Background WavePink WaveYellow Wave

FORLAND PROPERTY SERVICES LIMITED (10031683)

FORLAND PROPERTY SERVICES LIMITED (10031683) is an active UK company. incorporated on 29 February 2016. with registered office in Bury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FORLAND PROPERTY SERVICES LIMITED has been registered for 10 years. Current directors include EVANS, Caroline Ann, EVANS, Michael Scott, GIBSON, Christopher James.

Company Number
10031683
Status
active
Type
ltd
Incorporated
29 February 2016
Age
10 years
Address
11 Bridge Street, Bury, BL0 9AB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
EVANS, Caroline Ann, EVANS, Michael Scott, GIBSON, Christopher James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORLAND PROPERTY SERVICES LIMITED

FORLAND PROPERTY SERVICES LIMITED is an active company incorporated on 29 February 2016 with the registered office located in Bury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FORLAND PROPERTY SERVICES LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

10031683

LTD Company

Age

10 Years

Incorporated 29 February 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

11 Bridge Street Bury, BL0 9AB,

Previous Addresses

10 Bolton Road West Ramsbottom Bury Greater Manchester BL0 9nd England
From: 7 December 2018To: 10 April 2025
8 -10 Bolton Street Ramsbottom Bury Lancs BL0 9HX United Kingdom
From: 29 February 2016To: 7 December 2018
Timeline

5 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Director Joined
Feb 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

EVANS, Caroline Ann

Active
Bridge Street, BuryBL0 9AB
Born June 1968
Director
Appointed 01 Oct 2017

EVANS, Michael Scott

Active
Ramsbottom, BuryBL0 9HX
Born May 1968
Director
Appointed 29 Feb 2016

GIBSON, Christopher James

Active
Ramsbottom, BuryBL0 9HX
Born December 1965
Director
Appointed 29 Feb 2016

Persons with significant control

2

Mr Christopher James Gibson

Active
Bridge Street, BuryBL0 9AB
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2017

Mr Michael Scott Evans

Active
Bridge Street, BuryBL0 9AB
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2017
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
10 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
10 April 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 April 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2016
MR01Registration of a Charge
Incorporation Company
29 February 2016
NEWINCIncorporation