Background WavePink WaveYellow Wave

FORELLE ESTATES INVESTMENTS LIMITED (09601739)

FORELLE ESTATES INVESTMENTS LIMITED (09601739) is a dissolved UK company. incorporated on 20 May 2015. with registered office in Poole. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FORELLE ESTATES INVESTMENTS LIMITED has been registered for 10 years. Current directors include HAIKNEY, David Robert, MANN, David John Glaisby, PRICE, Michael James.

Company Number
09601739
Status
dissolved
Type
ltd
Incorporated
20 May 2015
Age
10 years
Address
Strand House, Poole, BH15 1SB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HAIKNEY, David Robert, MANN, David John Glaisby, PRICE, Michael James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORELLE ESTATES INVESTMENTS LIMITED

FORELLE ESTATES INVESTMENTS LIMITED is an dissolved company incorporated on 20 May 2015 with the registered office located in Poole. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FORELLE ESTATES INVESTMENTS LIMITED was registered 10 years ago.(SIC: 70100)

Status

dissolved

Active since 10 years ago

Company No

09601739

LTD Company

Age

10 Years

Incorporated 20 May 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by N/A
Contact
Address

Strand House Strand Street Poole, BH15 1SB,

Timeline

15 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Funding Round
Oct 15
Loan Secured
May 18
Director Left
Aug 18
Director Left
Aug 18
Owner Exit
Aug 18
Director Joined
Feb 24
Capital Update
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HAIKNEY, David Robert

Active
Strand Street, PooleBH15 1SB
Born November 1959
Director
Appointed 20 May 2015

MANN, David John Glaisby

Active
Strand Street, PooleBH15 1SB
Born February 1973
Director
Appointed 12 Feb 2024

PRICE, Michael James

Active
Strand Street, PooleBH15 1SB
Born March 1967
Director
Appointed 20 May 2015

KING, Roger Charles

Resigned
Blake Hill Crescent, PooleBH14 8QR
Born October 1942
Director
Appointed 02 Oct 2015
Resigned 25 Jul 2018

O'CONNELL, Robert Bartholomew

Resigned
The Old Orchard, Blandford ForumDT11 9LB
Born August 1948
Director
Appointed 02 Oct 2015
Resigned 25 Jul 2018

Persons with significant control

2

1 Active
1 Ceased
Strand Street, PooleBH15 1SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2018

Mr Michael James Price

Ceased
Strand Street, PooleBH15 1SB
Born March 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Jul 2018
Fundings
Financials
Latest Activities

Filing History

48

Gazette Dissolved Voluntary
17 February 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
2 December 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
25 November 2025
DS01DS01
Mortgage Satisfy Charge Full
22 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2025
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
13 October 2025
SH19Statement of Capital
Legacy
13 October 2025
SH20SH20
Legacy
13 October 2025
CAP-SSCAP-SS
Resolution
13 October 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 May 2025
AAAnnual Accounts
Accounts With Accounts Type Small
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Accounts With Accounts Type Small
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2022
CH01Change of Director Details
Accounts With Accounts Type Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Resolution
15 August 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Notification Of A Person With Significant Control
6 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
13 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2018
MR01Registration of a Charge
Change To A Person With Significant Control
1 May 2018
PSC04Change of PSC Details
Accounts With Accounts Type Group
18 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Capital Allotment Shares
9 October 2015
SH01Allotment of Shares
Resolution
9 October 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2015
MR01Registration of a Charge
Resolution
24 July 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
20 May 2015
AA01Change of Accounting Reference Date
Incorporation Company
20 May 2015
NEWINCIncorporation