Company NameForster's Mortgages Ltd
DirectorLee Forster
Company StatusActive
Company Number09496614
CategoryPrivate Limited Company
Incorporation Date18 March 2015(9 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Director

Director NameMr Lee Forster
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2015(same day as company formation)
RoleMortgage Brokers
Country of ResidenceEngland
Correspondence AddressCornish & Sussex Suite, House 3 Lynderswood Busine
Lynderswood Lane
Black Notley
Essex
CM77 8JT

Location

Registered AddressCornish & Sussex Suite, House 3 Lynderswood Business Park
Lynderswood Lane
Black Notley
Essex
CM77 8JT
RegionEast of England
ConstituencyWitham
CountyEssex
ParishBlack Notley
WardGreat Notley & Black Notley
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due26 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End26 March

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

26 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
1 April 2020Change of details for Mr Lee Forster as a person with significant control on 1 April 2020 (2 pages)
23 March 2020Confirmation statement made on 18 March 2020 with updates (4 pages)
20 March 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
23 December 2019Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
23 April 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
26 March 2019Confirmation statement made on 18 March 2019 with updates (4 pages)
4 March 2019Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
30 January 2019Registered office address changed from 14 Railway Street Chelmsford Essex CM1 1QS United Kingdom to Cornish & Sussex Suite, House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT on 30 January 2019 (1 page)
7 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
20 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
27 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
21 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 August 2016Registered office address changed from 95 Daffodil Way Chelmsford CM1 6XE England to 14 Railway Street Chelmsford Essex CM1 1QS on 26 August 2016 (1 page)
26 August 2016Registered office address changed from 95 Daffodil Way Chelmsford CM1 6XE England to 14 Railway Street Chelmsford Essex CM1 1QS on 26 August 2016 (1 page)
1 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
1 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
18 March 2015Incorporation
Statement of capital on 2015-03-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 March 2015Incorporation
Statement of capital on 2015-03-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)