Forster Place Apartments Ltd BRADFORD


Founded in 2015, Forster Place Apartments, classified under reg no. 09671061 is an active company. Currently registered at Alpha House BD8 8ES, Bradford the company has been in the business for 9 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

There is a single director in the firm at the moment - Himanshu P., appointed on 6 July 2015. In addition, a secretary was appointed - Bernard M., appointed on 6 July 2015. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Forster Place Apartments Ltd Address / Contact

Office Address Alpha House
Office Address2 96 City Road
Town Bradford
Post code BD8 8ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 09671061
Date of Incorporation Mon, 6th Jul 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Himanshu P.

Position: Director

Appointed: 06 July 2015

Bernard M.

Position: Secretary

Appointed: 06 July 2015

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we found, there is Forster Place (Bradford) Limited from Colne, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Himanshu P. This PSC .

Forster Place (Bradford) Limited

1 Bond Street 96 City Road, Colne, Lancashire, BB8 9DG, United Kingdom

Legal authority The Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 08159781
Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Himanshu P.

Notified on 1 July 2016
Ceased on 4 July 2019
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 000       
Balance Sheet
Cash Bank On Hand1 00013 431147 05166 15169 92328 309161 928195 389
Current Assets1 00048 460183 559103 130105 64367 314215 492206 356
Debtors 35 02936 50836 97835 72039 00553 56410 967
Net Assets Liabilities1 000-7 29652 269118 643195 265261 841341 383487 764
Other Debtors 33 08930 81731 29231 21624 68429 3301 005
Property Plant Equipment 3 428 4643 318 0103 207 5583 097 1052 986 6452 908 7892 842 656
Cash Bank In Hand1 000       
Net Assets Liabilities Including Pension Asset Liability1 000       
Reserves/Capital
Shareholder Funds1 000       
Other
Accrued Liabilities     10 74831 1885 522
Accumulated Depreciation Impairment Property Plant Equipment 73 636184 090294 542404 995515 455596 167662 300
Additions Other Than Through Business Combinations Property Plant Equipment 3 502 100    2 856 
Amounts Owed To Related Parties   2 081 9172 156 5082 181 5892 159 7262 149 139
Average Number Employees During Period 1111111
Bank Borrowings 1 314 650      
Creditors 3 288 0033 403 8353 126 7182 998 2132 791 0012 781 9892 561 248
Financial Liabilities 1 973 3533 403 8353 126 718    
Increase From Depreciation Charge For Year Property Plant Equipment 73 636110 454110 452110 453110 46080 71266 132
Net Current Assets Liabilities1 000-138 906163 60155 342-2 892 570-2 723 687-2 566 497-2 354 892
Other Creditors 6 17419 2661 091 049840 711554 922554 922355 558
Prepayments     6 3736 4687 219
Property Plant Equipment Gross Cost 3 502 1003 502 1003 502 1003 502 1003 502 1003 504 9563 504 956
Provisions For Liabilities Balance Sheet Subtotal 8 85125 50717 5399 2701 117909 
Taxation Social Security Payable     38 47335 76348 801
Total Assets Less Current Liabilities1 0003 289 5583 481 611136 182204 535262 958342 292487 764
Total Borrowings 1 314 650      
Trade Creditors Trade Payables 2 3036921 5399945 2693902 228
Trade Debtors Trade Receivables 1 9405 6915 6864 5047 94817 7662 743
Number Shares Allotted1 000       
Par Value Share1       
Share Capital Allotted Called Up Paid1 000       

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change to a person with significant control Thu, 30th Nov 2023
filed on: 30th, November 2023
Free Download (2 pages)

Company search

Advertisements