Background WavePink WaveYellow Wave

FOREST SIDE ESTATE MANAGEMENT LTD (NI072410)

FOREST SIDE ESTATE MANAGEMENT LTD (NI072410) is an active UK company. incorporated on 21 April 2009. with registered office in Limavady. The company operates in the Real Estate Activities sector, engaged in residents property management. FOREST SIDE ESTATE MANAGEMENT LTD has been registered for 16 years. Current directors include COOPER, Christopher.

Company Number
NI072410
Status
active
Type
ltd
Incorporated
21 April 2009
Age
16 years
Address
11 Irish Green Street, Limavady, BT49 9AA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COOPER, Christopher
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOREST SIDE ESTATE MANAGEMENT LTD

FOREST SIDE ESTATE MANAGEMENT LTD is an active company incorporated on 21 April 2009 with the registered office located in Limavady. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FOREST SIDE ESTATE MANAGEMENT LTD was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

NI072410

LTD Company

Age

16 Years

Incorporated 21 April 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

11 Irish Green Street Limavady, BT49 9AA,

Previous Addresses

C/O Jswap Property Management Ltd 33 Main Street Limavady County Londonderry BT49 0EP
From: 6 May 2014To: 25 January 2018
8 Society Street Coleraine County Londonderry BT52 1LA
From: 10 May 2011To: 6 May 2014
12 Mill Road Ballyclare BT39 9DY
From: 21 April 2009To: 10 May 2011
Timeline

10 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Apr 09
Funding Round
Mar 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Mar 15
Director Joined
Apr 15
Director Left
Jan 19
Director Joined
Jan 24
Director Left
Jan 24
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

PATTON, Julie

Active
Irish Green Street, LimavadyBT49 9AA
Secretary
Appointed 23 Mar 2016

COOPER, Christopher

Active
Irish Green Street, LimavadyBT49 9AA
Born January 1968
Director
Appointed 11 Jan 2024

HIGGINS, Mary Isobel

Resigned
Main Street, LimavadyBT49 0EP
Secretary
Appointed 21 Apr 2009
Resigned 30 May 2014

KANE, Dorothy May

Resigned
111 Knockview DriveBT62 2BL
Secretary
Appointed 21 Apr 2009
Resigned 21 Apr 2009

DURRENT, Steven David

Resigned
Main Street, LimavadyBT49 0EP
Born May 1984
Director
Appointed 30 May 2014
Resigned 26 Mar 2015

HIGGINS, Derek

Resigned
Main Street, LimavadyBT49 0EP
Born November 1949
Director
Appointed 21 Apr 2009
Resigned 14 May 2014

MCCLEAN, Marc

Resigned
Irish Green Street, LimavadyBT49 9AA
Born September 1986
Director
Appointed 30 May 2014
Resigned 15 Jan 2019

NUTT, Roy

Resigned
Irish Green Street, LimavadyBT49 9AA
Born June 1970
Director
Appointed 21 Apr 2015
Resigned 10 Jan 2024
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Micro Entity
21 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 July 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
26 January 2015
AAAnnual Accounts
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Termination Secretary Company With Name
30 May 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
6 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Capital Allotment Shares
25 March 2014
SH01Allotment of Shares
Accounts With Accounts Type Dormant
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Dormant
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Dormant
11 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 April 2010
CH03Change of Secretary Details
Legacy
30 April 2009
296(NI)296(NI)
Incorporation Company
21 April 2009
NEWINCIncorporation