Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FORELLE ESTATES LIMITED
Company Information for

FORELLE ESTATES LIMITED

Strand House, Strand Street, Poole, DORSET, BH15 1SB,
Company Registration Number
00753841
Private Limited Company
Active

Company Overview

About Forelle Estates Ltd
FORELLE ESTATES LIMITED was founded on 1963-03-18 and has its registered office in Poole. The organisation's status is listed as "Active". Forelle Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FORELLE ESTATES LIMITED
 
Legal Registered Office
Strand House
Strand Street
Poole
DORSET
BH15 1SB
Other companies in BH15
 
Filing Information
Company Number 00753841
Company ID Number 00753841
Date formed 1963-03-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-01-31
Account next due 2024-10-31
Latest return 2024-04-05
Return next due 2025-04-19
Type of accounts SMALL
VAT Number /Sales tax ID GB656420439  
Last Datalog update: 2024-04-10 16:46:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORELLE ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FORELLE ESTATES LIMITED
The following companies were found which have the same name as FORELLE ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FORELLE ESTATES (DEVELOPMENTS) LIMITED Strand House Strand Street Poole DORSET BH15 1SB Active Company formed on the 1963-01-25
FORELLE ESTATES HOLDINGS LTD. 1 GEORGE SQUARE GLASGOW G2 1AL Active Company formed on the 1991-12-20
FORELLE ESTATES INVESTMENTS LIMITED STRAND HOUSE STRAND STREET POOLE DORSET BH15 1SB Active Company formed on the 2015-05-20
FORELLE ESTATES GROUP LIMITED STRAND HOUSE STRAND STREET POOLE DORSET BH15 1SB Active Company formed on the 2018-01-22
FORELLE ESTATES (HURN) LIMITED STRAND HOUSE STRAND STREET POOLE BH15 1SB Active Company formed on the 2021-09-20

Company Officers of FORELLE ESTATES LIMITED

Current Directors
Officer Role Date Appointed
DAVID ROBERT HAIKNEY
Company Secretary 2011-06-10
DAVID ROBERT HAIKNEY
Director 2011-06-10
MICHAEL JAMES PRICE
Director 1997-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER CHARLES KING
Director 1992-04-05 2018-07-25
ROBERT BARTHOLOMEW O'CONNELL
Director 2001-05-01 2018-07-25
ROGER CHARLES KING
Company Secretary 1992-04-05 2011-06-10
MICHAEL RALSTON CUMMING
Director 2003-01-02 2011-06-10
CLARE MIRANDA FERGUSON
Director 1999-06-04 2007-12-31
JOHN DOWNIE HERD
Director 1992-04-05 2002-11-15
ALASDAIR FORBES FERGUSON
Director 1992-04-05 1999-06-04
HORACE JOSEPH PORTER
Director 1992-04-05 1997-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROBERT HAIKNEY FORELLE ESTATES INVESTMENTS LIMITED Director 2015-05-20 CURRENT 2015-05-20 Active
DAVID ROBERT HAIKNEY SCOTTISH PRUDENTIAL INVESTMENT ASSOCIATION LIMITED Director 2011-06-10 CURRENT 1950-12-01 Active
DAVID ROBERT HAIKNEY NEW FIELDS MANAGEMENT LIMITED Director 2011-06-10 CURRENT 1996-03-11 Active
DAVID ROBERT HAIKNEY CORNER PROPERTY COMPANY LIMITED Director 2011-06-10 CURRENT 1948-03-01 Active
DAVID ROBERT HAIKNEY FORELLE ESTATES HOLDINGS LTD. Director 2011-06-10 CURRENT 1991-12-20 Active
DAVID ROBERT HAIKNEY FORELLE ESTATES (DEVELOPMENTS) LIMITED Director 2011-06-10 CURRENT 1963-01-25 Active
DAVID ROBERT HAIKNEY TORUSTANK LTD Director 2005-04-28 CURRENT 2005-04-28 Active
DAVID ROBERT HAIKNEY WARFIELD DEVELOPMENTS LTD Director 2004-03-04 CURRENT 2004-03-02 Active
DAVID ROBERT HAIKNEY BUSINESS GROWTH UK LIMITED Director 2000-09-21 CURRENT 2000-09-18 Active
DAVID ROBERT HAIKNEY WARFIELD INVESTMENTS LIMITED Director 1993-06-14 CURRENT 1993-05-21 Active
MICHAEL JAMES PRICE FORELLE ESTATES GROUP LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
MICHAEL JAMES PRICE FORELLE ESTATES INVESTMENTS LIMITED Director 2015-05-20 CURRENT 2015-05-20 Active
MICHAEL JAMES PRICE DAVID PATTON & SONS (HORSHAM) LIMITED Director 2014-04-01 CURRENT 2007-11-30 Dissolved 2016-08-02
MICHAEL JAMES PRICE FALCON RETAIL LIMITED Director 2009-07-02 CURRENT 2008-06-27 Active
MICHAEL JAMES PRICE EMERSON VALLEY MANAGEMENT COMPANY LIMITED Director 2002-04-15 CURRENT 2001-11-23 Active
MICHAEL JAMES PRICE FINANCE HOUSE BOURNEMOUTH LIMITED Director 2001-11-16 CURRENT 2001-08-20 Dissolved 2014-12-23
MICHAEL JAMES PRICE SCOTTISH PRUDENTIAL INVESTMENT ASSOCIATION LIMITED Director 2001-05-22 CURRENT 1950-12-01 Active
MICHAEL JAMES PRICE CORNER PROPERTY COMPANY LIMITED Director 2001-05-22 CURRENT 1948-03-01 Active
MICHAEL JAMES PRICE NEW FIELDS MANAGEMENT LIMITED Director 1999-08-19 CURRENT 1996-03-11 Active
MICHAEL JAMES PRICE FORELLE ESTATES HOLDINGS LTD. Director 1997-12-15 CURRENT 1991-12-20 Active
MICHAEL JAMES PRICE MARSHES END MANAGEMENT COMPANY LIMITED Director 1997-04-08 CURRENT 1988-10-24 Active
MICHAEL JAMES PRICE FORELLE ESTATES (DEVELOPMENTS) LIMITED Director 1997-04-08 CURRENT 1963-01-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10CONFIRMATION STATEMENT MADE ON 05/04/24, WITH NO UPDATES
2024-02-14DIRECTOR APPOINTED MR DAVID JOHN GLAISBY MANN
2023-07-20SMALL COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-07-05REGISTRATION OF A CHARGE / CHARGE CODE 007538410103
2023-05-04CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2022-07-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2022-04-14MR05
2022-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 007538410102
2022-03-08CH01Director's details changed for Mr Michael James Price on 2022-03-08
2021-12-24REGISTRATION OF A CHARGE / CHARGE CODE 007538410101
2021-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 007538410101
2021-07-28AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2021-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 007538410100
2020-08-17AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 007538410099
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2020-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 007538410098
2020-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 007538410097
2020-02-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 62
2020-02-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 57
2019-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 007538410096
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ROGER KING
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT O'CONNELL
2018-08-01ANNOTATIONOther
2018-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 007538410095
2018-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-05-21RES01ADOPT ARTICLES 21/05/18
2018-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 007538410094
2018-05-01PSC07CESSATION OF FORELLE ESTATES INVESTMENTS LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-05-01PSC02Notification of Forelle Estates Holdings Ltd. as a person with significant control on 2016-04-06
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2018-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 007538410093
2017-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 007538410087
2017-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 007538410088
2017-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 007538410091
2017-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 007538410092
2017-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 007538410089
2017-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 007538410090
2017-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 5000000
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-08-02AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 5000000
2016-04-13AR0105/04/16 ANNUAL RETURN FULL LIST
2015-10-23AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 007538410086
2015-07-03MEM/ARTSARTICLES OF ASSOCIATION
2015-07-03RES01ALTER ARTICLES 26/06/2015
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 5000000
2015-04-10AR0105/04/15 FULL LIST
2015-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 007538410085
2015-02-02ANNOTATIONOther
2015-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 007538410084
2014-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 007538410083
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 007538410082
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 5000000
2014-04-15AR0105/04/14 FULL LIST
2013-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 007538410081
2013-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 007538410080
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 007538410079
2013-04-23AR0105/04/13 FULL LIST
2012-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 78
2012-10-18MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:71
2012-10-18MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:71
2012-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 77
2012-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 76
2012-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 75
2012-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 74
2012-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 73
2012-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 72
2012-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 71
2012-09-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 70
2012-05-22MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:69
2012-05-22MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:69
2012-05-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 69
2012-05-10AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-05-03AR0105/04/12 FULL LIST
2011-06-17AP01DIRECTOR APPOINTED DAVID ROBERT HAIKNEY
2011-06-17AP03SECRETARY APPOINTED DAVID ROBERT HAIKNEY
2011-06-17TM02APPOINTMENT TERMINATED, SECRETARY ROGER KING
2011-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CUMMING
2011-05-05AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-04-14AR0105/04/11 FULL LIST
2010-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 67
2010-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 68
2010-05-05AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-04-27AR0105/04/10 NO CHANGES
2010-01-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 66
2010-01-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 65
2009-11-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 63
2009-08-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 64
2009-05-22363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-05-18AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-02-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 63
2008-10-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 35
2008-10-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34
2008-10-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 36
2008-10-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 37
2008-10-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2008-10-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2008-10-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2008-10-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2008-10-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 55
2008-10-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 39
2008-10-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 42
2008-10-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 40
2008-10-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 43
2008-10-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2008-10-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 44
2008-10-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2008-10-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2008-10-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 46
2008-10-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 45
2008-10-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2008-10-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2008-10-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 48
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to FORELLE ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FORELLE ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 103
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 90
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-03 Outstanding LLOYDS BANK PLC
2015-02-02 Outstanding LLOYDS BANK PLC
2014-10-24 Outstanding LLOYDS BANK PLC
2014-06-24 Outstanding LLOYDS BANK PLC
2013-11-16 Outstanding LLOYDS TSB BANK PLC
2013-11-01 Outstanding LLOYDS TSB BANK PLC
2013-04-24 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-11-06 Outstanding LLOYDS TSB BANK PLC
CHARGE OVER BANK ACCOUNTS 2012-10-13 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-10-13 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-10-12 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-10-12 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-10-12 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-10-12 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-10-12 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-09-06 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 18 OCTOBER 2007 2012-05-16 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-10-12 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-10-12 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-01-30 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-01-30 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-08-08 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-07-16 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-01-26 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2007-12-06 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-10-31 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-10-31 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-10-31 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-10-25 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2000-03-06 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2000-03-06 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2000-03-06 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2000-03-06 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2000-03-06 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2000-03-06 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2000-03-06 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2000-03-06 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2000-03-06 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 1999-11-12 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 1999-11-12 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 1999-11-12 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 1997-08-22 Satisfied LLOYDS BANK PLC
MORTGAGE DEED 1997-01-29 Satisfied LLOYDS BANK PLC
MORTGAGE 1996-10-25 Satisfied LLOYDS BANK PLC
MORTGAGE DEED 1996-09-16 Satisfied LLOYDS BANK PLC
MORTGAGE 1994-12-30 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1994-06-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 1991-07-02 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1991-02-27 Satisfied LLOYDS BANK PLC
MORTGAGE 1989-03-30 Satisfied DUNFERMLINE BUILDING SOCIETY
LEGAL CHARGE 1987-02-19 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-08-11 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-08-11 Satisfied DUNFERMLINE BUILDING SOCIETY
LEGAL CHARGE 1986-07-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE 1981-02-25 Satisfied MIDLAND BANK PLC
FURTHER CHARGE 1980-02-07 Satisfied LEGAL AND GENERAL ASSURANCE SOCIETY LIMITED.
FURTHER CHARGE 1972-09-19 Satisfied LEGAL & GENERAL ASSURANCE SOCIETY.
MORTGAGE 1966-10-21 Satisfied MIDLAND BANK PLC
MORTGAGE 1965-09-10 Satisfied LEGAL & GENERAL ASSURANCE SOCIETY LTD.
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2020-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FORELLE ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of FORELLE ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FORELLE ESTATES LIMITED
Trademarks
We have not found any records of FORELLE ESTATES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
SECOND LEGAL CHARGE NORTH HARBOUR PROPERTIES LLP 2010-06-03 Outstanding

We have found 1 mortgage charges which are owed to FORELLE ESTATES LIMITED

Income
Government Income

Government spend with FORELLE ESTATES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2016-12 GBP £22,672 Insurance Other
Borough of Poole 2016-6 GBP £20,500 Rent
Borough of Poole 2016-3 GBP £20,500 Rent
Borough of Poole 2016-1 GBP £20,500 Rent
Borough of Poole 2015-10 GBP £20,500 Rent
Borough of Poole 2015-6 GBP £20,500 Rent
Borough of Poole 2015-3 GBP £20,500 Rent
Borough of Poole 2015-2 GBP £900 Engineering Section
Borough of Poole 2015-1 GBP £2,069 Insurance Other
Borough of Poole 2014-12 GBP £22,250 Rent
Borough of Poole 2014-10 GBP £22,250 Rent
Borough of Poole 2014-6 GBP £22,250 Rent
Borough of Poole 2014-4 GBP £24,285 Rent
Borough of Poole 2013-12 GBP £44,500
Borough of Poole 2013-9 GBP £22,250
Borough of Poole 2013-6 GBP £22,250
Borough of Poole 2013-3 GBP £44,500
Borough of Poole 2013-1 GBP £24,245
Borough of Poole 2012-9 GBP £22,250
Borough of Poole 2012-7 GBP £22,250
Borough of Poole 2012-3 GBP £22,250
Borough of Poole 2011-12 GBP £22,250
Borough of Poole 2011-11 GBP £1,978
Borough of Poole 2011-9 GBP £22,250
Borough of Poole 2011-6 GBP £22,250
Borough of Poole 2011-3 GBP £22,250
Borough of Poole 2011-1 GBP £1,912

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FORELLE ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORELLE ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FORELLE ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.