Company NameForem (Properties) Ltd.
Company StatusActive
Company Number02730693
CategoryPrivate Limited Company
Incorporation Date13 July 1992(31 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Richard Moody
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1993(6 months, 1 week after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFar End Farm
Thirsk Road
Northallerton
North Yorkshire
DL6 3SA
Director NameMr Robert Hamish Moody
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1993(6 months, 1 week after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDipton Cottage Corbridge
Corbridge
Northumberland
NE45 5RY
Director NameMrs Margaret Elaine Moody
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1993(1 year after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfields
Crosby
Northallerton
North Yorkshire
DL6 3TH
Director NameMr Roy Dixon Moody
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1993(1 year after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfields
Crosby
Northallerton
North Yorkshire
DL6 3TH
Secretary NameMr Roy Dixon Moody
NationalityBritish
StatusCurrent
Appointed13 July 1993(1 year after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfields
Crosby
Northallerton
North Yorkshire
DL6 3TH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 July 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteproper-tasty.co.uk
Email address[email protected]
Telephone01609 760818
Telephone regionNorthallerton

Location

Registered AddressC/O Moody Construction Ltd Binks Close
Standard Way Business Park
Northallerton
DL6 2YB
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton

Shareholders

25 at £1J.r. Moody
25.00%
Ordinary
25 at £1M.e. Moody
25.00%
Ordinary
25 at £1R.d. Moody
25.00%
Ordinary
25 at £1R.h. Moody
25.00%
Ordinary

Financials

Year2014
Net Worth£151,331
Cash£32,615
Current Liabilities£1,284

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return13 July 2023 (9 months, 1 week ago)
Next Return Due27 July 2024 (3 months, 1 week from now)

Filing History

18 January 2024Micro company accounts made up to 30 April 2023 (4 pages)
4 August 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
18 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
19 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
26 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
30 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
5 February 2021Micro company accounts made up to 30 April 2020 (5 pages)
4 August 2020Registered office address changed from C/O C/O Rba Moody Bros (Contrs) Ltd Moody Bros Binks Close Standard Way Business Park Northallerton North Yorkshire DL6 2YB to C/O Moody Construction Ltd Binks Close Standard Way Business Park Northallerton DL6 2YB on 4 August 2020 (1 page)
13 July 2020Confirmation statement made on 13 July 2020 with updates (4 pages)
17 July 2019Micro company accounts made up to 30 April 2019 (5 pages)
16 July 2019Confirmation statement made on 13 July 2019 with updates (4 pages)
8 October 2018Micro company accounts made up to 30 April 2018 (5 pages)
13 July 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
11 September 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
11 July 2017Micro company accounts made up to 30 April 2017 (7 pages)
11 July 2017Micro company accounts made up to 30 April 2017 (7 pages)
5 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
5 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
14 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
16 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
16 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
14 July 2015Director's details changed for Robert Hamish Moody on 14 July 2015 (2 pages)
14 July 2015Director's details changed for Robert Hamish Moody on 14 July 2015 (2 pages)
14 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(7 pages)
14 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(7 pages)
30 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(7 pages)
30 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(7 pages)
17 June 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
17 June 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
7 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(7 pages)
7 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(7 pages)
30 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (7 pages)
30 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (7 pages)
17 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
17 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (7 pages)
5 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (7 pages)
28 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (7 pages)
27 July 2010Registered office address changed from C/O R B a Moody Bros Contractors Limited Standard Way Industrial Estate Northallerton North Yorkshire DL6 2XE on 27 July 2010 (1 page)
27 July 2010Registered office address changed from C/O R B a Moody Bros Contractors Limited Standard Way Industrial Estate Northallerton North Yorkshire DL6 2XE on 27 July 2010 (1 page)
27 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (7 pages)
26 July 2010Director's details changed for Robert Hamish Moody on 12 July 2010 (2 pages)
26 July 2010Director's details changed for Robert Hamish Moody on 12 July 2010 (2 pages)
15 July 2009Return made up to 13/07/09; full list of members (5 pages)
15 July 2009Return made up to 13/07/09; full list of members (5 pages)
14 July 2009Director's change of particulars / james moody / 14/07/2009 (1 page)
14 July 2009Director's change of particulars / robert moody / 14/07/2009 (1 page)
14 July 2009Director's change of particulars / robert moody / 14/07/2009 (1 page)
14 July 2009Director's change of particulars / james moody / 14/07/2009 (1 page)
7 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
7 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 July 2008Return made up to 13/07/08; full list of members (5 pages)
22 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 July 2008Return made up to 13/07/08; full list of members (5 pages)
6 August 2007Return made up to 13/07/07; full list of members (3 pages)
6 August 2007Return made up to 13/07/07; full list of members (3 pages)
2 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
24 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
24 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
4 August 2006Return made up to 13/07/06; full list of members (3 pages)
4 August 2006Return made up to 13/07/06; full list of members (3 pages)
2 August 2005Return made up to 13/07/05; full list of members (4 pages)
2 August 2005Return made up to 13/07/05; full list of members (4 pages)
29 July 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
29 July 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
30 July 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 July 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 July 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
15 July 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
24 July 2003Return made up to 13/07/03; full list of members (9 pages)
24 July 2003Return made up to 13/07/03; full list of members (9 pages)
20 July 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
20 July 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
2 September 2002Total exemption small company accounts made up to 30 April 2002 (3 pages)
2 September 2002Total exemption small company accounts made up to 30 April 2002 (3 pages)
9 July 2002Return made up to 13/07/02; full list of members (9 pages)
9 July 2002Return made up to 13/07/02; full list of members (9 pages)
19 July 2001Return made up to 13/07/01; full list of members
  • 363(287) ‐ Registered office changed on 19/07/01
(8 pages)
19 July 2001Return made up to 13/07/01; full list of members
  • 363(287) ‐ Registered office changed on 19/07/01
(8 pages)
10 July 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
10 July 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
26 February 2001Registered office changed on 26/02/01 from: eastside standard way industrial estate northallerton north yorkshire DL6 2XE (1 page)
26 February 2001Registered office changed on 26/02/01 from: eastside standard way industrial estate northallerton north yorkshire DL6 2XE (1 page)
7 September 2000Return made up to 13/07/00; full list of members
  • 363(287) ‐ Registered office changed on 07/09/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 September 2000Return made up to 13/07/00; full list of members
  • 363(287) ‐ Registered office changed on 07/09/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 August 2000Accounts for a small company made up to 30 April 2000 (3 pages)
3 August 2000Accounts for a small company made up to 30 April 2000 (3 pages)
30 September 1999Accounts for a small company made up to 30 April 1999 (4 pages)
30 September 1999Accounts for a small company made up to 30 April 1999 (4 pages)
9 July 1999Return made up to 13/07/99; full list of members (6 pages)
9 July 1999Return made up to 13/07/99; full list of members (6 pages)
8 July 1998Return made up to 13/07/98; full list of members (6 pages)
8 July 1998Return made up to 13/07/98; full list of members (6 pages)
29 June 1998Accounts for a small company made up to 30 April 1998 (3 pages)
29 June 1998Accounts for a small company made up to 30 April 1998 (3 pages)
14 August 1997Accounts for a small company made up to 30 April 1997 (5 pages)
14 August 1997Accounts for a small company made up to 30 April 1997 (5 pages)
11 July 1997Return made up to 13/07/97; full list of members (6 pages)
11 July 1997Return made up to 13/07/97; full list of members (6 pages)
4 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 1996Return made up to 13/07/96; full list of members (6 pages)
4 August 1996Accounts for a small company made up to 30 April 1996 (3 pages)
4 August 1996Accounts for a small company made up to 30 April 1996 (3 pages)
4 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 1996Return made up to 13/07/96; full list of members (6 pages)
9 January 1996Accounts for a small company made up to 30 April 1995 (4 pages)
9 January 1996Accounts for a small company made up to 30 April 1995 (4 pages)