Background WavePink WaveYellow Wave

FORRESTER PROPERTIES (NORTH EAST) LIMITED (15671803)

FORRESTER PROPERTIES (NORTH EAST) LIMITED (15671803) is an active UK company. incorporated on 23 April 2024. with registered office in Chester Le Street. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FORRESTER PROPERTIES (NORTH EAST) LIMITED has been registered for 1 year. Current directors include FORRESTER, Helen Rachel, FORRESTER, Robert Thomas.

Company Number
15671803
Status
active
Type
ltd
Incorporated
23 April 2024
Age
1 years
Address
Mains House, Chester Le Street, DH3 3AU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FORRESTER, Helen Rachel, FORRESTER, Robert Thomas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORRESTER PROPERTIES (NORTH EAST) LIMITED

FORRESTER PROPERTIES (NORTH EAST) LIMITED is an active company incorporated on 23 April 2024 with the registered office located in Chester Le Street. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FORRESTER PROPERTIES (NORTH EAST) LIMITED was registered 1 year ago.(SIC: 68209)

Status

active

Active since 1 years ago

Company No

15671803

LTD Company

Age

1 Years

Incorporated 23 April 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 4 February 2026 (1 month ago)
Period: 23 April 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 28 March 2027
For period ending 14 March 2027

Previous Company Names

TIMEC 1880 LIMITED
From: 23 April 2024To: 5 November 2024
Contact
Address

Mains House 143 Front Street Chester Le Street, DH3 3AU,

Previous Addresses

Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom
From: 23 April 2024To: 13 January 2026
Timeline

9 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Apr 24
New Owner
Nov 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Funding Round
Jun 25
Director Joined
Jun 25
New Owner
Jun 25
Share Issue
Jun 25
2
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FORRESTER, Helen Rachel

Active
143 Front Street, Chester Le StreetDH3 3AU
Born March 1969
Director
Appointed 13 Jun 2025

FORRESTER, Robert Thomas

Active
143 Front Street, Chester Le StreetDH3 3AU
Born September 1969
Director
Appointed 05 Nov 2024

MUCKLE SECRETARY LIMITED

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 23 Apr 2024
Resigned 05 Nov 2024

EVANS, Anthony Guy

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Born May 1973
Director
Appointed 23 Apr 2024
Resigned 05 Nov 2024

Persons with significant control

3

2 Active
1 Ceased

Mrs Helen Rachel Forrester

Active
143 Front Street, Chester Le StreetDH3 3AU
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Jun 2025

Mr Robert Thomas Forrester

Active
143 Front Street, Chester Le StreetDH3 3AU
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Nov 2024
Time Central, Newcastle Upon TyneNE1 4BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Apr 2024
Ceased 05 Nov 2024
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
4 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 January 2026
AD01Change of Registered Office Address
Memorandum Articles
20 June 2025
MAMA
Resolution
20 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
18 June 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Change To A Person With Significant Control
18 June 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 June 2025
PSC01Notification of Individual PSC
Capital Alter Shares Subdivision
18 June 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Certificate Change Of Name Company
5 November 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
5 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 November 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Incorporation Company
23 April 2024
NEWINCIncorporation