Background WavePink WaveYellow Wave

FOREST HOUSE PROPERTY LIMITED (10520162)

FOREST HOUSE PROPERTY LIMITED (10520162) is an active UK company. incorporated on 12 December 2016. with registered office in Leicester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FOREST HOUSE PROPERTY LIMITED has been registered for 9 years. Current directors include PATEL, Sarjoo Surendra, Dr, PATEL, Urvashi Sarjoo.

Company Number
10520162
Status
active
Type
ltd
Incorporated
12 December 2016
Age
9 years
Address
Christopher House, Leicester, LE2 0QS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PATEL, Sarjoo Surendra, Dr, PATEL, Urvashi Sarjoo
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOREST HOUSE PROPERTY LIMITED

FOREST HOUSE PROPERTY LIMITED is an active company incorporated on 12 December 2016 with the registered office located in Leicester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FOREST HOUSE PROPERTY LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10520162

LTD Company

Age

9 Years

Incorporated 12 December 2016

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

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

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 December 2025 (4 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026
Contact
Address

Christopher House 94b London Road Leicester, LE2 0QS,

Previous Addresses

Uplands/62 Stoughton Lane Leicester LE2 2FH England
From: 12 December 2016To: 17 October 2022
Timeline

2 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Dec 16
Loan Secured
Oct 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

PATEL, Sarjoo Surendra, Dr

Active
94b London Road, LeicesterLE2 0QS
Born April 1966
Director
Appointed 12 Dec 2016

PATEL, Urvashi Sarjoo

Active
94b London Road, LeicesterLE2 0QS
Born January 1966
Director
Appointed 12 Dec 2016

Persons with significant control

2

Dr Sarjoo Surendra Patel

Active
94b London Road, LeicesterLE2 0QS
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Dec 2016

Mrs Urvashi Sarjoo Patel

Active
94b London Road, LeicesterLE2 0QS
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Dec 2016
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
17 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
17 October 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
30 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
5 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
8 April 2019
AAMDAAMD
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2017
MR01Registration of a Charge
Incorporation Company
12 December 2016
NEWINCIncorporation