Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Forge UK Homes SPV 2 Limited
Forge UK Homes SPV 2 Limited is an active company incorporated on 18 April 2023 with the registered office located in . Forge UK Homes SPV 2 Limited was registered 2 years 4 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14811524
Private limited company
Age
2 years 4 months
Incorporated
18 April 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
17 April 2025
(4 months ago)
Next confirmation dated
17 April 2026
Due by
1 May 2026
(7 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
18 Apr
⟶
31 Mar 2024
(11 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Forge UK Homes SPV 2 Limited
Contact
Address
Unit 2 Block C
14 Hulme Street
Salford
Greater Manchester
M5 4ZG
England
Address changed on
28 Mar 2024
(1 year 5 months ago)
Previous address was
Unit 3 Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB England
Companies in
Telephone
Unreported
Email
Unreported
Website
Salboy.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr Daniel Graham Harvey
Director • British • Lives in England • Born in Oct 1988
Joanne Elizabeth Ismail
Director • British • Lives in UK • Born in Jan 1972
Harry Frank Bushrod
Director • British • Lives in England • Born in Sep 1988
Simon Anthony Ismail
Director • British • Lives in England • Born in Mar 1976
Forge UK Homes Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Forge UK Homes Ltd
Joanne Elizabeth Ismail, Simon Anthony Ismail, and 2 more are mutual people.
Active
Forge UK Homes SPV 1 Limited
Joanne Elizabeth Ismail, Simon Anthony Ismail, and 2 more are mutual people.
Active
Forge UK Homes SPV 3 Limited
Joanne Elizabeth Ismail, Simon Anthony Ismail, 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
Simon Anthony Ismail and Joanne Elizabeth 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
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
4
Total Assets
£1.32K
Total Liabilities
-£2.42K
Net Assets
-£1.09K
Debt Ratio (%)
183%
See 10 Year Full Financials
Latest Activity
Harry Frank Bushrod Resigned
2 Months Ago on 4 Jul 2025
Confirmation Submitted
4 Months Ago on 1 May 2025
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 Ago on 16 Aug 2024
Accounting Period Shortened
1 Year 2 Months Ago on 5 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 1 May 2024
Registered Address Changed
1 Year 5 Months Ago on 28 Mar 2024
Mr Harry Frank Bushrod Details Changed
1 Year 6 Months Ago on 4 Mar 2024
Mr Simon Anthony Ismail Details Changed
1 Year 6 Months Ago on 4 Mar 2024
Get Alerts
Get Credit Report
Discover Forge UK Homes SPV 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Harry Frank Bushrod as a director on 4 July 2025
Submitted on 9 Jul 2025
Confirmation statement made on 17 April 2025 with updates
Submitted on 1 May 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 24 Sep 2024
Registration of charge 148115240002, created on 16 August 2024
Submitted on 19 Aug 2024
Registration of charge 148115240001, created on 16 August 2024
Submitted on 19 Aug 2024
Previous accounting period shortened from 30 April 2024 to 31 March 2024
Submitted on 5 Jul 2024
Confirmation statement made on 17 April 2024 with updates
Submitted on 1 May 2024
Change of details for Forge Uk Homes Limited as a person with significant control on 4 March 2024
Submitted on 28 Mar 2024
Director's details changed for Ms Joanne Elizabeth Ismail on 4 March 2024
Submitted on 28 Mar 2024
Director's details changed for Mr Daniel Graham Harvey on 4 March 2024
Submitted on 28 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs