Background WavePink WaveYellow Wave

FORGE COURT (ARDLEIGH) LIMITED (05812180)

FORGE COURT (ARDLEIGH) LIMITED (05812180) is an active UK company. incorporated on 10 May 2006. with registered office in Bury St. Edmunds. The company operates in the Real Estate Activities sector, engaged in residents property management. FORGE COURT (ARDLEIGH) LIMITED has been registered for 19 years. Current directors include STONE, Jeremy Stuart, STONE, Mark William.

Company Number
05812180
Status
active
Type
ltd
Incorporated
10 May 2006
Age
19 years
Address
Unit 5 Brunel Business Court, Bury St. Edmunds, IP32 7AJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
STONE, Jeremy Stuart, STONE, Mark William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORGE COURT (ARDLEIGH) LIMITED

FORGE COURT (ARDLEIGH) LIMITED is an active company incorporated on 10 May 2006 with the registered office located in Bury St. Edmunds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FORGE COURT (ARDLEIGH) LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05812180

LTD Company

Age

19 Years

Incorporated 10 May 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

Unit 5 Brunel Business Court Bury St. Edmunds, IP32 7AJ,

Previous Addresses

Unit 5 Brunel Business Court Eastern Way Bury St. Edmunds Suffolk IP32 7AB England
From: 2 June 2016To: 21 July 2016
Temples Boldero Road Bury St. Edmunds Suffolk IP32 7BS
From: 24 March 2014To: 2 June 2016
Boldero Road Bury St. Edmunds Suffolk IP32 7BS United Kingdom
From: 12 March 2014To: 24 March 2014
Temples Property Management Boldero Road Bury St. Edmunds Suffolk IP32 7BS
From: 11 January 2011To: 12 March 2014
106 Risbygate Street Bury St Edmunds IP33 3AA
From: 10 May 2006To: 11 January 2011
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
May 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WILSON, Daniel

Active
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Secretary
Appointed 10 May 2006

STONE, Jeremy Stuart

Active
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Born July 1960
Director
Appointed 10 May 2006

STONE, Mark William

Active
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Born August 1957
Director
Appointed 10 May 2006

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 10 May 2006
Resigned 10 May 2006

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 10 May 2006
Resigned 10 May 2006

Persons with significant control

1

Mr Daniel Ernest Wilson

Active
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Born May 1970

Nature of Control

Significant influence or control
Notified 03 Feb 2017
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 March 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
24 March 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Change Person Secretary Company With Change Date
18 May 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 August 2008
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2007
AAAnnual Accounts
Legacy
9 July 2007
225Change of Accounting Reference Date
Legacy
6 June 2007
88(2)R88(2)R
Legacy
6 June 2007
363aAnnual Return
Legacy
12 June 2006
288bResignation of Director or Secretary
Legacy
12 June 2006
288bResignation of Director or Secretary
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
288aAppointment of Director or Secretary
Incorporation Company
10 May 2006
NEWINCIncorporation