Background WavePink WaveYellow Wave

FORSHAW HEATH INVESTMENTS LIMITED (08166386)

FORSHAW HEATH INVESTMENTS LIMITED (08166386) is an active UK company. incorporated on 2 August 2012. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FORSHAW HEATH INVESTMENTS LIMITED has been registered for 13 years. Current directors include BENNETT, Caron Ann, BURGWIN, Jonathan Edward, CLAMP, Deborah Anne and 1 others.

Company Number
08166386
Status
active
Type
ltd
Incorporated
2 August 2012
Age
13 years
Address
The Old School House Forshaw Heath Lane, Solihull, B94 5LH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BENNETT, Caron Ann, BURGWIN, Jonathan Edward, CLAMP, Deborah Anne, LAL, Roger
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORSHAW HEATH INVESTMENTS LIMITED

FORSHAW HEATH INVESTMENTS LIMITED is an active company incorporated on 2 August 2012 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FORSHAW HEATH INVESTMENTS LIMITED was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08166386

LTD Company

Age

13 Years

Incorporated 2 August 2012

Size

N/A

Accounts

ARD: 28/8

Up to Date

5 weeks left

Last Filed

Made up to 28 August 2024 (1 year ago)
Submitted on 19 May 2025 (11 months ago)
Period: 29 August 2023 - 28 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 May 2026
Period: 29 August 2024 - 28 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

PENN ROAD LIMITED
From: 19 April 2013To: 19 August 2015
INVESTIN EAST INDIA DOCK LIMITED
From: 2 August 2012To: 19 April 2013
Contact
Address

The Old School House Forshaw Heath Lane Earlswood Solihull, B94 5LH,

Previous Addresses

2 Relton Mews London SW7 1ET United Kingdom
From: 2 August 2012To: 27 November 2013
Timeline

8 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Aug 12
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Apr 14
Director Joined
Jun 15
Funding Round
Jun 15
Director Joined
Aug 15
New Owner
Jul 17
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BENNETT, Caron Ann

Active
Forshaw Heath Lane, SolihullB94 5LH
Born April 1964
Director
Appointed 06 Mar 2014

BURGWIN, Jonathan Edward

Active
Forshaw Heath Lane, SolihullB94 5LH
Born April 1964
Director
Appointed 31 Mar 2015

CLAMP, Deborah Anne

Active
Forshaw Heath Lane, SolihullB94 5LH
Born October 1962
Director
Appointed 31 Mar 2015

LAL, Roger

Active
Forshaw Heath Lane, SolihullB94 5LH
Born May 1965
Director
Appointed 30 Apr 2014

DOWNER, John Gary

Resigned
Relton Mews, LondonSW7 1ET
Born October 1967
Director
Appointed 02 Aug 2012
Resigned 06 Mar 2014

Persons with significant control

1

Mr Roger Lal

Active
Forshaw Heath Lane, SolihullB94 5LH
Born May 1965

Nature of Control

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

Filing History

43

Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
21 August 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
1 June 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
23 February 2017
AAAnnual Accounts
Gazette Notice Compulsory
31 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
25 August 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
11 August 2016
RP04AR01RP04AR01
Change Account Reference Date Company Previous Shortened
27 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Certificate Change Of Name Company
19 August 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Capital Allotment Shares
10 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Dormant
8 May 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 May 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Certificate Change Of Name Company
19 April 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 August 2012
NEWINCIncorporation