Foreman Investments Limited HOVE


Foreman Investments started in year 1973 as Private Limited Company with registration number 01123152. The Foreman Investments company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Hove at Curtis House. Postal code: BN3 2PD.

Currently there are 2 directors in the the company, namely Rebecca F. and Nicholas F.. In addition one secretary - Nicholas F. - is with the firm. As of 30 April 2024, there were 3 ex directors - Frederick F., Margaret F. and others listed below. There were no ex secretaries.

Foreman Investments Limited Address / Contact

Office Address Curtis House
Office Address2 34 Third Avenue
Town Hove
Post code BN3 2PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01123152
Date of Incorporation Tue, 17th Jul 1973
Industry Management of real estate on a fee or contract basis
End of financial Year 30th April
Company age 51 years old
Account next due date Wed, 31st Jan 2024 (90 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Nicholas F.

Position: Secretary

Appointed: 30 April 2008

Rebecca F.

Position: Director

Appointed: 04 June 2003

Nicholas F.

Position: Director

Appointed: 07 June 1991

Margaret F.

Position: Secretary

Resigned: 30 April 2008

Frederick F.

Position: Director

Appointed: 13 November 2002

Resigned: 10 November 2020

Margaret F.

Position: Director

Appointed: 07 June 1991

Resigned: 07 November 1994

Caroline W.

Position: Director

Appointed: 07 June 1991

Resigned: 01 October 1993

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats established, there is Nicholas F. This PSC and has 50,01-75% shares. The second one in the persons with significant control register is Rebecca F. This PSC owns 25-50% shares.

Nicholas F.

Notified on 1 May 2016
Nature of control: 50,01-75% shares

Rebecca F.

Notified on 1 May 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand19 12823 05720 79669 460169 102118 551111 23668 127
Current Assets44 73849 61557 582115 131213 165164 719166 49698 564
Debtors25 61026 55836 78645 67144 06346 16855 26030 437
Other Debtors  15 50015 50015 50015 50015 500 
Property Plant Equipment12 50810 2208 1176 8895 375693 4273 3702 677
Net Assets Liabilities    130 135116 842113 59053 618
Other
Accrued Liabilities8 1237 73013 46910 3366 2515 2285 98178
Accumulated Depreciation Impairment Property Plant Equipment120 738123 026125 129126 959128 473129 595130 478131 171
Amounts Owed To Group Undertakings16 09320 603262     
Average Number Employees During Period 7666645
Bank Borrowings12 248       
Bank Borrowings Overdrafts12 248       
Corporation Tax Payable-323-984 52920 57236 28214 39310 77711
Creditors199 62859 30745 88373 33590 151740 496744 810736 025
Future Minimum Lease Payments Under Non-cancellable Operating Leases92 407103 907101 000101 00070 00046 66770 000 
Increase From Depreciation Charge For Year Property Plant Equipment 2 2882 1031 8301 5141 122883693
Net Current Assets Liabilities-154 890-9 69211 69941 796124 760-575 777-578 314-637 461
Other Remaining Borrowings130 000       
Prepayments15 95115 43316 17121 06819 64022 47122 04513 167
Property Plant Equipment Gross Cost133 246133 246133 246133 848133 848823 022133 848 
Recoverable Value-added Tax1 8331 923     6 987
Total Additions Including From Business Combinations Property Plant Equipment   602 689 174  
Total Assets Less Current Liabilities-142 38252819 81648 685130 135117 650114 23054 390
Trade Creditors Trade Payables33 48731 07221 02939 38541 50833 31228 08218 408
Trade Debtors Trade Receivables3 7079325 0793 8898 9238 19711 71510 283
Amounts Owed By Associates      6 000 
Fixed Assets     693 427692 544691 851
Investment Property     689 174689 174689 174
Investment Property Fair Value Model     689 174  
Other Taxation Social Security Payable      371 
Provisions For Liabilities Balance Sheet Subtotal     808640772

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 3rd, November 2023
Free Download (9 pages)

Company search

Advertisements