Foreman Homes Group Limited FAREHAM


Founded in 2002, Foreman Homes Group, classified under reg no. 04420143 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 Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since March 30, 2005 Foreman Homes Group Limited is no longer carrying the name Copper Beeches.

At present there are 4 directors in the the company, namely Matthew W., Nicholas H. and Karen S. and others. In addition one secretary - Karen S. - is with the firm. As of 27 April 2024, there were 7 ex directors - Spencer D., Stephen C. and others listed below. There were no ex secretaries.

Foreman Homes Group Limited 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 04420143
Date of Incorporation Thu, 18th Apr 2002
Industry Activities of head offices
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (118 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

Matthew W.

Position: Director

Appointed: 01 January 2021

Nicholas H.

Position: Director

Appointed: 01 April 2006

Karen S.

Position: Director

Appointed: 18 April 2002

Karen S.

Position: Secretary

Appointed: 18 April 2002

Graham F.

Position: Director

Appointed: 18 April 2002

Spencer D.

Position: Director

Appointed: 01 April 2016

Resigned: 01 April 2022

Stephen C.

Position: Director

Appointed: 01 April 2016

Resigned: 01 April 2022

Michael A.

Position: Director

Appointed: 01 April 2016

Resigned: 20 August 2021

Gary P.

Position: Director

Appointed: 04 February 2011

Resigned: 26 September 2017

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 April 2002

Resigned: 18 April 2002

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 April 2002

Resigned: 18 April 2002

Alan F.

Position: Director

Appointed: 18 April 2002

Resigned: 30 November 2016

Lynda F.

Position: Director

Appointed: 18 April 2002

Resigned: 30 November 2016

Brian P.

Position: Director

Appointed: 18 April 2002

Resigned: 30 November 2016

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats identified, there is Abl Capital Investments Ltd from Southampton, England. The abovementioned PSC is classified as "a limited" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Brian P. This PSC owns 25-50% shares.

Abl Capital Investments Ltd

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

Legal authority England
Legal form Limited
Country registered England
Place registered Eagland
Registration number 10558505
Notified on 15 February 2017
Nature of control: 75,01-100% shares

Brian P.

Notified on 6 April 2016
Ceased on 15 February 2017
Nature of control: 25-50% shares

Company previous names

Copper Beeches March 30, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Group of companies' accounts made up to March 31, 2023
filed on: 9th, January 2024
Free Download (33 pages)

Company search