Company NameForest Estates Property Services Limited
DirectorGediminas Znutas
Company StatusActive
Company Number04621759
CategoryPrivate Limited Company
Incorporation Date19 December 2002(21 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Gediminas Znutas
Date of BirthApril 1985 (Born 39 years ago)
NationalityLithuanian
StatusCurrent
Appointed31 March 2019(16 years, 3 months after company formation)
Appointment Duration5 years
RoleProperty Lets
Country of ResidenceEngland
Correspondence AddressFlat 5 Warehouse W 3 Western Gateway
London
E16 1BD
Director NameMaurice Masters
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(4 days after company formation)
Appointment Duration9 years (resigned 05 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Oakland Mews
Greenstead Road
Ongar
Essex
CM5 9QU
Director NameRuth Masters
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(4 days after company formation)
Appointment Duration8 years (resigned 22 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Oakland Mews
Greenstead Road
Ongar
Essex
CM5 9QU
Secretary NameMaurice Masters
NationalityBritish
StatusResigned
Appointed23 December 2002(4 days after company formation)
Appointment Duration10 years, 9 months (resigned 04 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Oakland Mews
Greenstead Road
Ongar
Essex
CM5 9QU
Director NameMr Daniel Masters
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(4 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnderida School Lane
Abbess Roding
Ongar
Essex
CM5 0NY
Director NameMr Osman Yusuf
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(6 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 The Ridgeway
Cuffley
Hertfordshire
EN6 4AR
Director NameMr Malcom Masters
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(9 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 04 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBleak House
146 High Street
Billericay
Essex
CM12 9DF
Secretary NameMr Daniel Masters
StatusResigned
Appointed04 October 2013(10 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 March 2019)
RoleCompany Director
Correspondence AddressAnderida School Lane
Abbess Roding
Ongar
Essex
CM5 0NY
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websiteforestestates.co.uk

Location

Registered AddressThe Gatehouse
453 Cranbrook Road
Ilford
Essex
IG2 6EW
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

70 at £1Daniel Masters
70.00%
Ordinary
30 at £1Gediminas Znutas
30.00%
Ordinary

Financials

Year2014
Net Worth-£27,464
Cash£9,767
Current Liabilities£150,055

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Filing History

24 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
27 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
6 August 2021Micro company accounts made up to 31 March 2021 (5 pages)
2 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
27 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
3 February 2020Confirmation statement made on 20 January 2020 with updates (4 pages)
3 February 2020Notification of Gediminas Znutas as a person with significant control on 19 November 2019 (1 page)
3 February 2020Cessation of Daniel Masters as a person with significant control on 18 November 2019 (1 page)
15 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
9 August 2019Termination of appointment of Daniel Masters as a director on 31 March 2019 (1 page)
9 August 2019Appointment of Mr Gediminas Znutas as a director on 31 March 2019 (2 pages)
1 August 2019Termination of appointment of Daniel Masters as a secretary on 30 March 2019 (1 page)
1 February 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
23 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 May 2016Registered office address changed from Bleak House 146 High Street Billericay Essex CM12 9DF to The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW on 19 May 2016 (1 page)
19 May 2016Secretary's details changed for Mr Daniel Masters on 1 January 2016 (1 page)
19 May 2016Secretary's details changed for Mr Daniel Masters on 1 January 2016 (1 page)
19 May 2016Director's details changed for Mr Daniel Masters on 1 January 2016 (2 pages)
19 May 2016Registered office address changed from Bleak House 146 High Street Billericay Essex CM12 9DF to The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW on 19 May 2016 (1 page)
19 May 2016Director's details changed for Mr Daniel Masters on 1 January 2016 (2 pages)
17 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
17 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
13 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 April 2014Termination of appointment of Osman Yusuf as a director (1 page)
11 April 2014Termination of appointment of Osman Yusuf as a director (1 page)
9 January 2014Annual return made up to 19 December 2013
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
9 January 2014Annual return made up to 19 December 2013
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 October 2013Appointment of Mr Daniel Masters as a secretary (2 pages)
8 October 2013Appointment of Mr Daniel Masters as a secretary (2 pages)
4 October 2013Termination of appointment of Malcom Masters as a director (1 page)
4 October 2013Termination of appointment of Malcom Masters as a director (1 page)
4 October 2013Termination of appointment of Maurice Masters as a secretary (1 page)
4 October 2013Termination of appointment of Maurice Masters as a secretary (1 page)
8 January 2013Annual return made up to 19 December 2012 (6 pages)
8 January 2013Annual return made up to 19 December 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 January 2012Appointment of Mr Malcom Masters as a director (2 pages)
23 January 2012Appointment of Mr Malcom Masters as a director (2 pages)
19 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
19 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
6 January 2012Termination of appointment of Maurice Masters as a director (1 page)
6 January 2012Termination of appointment of Maurice Masters as a director (1 page)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (7 pages)
20 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (7 pages)
23 December 2010Termination of appointment of a secretary (1 page)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Termination of appointment of a secretary (1 page)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Termination of appointment of a director (1 page)
23 December 2010Termination of appointment of a director (1 page)
23 December 2010Termination of appointment of Ruth Masters as a director (1 page)
23 December 2010Termination of appointment of Ruth Masters as a director (1 page)
27 January 2010Director's details changed for Ruth Masters on 19 December 2009 (2 pages)
27 January 2010Director's details changed for Ruth Masters on 19 December 2009 (2 pages)
27 January 2010Director's details changed for Maurice Masters on 19 December 2009 (2 pages)
27 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
27 January 2010Director's details changed for Osman Yusuf on 19 December 2009 (2 pages)
27 January 2010Director's details changed for Osman Yusuf on 19 December 2009 (2 pages)
27 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
27 January 2010Director's details changed for Maurice Masters on 19 December 2009 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 June 2009Director appointed osman yusuf (2 pages)
29 June 2009Director appointed osman yusuf (2 pages)
22 December 2008Return made up to 19/12/08; full list of members (4 pages)
22 December 2008Return made up to 19/12/08; full list of members (4 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 February 2008Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
14 February 2008Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
25 January 2008Return made up to 19/12/07; full list of members (3 pages)
25 January 2008Return made up to 19/12/07; full list of members (3 pages)
24 January 2008Director's particulars changed (1 page)
24 January 2008Secretary's particulars changed;director's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
24 January 2008Secretary's particulars changed;director's particulars changed (1 page)
21 January 2008Secretary's particulars changed;director's particulars changed (1 page)
21 January 2008Director's particulars changed (1 page)
21 January 2008Secretary's particulars changed;director's particulars changed (1 page)
21 January 2008Director's particulars changed (1 page)
21 January 2008Secretary's particulars changed;director's particulars changed (1 page)
21 January 2008Secretary's particulars changed;director's particulars changed (1 page)
17 May 2007New director appointed (1 page)
17 May 2007New director appointed (1 page)
2 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 January 2007Return made up to 19/12/06; full list of members (2 pages)
19 January 2007Return made up to 19/12/06; full list of members (2 pages)
3 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 January 2006Return made up to 19/12/05; full list of members (5 pages)
20 January 2006Return made up to 19/12/05; full list of members (5 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 January 2005Return made up to 19/12/04; full list of members (7 pages)
18 January 2005Return made up to 19/12/04; full list of members (7 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 January 2004Return made up to 19/12/03; full list of members (7 pages)
27 January 2004Return made up to 19/12/03; full list of members (7 pages)
5 December 2003Company name changed forest estates lettings LIMITED\certificate issued on 05/12/03 (2 pages)
5 December 2003Company name changed forest estates lettings LIMITED\certificate issued on 05/12/03 (2 pages)
14 January 2003Registered office changed on 14/01/03 from: 152-160 city road london EC1V 2NX (1 page)
14 January 2003Ad 24/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 January 2003Registered office changed on 14/01/03 from: 152-160 city road london EC1V 2NX (1 page)
14 January 2003Ad 24/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New secretary appointed;new director appointed (2 pages)
14 January 2003New secretary appointed;new director appointed (2 pages)
2 January 2003Director resigned (1 page)
2 January 2003Secretary resigned (1 page)
2 January 2003Secretary resigned (1 page)
2 January 2003Director resigned (1 page)
19 December 2002Incorporation (9 pages)
19 December 2002Incorporation (9 pages)