ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Foreman Homes East Ltd

Foreman Homes East Ltd is an active company incorporated on 20 December 2002 with the registered office located in Fareham, Hampshire. Foreman Homes East Ltd was registered 22 years ago.
Status
Active
Active since 13 years ago
Company No
04622540
Private limited company
Age
22 years
Incorporated 20 December 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 December 2024 (8 months ago)
Next confirmation dated 15 December 2025
Due by 29 December 2025 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Yarmouth House 1300 Parkway
Whiteley
Fareham
PO15 7AX
England
Address changed on 17 Dec 2024 (8 months ago)
Previous address was Yarmouth House, 1300 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AE England
Telephone
01489564777
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in May 1974
Director • British • Lives in UK • Born in May 1971
Director • Accountant • British • Lives in England • Born in Jan 1968
Director • Accountant • English • Lives in UK • Born in Apr 1979
Foreman Homes Group Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Foreman Homes Limited
Matthew Ward Weatherall, Karen Spake, and 2 more are mutual people.
Active
Foreman Homes Group Limited
Nicholas Hardcastle, Matthew Ward Weatherall, and 2 more are mutual people.
Active
Foreman Homes South Ltd
Nicholas Hardcastle, Matthew Ward Weatherall, and 2 more are mutual people.
Active
Jacobs Foreman Developments Ltd
Nicholas Hardcastle, Karen Spake, and 1 more are mutual people.
Active
Manble Ltd
Karen Spake and are mutual people.
Active
Wilcor Homes Ltd
Nicholas Hardcastle, Matthew Ward Weatherall, and 1 more are mutual people.
Active
Rgom Ltd
Nicholas Hardcastle and Graham Foreman are mutual people.
Active
DF Groundworks Ltd
Nicholas Hardcastle and Matthew Ward Weatherall are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£314
Increased by £301 (+2315%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£136.44K
Increased by £20.05K (+17%)
Total Liabilities
-£248.63K
Increased by £106.01K (+74%)
Net Assets
-£112.19K
Decreased by £85.96K (+328%)
Debt Ratio (%)
182%
Increased by 59.69% (+49%)
Latest Activity
Subsidiary Accounts Submitted
6 Months Ago on 20 Feb 2025
Confirmation Submitted
8 Months Ago on 17 Dec 2024
Registered Address Changed
8 Months Ago on 17 Dec 2024
Small Accounts Submitted
1 Year 8 Months Ago on 11 Jan 2024
Confirmation Submitted
1 Year 8 Months Ago on 20 Dec 2023
Registered Address Changed
2 Years 3 Months Ago on 8 Jun 2023
Small Accounts Submitted
2 Years 8 Months Ago on 7 Jan 2023
Confirmation Submitted
2 Years 8 Months Ago on 15 Dec 2022
Stephen Paul Carrington Resigned
3 Years Ago on 1 Apr 2022
Spencer James Drake Resigned
3 Years Ago on 1 Apr 2022
Get Credit Report
Discover Foreman Homes East Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 20 Feb 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 20 Feb 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 4 Jan 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 4 Jan 2025
Registered office address changed from Yarmouth House, 1300 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AE England to Yarmouth House 1300 Parkway Whiteley Fareham PO15 7AX on 17 December 2024
Submitted on 17 Dec 2024
Confirmation statement made on 15 December 2024 with no updates
Submitted on 17 Dec 2024
Accounts for a small company made up to 31 March 2023
Submitted on 11 Jan 2024
Confirmation statement made on 15 December 2023 with no updates
Submitted on 20 Dec 2023
Registered office address changed from Unit 1 Station Industrial Park Duncan Road Park Gate Southampton Hampshire SO31 1BX to Yarmouth House, 1300 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AE on 8 June 2023
Submitted on 8 Jun 2023
Accounts for a small company made up to 31 March 2022
Submitted on 7 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year