2006. with registered office in Leamington Spa. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. FORESTCOVE PROPERTIES LIMITED has been registered for 20 years. Current directors include DRISCOLL, Sean Dennis.

Company Number
05766424
Status
active
Type
ltd
Incorporated
3 April 2006
Age
20 years
Address
38 Hamilton Terrace Holly Walk, Leamington Spa, CV32 4LY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DRISCOLL, Sean Dennis
SIC Codes
68209, 68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORESTCOVE PROPERTIES LIMITED

FORESTCOVE PROPERTIES LIMITED is an active company incorporated on 3 April 2006 with the registered office located in Leamington Spa. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. FORESTCOVE PROPERTIES LIMITED was registered 20 years ago.(SIC: 68209, 68310)

Status

active

Active since 20 years ago

Company No

05766424

LTD Company

Age

20 Years

Incorporated 3 April 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

38 Hamilton Terrace Holly Walk Leamington Spa, CV32 4LY,

Previous Addresses

27 Regent Grove Holly Walk Leamington Spa CV32 4NN United Kingdom
From: 4 September 2018To: 2 March 2022
2 Edgehill Drive Stratford-upon-Avon Warwickshire CV37 7RS England
From: 29 November 2015To: 4 September 2018
11 Austen Road Stratford upon Avon Warwickshire CV37 7LD
From: 3 April 2006To: 29 November 2015
Timeline

7 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Apr 06
Funding Round
Jul 20
Director Left
Jul 20
Owner Exit
Jul 20
Capital Reduction
Jun 22
Share Buyback
Jun 22
Loan Cleared
May 23
3
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

DRISCOLL, Sean Dennis

Active
Holly Walk, Leamington SpaCV32 4LY
Born February 1963
Director
Appointed 31 May 2006

WESTON, Janet Linda

Resigned
Regent Grove, Leamington SpaCV32 4NN
Secretary
Appointed 31 May 2006
Resigned 30 Jul 2020

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 03 Apr 2006
Resigned 30 May 2006

WESTON, Janet Linda

Resigned
Regent Grove, Leamington SpaCV32 4NN
Born January 1965
Director
Appointed 01 Jul 2006
Resigned 30 Jul 2020

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 03 Apr 2006
Resigned 30 May 2006

Persons with significant control

2

1 Active
1 Ceased

Ms Janet Linda Weston

Ceased
Regent Grove, Leamington SpaCV32 4NN
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jul 2020

Mr Sean Dennis Driscoll

Active
Holly Walk, Leamington SpaCV32 4LY
Born February 1963

Nature of Control

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

Filing History

70

Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 May 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2023
AAAnnual Accounts
Resolution
29 June 2022
RESOLUTIONSResolutions
Memorandum Articles
29 June 2022
MAMA
Capital Name Of Class Of Shares
27 June 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
27 June 2022
SH10Notice of Particulars of Variation
Capital Return Purchase Own Shares
14 June 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Capital Cancellation Shares
6 June 2022
SH06Cancellation of Shares
Second Filing Capital Allotment Shares
24 May 2022
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
29 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 July 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
30 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
3 July 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2016
AR01AR01
Change Person Director Company With Change Date
15 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 May 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2010
AR01AR01
Change Person Director Company With Change Date
25 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 February 2009
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2008
AAAnnual Accounts
Legacy
17 April 2007
363aAnnual Return
Legacy
9 August 2006
395Particulars of Mortgage or Charge
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
287Change of Registered Office
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
287Change of Registered Office
Incorporation Company
3 April 2006
NEWINCIncorporation