ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Forge UK Homes Ltd

Forge UK Homes Ltd is an active company incorporated on 6 October 2022 with the registered office located in . Forge UK Homes Ltd was registered 2 years 11 months ago.
Status
Active
Active since incorporation
Company No
14401683
Private limited company
Age
2 years 11 months
Incorporated 6 October 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 October 2024 (11 months ago)
Next confirmation dated 5 October 2025
Due by 19 October 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 6 Oct31 Mar 2024 (1 year 5 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Unit 2 Block C
14 Hulme Street
Salford
Greater Manchester
M5 4ZG
England
Address changed on 19 Mar 2024 (1 year 5 months ago)
Previous address was Unit 3 Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in Jan 1972
Director • British • Lives in England • Born in Sep 1988
Director • British • Lives in England • Born in Oct 1988
Director • British • Lives in England • Born in Mar 1976
DHHB Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Forge UK Homes SPV 1 Limited
Simon Anthony Ismail, Mr Daniel Graham Harvey, and 2 more are mutual people.
Active
Forge UK Homes SPV 2 Limited
Simon Anthony Ismail, Mr Daniel Graham Harvey, and 2 more are mutual people.
Active
Forge UK Homes SPV 3 Limited
Simon Anthony Ismail, Mr Daniel Graham Harvey, and 2 more are mutual people.
Active
Forge UK Homes SPV 4 Limited
Joanne Elizabeth Ismail, Simon Anthony Ismail, and 2 more are mutual people.
Active
Forge UK Homes SPV 5 Limited
Joanne Elizabeth Ismail, Simon Anthony Ismail, and 2 more are mutual people.
Active
Wright Landscapes Limited
Joanne Elizabeth Ismail and Simon Anthony Ismail are mutual people.
Active
Carlton Gate Limited
Joanne Elizabeth Ismail and Simon Anthony Ismail are mutual people.
Active
Salboy Limited
Simon Anthony Ismail and Joanne Elizabeth Ismail are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Mar 2024
For period 1 Oct31 Mar 2024
Traded for 18 months
Cash in Bank
£301
Turnover
Unreported
Employees
4
Total Assets
£4.59M
Total Liabilities
-£4.59M
Net Assets
£2.33K
Debt Ratio (%)
100%
Latest Activity
Harry Frank Bushrod Resigned
2 Months Ago on 4 Jul 2025
Confirmation Submitted
10 Months Ago on 18 Oct 2024
Full Accounts Submitted
11 Months Ago on 24 Sep 2024
New Charge Registered
1 Year Ago on 16 Aug 2024
New Charge Registered
1 Year 2 Months Ago on 27 Jun 2024
Registered Address Changed
1 Year 5 Months Ago on 19 Mar 2024
Registered Address Changed
1 Year 5 Months Ago on 19 Mar 2024
Salboy Partnerships Limited (PSC) Details Changed
1 Year 6 Months Ago on 4 Mar 2024
Ms Joanne Elizabeth Ismail Details Changed
1 Year 6 Months Ago on 4 Mar 2024
Confirmation Submitted
1 Year 11 Months Ago on 10 Oct 2023
Get Credit Report
Discover Forge UK Homes Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Harry Frank Bushrod as a director on 4 July 2025
Submitted on 9 Jul 2025
Confirmation statement made on 5 October 2024 with updates
Submitted on 18 Oct 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 24 Sep 2024
Registration of charge 144016830004, created on 16 August 2024
Submitted on 19 Aug 2024
Registration of charge 144016830003, created on 27 June 2024
Submitted on 11 Jul 2024
Registered office address changed from Unit 3 Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB England to Unit 2 Block C Hulme Street Salford Manchester M5 4ZG on 19 March 2024
Submitted on 19 Mar 2024
Director's details changed for Ms Joanne Elizabeth Ismail on 4 March 2024
Submitted on 19 Mar 2024
Change of details for Salboy Partnerships Limited as a person with significant control on 4 March 2024
Submitted on 19 Mar 2024
Registered office address changed from Unit 2 Block C Hulme Street Salford Manchester M5 4ZG England to Unit 2 Block C 14 Hulme Street Salford Greater Manchester M5 4ZG on 19 March 2024
Submitted on 19 Mar 2024
Confirmation statement made on 5 October 2023 with updates
Submitted on 10 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year