Jacobs Foreman Developments Ltd FAREHAM


Founded in 2002, Jacobs Foreman Developments, classified under reg no. 04622599 is an active company. Currently registered at Yarmouth House, 1300 Parkway Solent Business Park PO15 7AE, Fareham the company has been in the business for 22 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 10th March 2008 Jacobs Foreman Developments Ltd is no longer carrying the name Foreman Homes North.

The firm has 3 directors, namely Trevor J., Nicholas H. and Graham F.. Of them, Graham F. has been with the company the longest, being appointed on 20 December 2002 and Trevor J. has been with the company for the least time - from 5 March 2008. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Karen S. who worked with the the firm until 5 March 2007.

Jacobs Foreman Developments Ltd Address / Contact

Office Address Yarmouth House, 1300 Parkway Solent Business Park
Office Address2 Whiteley
Town Fareham
Post code PO15 7AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04622599
Date of Incorporation Fri, 20th Dec 2002
Industry Development of building projects
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Trevor J.

Position: Director

Appointed: 05 March 2008

Nicholas H.

Position: Director

Appointed: 01 April 2006

Graham F.

Position: Director

Appointed: 20 December 2002

Richard C.

Position: Director

Appointed: 05 March 2008

Resigned: 23 July 2018

Stephen C.

Position: Director

Appointed: 01 April 2005

Resigned: 05 March 2008

Duncan H.

Position: Director

Appointed: 01 February 2005

Resigned: 05 May 2006

Scott D.

Position: Director

Appointed: 01 February 2005

Resigned: 26 April 2005

Brian P.

Position: Director

Appointed: 11 October 2003

Resigned: 05 March 2008

Lynda F.

Position: Director

Appointed: 17 January 2003

Resigned: 05 March 2008

Karen S.

Position: Director

Appointed: 20 December 2002

Resigned: 05 March 2008

Karen S.

Position: Secretary

Appointed: 20 December 2002

Resigned: 05 March 2007

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 December 2002

Resigned: 20 December 2002

Alan F.

Position: Director

Appointed: 20 December 2002

Resigned: 05 March 2008

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 December 2002

Resigned: 20 December 2002

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats found, there is Foreman Homes Group Limited from Southampton, England. The abovementioned PSC is classified as "a limited company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Jacobs Construction (Holdings) Limited that put Havant, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares.

Foreman Homes Group Limited

Unit 1 Duncan Road, Park Gate, Southampton, SO31 1BX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 04420143
Notified on 6 April 2016
Nature of control: 25-50% shares

Jacobs Construction (Holdings) Limited

10 Downley Road, Havant, PO9 2NJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 03092594
Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Foreman Homes North March 10, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 24th, December 2023
Free Download (6 pages)

Company search