Background WavePink WaveYellow Wave

THE FORGE MARKET PROPERTY CO. LIMITED (07344855)

THE FORGE MARKET PROPERTY CO. LIMITED (07344855) is an active UK company. incorporated on 12 August 2010. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE FORGE MARKET PROPERTY CO. LIMITED has been registered for 15 years. Current directors include AUGUSTE, Ambroise Marcel Cyrille, AUGUSTE, Jean-Paul.

Company Number
07344855
Status
active
Type
ltd
Incorporated
12 August 2010
Age
15 years
Address
5th Floor Horton House, Liverpool, L2 3PF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AUGUSTE, Ambroise Marcel Cyrille, AUGUSTE, Jean-Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FORGE MARKET PROPERTY CO. LIMITED

THE FORGE MARKET PROPERTY CO. LIMITED is an active company incorporated on 12 August 2010 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE FORGE MARKET PROPERTY CO. LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07344855

LTD Company

Age

15 Years

Incorporated 12 August 2010

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 30 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

5th Floor Horton House Exchange Flags Liverpool, L2 3PF,

Previous Addresses

5th Floor Horton House Exchange Flags Liverpool Merseyside L2 3PR
From: 29 January 2024To: 7 February 2024
PO Box 4385 07344855 - Companies House Default Address Cardiff CF14 8LH
From: 17 May 2023To: 29 January 2024
Management Suite Prescot Centre Eccleston Street Prescot Merseyside L34 5GA England
From: 12 November 2015To: 17 May 2023
The Geraud Centre Wholesale Fruit & Vegetable Market Edge Lane Liverpool L13 2EJ
From: 12 August 2010To: 12 November 2015
Timeline

14 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Jun 17
Director Left
Sept 17
Director Left
May 24
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

AUGUSTE, Ambroise Marcel Cyrille

Active
5th Floor, LiverpoolL2 3PF
Born October 1988
Director
Appointed 26 Jun 2017

AUGUSTE, Jean-Paul

Active
Boulevard De La Republique, Livry Gargan
Born April 1954
Director
Appointed 14 Mar 2014

GRAY, Stephen John

Resigned
Wholesale Fruit & Vegetable Market, LiverpoolL13 2EJ
Secretary
Appointed 14 Mar 2014
Resigned 21 Nov 2014

KININMONTH, Kristen

Resigned
Prescot Centre, PrescotL34 5GA
Secretary
Appointed 29 Jul 2015
Resigned 01 Feb 2017

LAMB, Philip John

Resigned
Wholesale Fruit & Vegetable Market, LiverpoolL13 2EJ
Secretary
Appointed 06 Jul 2015
Resigned 29 Jul 2015

LAMB, Philip John

Resigned
Wholesale Fruit & Vegetable Market, LiverpoolL13 2EJ
Secretary
Appointed 21 Nov 2014
Resigned 26 Nov 2014

LLOYD, Rachel Ngozichukwu Agorom

Resigned
Wholesale Fruit & Vegetable Market, LiverpoolL13 2EJ
Secretary
Appointed 26 Nov 2014
Resigned 06 Jul 2015

O'BRIEN, James

Resigned
Prescot Centre, PrescotL34 5GA
Secretary
Appointed 01 Feb 2017
Resigned 20 Jun 2018

BONNET, Frederick Albert Fernand

Resigned
Wholesale Fruit & Vegetable Market, LiverpoolL13 2EJ
Born August 1965
Director
Appointed 12 Aug 2010
Resigned 14 Mar 2014

BURNETT, Andrew

Resigned
Wholesale Fruit & Vegetable Market, LiverpoolL13 2EJ
Born April 1961
Director
Appointed 12 Aug 2010
Resigned 14 Mar 2014

DISTEL, Michel

Resigned
Boulevard Raspail, Paris
Born March 1946
Director
Appointed 14 Mar 2014
Resigned 30 Apr 2024

LAMB, Philip John

Resigned
Prescot Centre, PrescotL34 5GA
Born June 1965
Director
Appointed 14 Mar 2014
Resigned 29 Sept 2017

Persons with significant control

1

Monsieur Jean-Paul Joseph Bernard Auguste

Active
5th Floor, LiverpoolL2 3PF
Born April 1954

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
16 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Default Companies House Registered Office Address Applied
3 January 2024
RP05RP05
Dissolved Compulsory Strike Off Suspended
12 December 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
15 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
17 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 March 2019
AAAnnual Accounts
Accounts With Accounts Type Small
13 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 June 2018
TM02Termination of Secretary
Gazette Filings Brought Up To Date
6 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Accounts With Accounts Type Small
23 May 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2017
TM02Termination of Secretary
Auditors Resignation Company
7 January 2017
AUDAUD
Change Account Reference Date Company Previous Shortened
29 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 July 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 July 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
7 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 July 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 November 2014
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
26 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 November 2014
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
21 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 March 2014
AP03Appointment of Secretary
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Accounts With Accounts Type Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 December 2010
AA01Change of Accounting Reference Date
Legacy
28 October 2010
MG01MG01
Legacy
22 October 2010
MG01MG01
Legacy
22 October 2010
MG01MG01
Legacy
22 October 2010
MG01MG01
Incorporation Company
12 August 2010
NEWINCIncorporation