Company NameRealforest Limited
DirectorsBrendan Duggan and Moira Agnes Duggan
Company StatusActive
Company Number02442096
CategoryPrivate Limited Company
Incorporation Date10 November 1989(34 years, 5 months ago)
Previous NameRented Housing Investments Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities

Directors

Director NameMr Brendan Duggan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1992(3 years after company formation)
Appointment Duration31 years, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBrulimar House Jubilee Road
Middleton
Manchester
M24 2LX
Secretary NameMs Moira Agnes Duggan
StatusCurrent
Appointed17 April 2012(22 years, 5 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence AddressBrulimar House Jubilee Road
Middleton
Manchester
M24 2LX
Director NameMs Moira Agnes Duggan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2021(31 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence AddressBrulimar House Jubilee Road
Middleton
Manchester
M24 2LX
Director NamePhillip Duggan
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(3 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 March 1993)
RoleCompany Director
Correspondence AddressMoorfield Bungalow
Heaton Close Baildon
Shipley
West Yorkshire
BD17 5PL
Secretary NamePhillip Duggan
NationalityBritish
StatusResigned
Appointed10 November 1992(3 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 March 1993)
RoleCompany Director
Correspondence AddressMoorfield Bungalow
Heaton Close Baildon
Shipley
West Yorkshire
BD17 5PL
Director NameKenneth Vincent John Bartlett
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 16 March 1994)
RoleHousing & Urban Consultant
Correspondence Address13 Shaa Road
Acton
London
W3 7LN
Secretary NameBrendan Thomas Duggan
NationalityBritish
StatusResigned
Appointed24 March 1993(3 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 January 2000)
RoleCompany Director
Correspondence Address84 Newport Road
Chorlton
Manchester
M21 9WN
Director NameAngela Louise Duggan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(4 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 November 1996)
RoleChartered Surveyor
Correspondence Address29 Heaton Grove
Frizinghall
Bradford
West Yorkshire
BD9 4DZ
Director NameDavid Michael Gilmore
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1996(7 years after company formation)
Appointment Duration3 years, 2 months (resigned 17 January 2000)
RoleChartered Surveyor
Correspondence Address129b Gravel Lane
Wilmslow
Cheshire
SK9 6EG
Secretary NameJohn Richard Binns
NationalityBritish
StatusResigned
Appointed17 January 2000(10 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 November 2007)
RoleCompany Director
Correspondence Address4 Tan House Lane
Wilsden
West Yorkshire
BD15 0BH
Secretary NameMr Barnaby John Leaf
NationalityBritish
StatusResigned
Appointed01 November 2007(17 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 April 2012)
RoleSolicitor
Correspondence Address5 Grove Road
Hale
Altrincham
Cheshire
WA15 9AT

Contact

Websitewww.realforest.co.uk

Location

Registered AddressBrulimar House Jubilee Road
Middleton
Manchester
M24 2LX
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Brendan Thomas Duggan
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,891
Cash£9,539
Current Liabilities£341,400

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

7 May 2012Delivered on: 28 May 2012
Persons entitled: E.on Climate & Renewables UK Developments Limited

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the subjects registered in the land register of scotland under t/n DMF21822.
Outstanding

Filing History

29 January 2021Total exemption full accounts made up to 30 April 2020 (5 pages)
23 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
9 December 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
23 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
24 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
10 March 2016Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
10 March 2016Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 November 2015Secretary's details changed for Ms Moira Agnes Duggan on 1 July 2015 (1 page)
17 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(3 pages)
17 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(3 pages)
17 November 2015Secretary's details changed for Ms Moira Agnes Duggan on 1 July 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 November 2014Secretary's details changed for Ms Moira Agnes Saunders on 10 February 2014 (1 page)
19 November 2014Registered office address changed from 148 Bury New Road Whitefield Manchester M45 6AD to 11 West Bank Road Skipton North Yorkshire BD23 1QT on 19 November 2014 (1 page)
19 November 2014Secretary's details changed for Ms Moira Agnes Saunders on 10 February 2014 (1 page)
19 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(3 pages)
19 November 2014Registered office address changed from 148 Bury New Road Whitefield Manchester M45 6AD to 11 West Bank Road Skipton North Yorkshire BD23 1QT on 19 November 2014 (1 page)
19 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(3 pages)
11 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(3 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
28 May 2012Particulars of a mortgage or charge/MG09 / charge no: 1 (7 pages)
28 May 2012Particulars of a mortgage or charge/MG09 / charge no: 1 (7 pages)
3 May 2012Registered office address changed from 11 West Bank Road Skipton North Yorkshire BD23 1QT on 3 May 2012 (1 page)
3 May 2012Registered office address changed from 11 West Bank Road Skipton North Yorkshire BD23 1QT on 3 May 2012 (1 page)
3 May 2012Registered office address changed from 11 West Bank Road Skipton North Yorkshire BD23 1QT on 3 May 2012 (1 page)
17 April 2012Termination of appointment of Barnaby Leaf as a secretary (1 page)
17 April 2012Appointment of Ms Moira Agnes Saunders as a secretary (1 page)
17 April 2012Termination of appointment of Barnaby Leaf as a secretary (1 page)
17 April 2012Appointment of Ms Moira Agnes Saunders as a secretary (1 page)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 December 2008Registered office changed on 02/12/2008 from 35 shaw road heaton moor stockport SK4 4AG (1 page)
2 December 2008Location of debenture register (1 page)
2 December 2008Return made up to 10/11/08; full list of members (3 pages)
2 December 2008Registered office changed on 02/12/2008 from 35 shaw road heaton moor stockport SK4 4AG (1 page)
2 December 2008Director's change of particulars / brendan duggan / 01/05/2008 (1 page)
2 December 2008Return made up to 10/11/08; full list of members (3 pages)
2 December 2008Location of debenture register (1 page)
2 December 2008Director's change of particulars / brendan duggan / 01/05/2008 (1 page)
2 December 2008Location of register of members (1 page)
2 December 2008Location of register of members (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 November 2007Return made up to 10/11/07; full list of members (6 pages)
23 November 2007New secretary appointed (2 pages)
23 November 2007New secretary appointed (2 pages)
23 November 2007Return made up to 10/11/07; full list of members (6 pages)
19 November 2007Secretary resigned (1 page)
19 November 2007Secretary resigned (1 page)
29 October 2007Company name changed rented housing investments limit ed\certificate issued on 29/10/07 (3 pages)
29 October 2007Company name changed rented housing investments limit ed\certificate issued on 29/10/07 (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
23 January 2007Return made up to 10/11/06; full list of members (6 pages)
23 January 2007Return made up to 10/11/06; full list of members (6 pages)
22 December 2005Return made up to 10/11/05; full list of members (6 pages)
22 December 2005Return made up to 10/11/05; full list of members (6 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
18 November 2004Return made up to 10/11/04; full list of members
  • 363(287) ‐ Registered office changed on 18/11/04
(6 pages)
18 November 2004Return made up to 10/11/04; full list of members
  • 363(287) ‐ Registered office changed on 18/11/04
(6 pages)
20 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
20 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
11 December 2003Return made up to 10/11/03; full list of members (6 pages)
11 December 2003Return made up to 10/11/03; full list of members (6 pages)
7 November 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
22 January 2002Return made up to 10/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 2002Return made up to 10/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 January 2001Secretary resigned (1 page)
28 January 2001Return made up to 10/11/00; full list of members (7 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
28 January 2001Return made up to 10/11/00; full list of members (7 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
28 January 2001Secretary resigned (1 page)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 January 2000New secretary appointed (2 pages)
28 January 2000New secretary appointed (2 pages)
28 January 2000Director resigned (1 page)
28 January 2000Director resigned (1 page)
23 November 1999Return made up to 10/11/99; full list of members (6 pages)
23 November 1999Return made up to 10/11/99; full list of members (6 pages)
4 October 1999Secretary's particulars changed;director's particulars changed (1 page)
4 October 1999Secretary's particulars changed;director's particulars changed (1 page)
19 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
17 November 1998Return made up to 10/11/98; no change of members (4 pages)
17 November 1998Return made up to 10/11/98; no change of members (4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
4 January 1998Return made up to 10/11/97; full list of members (6 pages)
4 January 1998Return made up to 10/11/97; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
3 December 1996Return made up to 10/11/96; no change of members (4 pages)
3 December 1996Return made up to 10/11/96; no change of members (4 pages)
26 November 1996New director appointed (2 pages)
26 November 1996Director resigned (1 page)
26 November 1996New director appointed (2 pages)
26 November 1996Director resigned (1 page)
18 September 1996Return made up to 10/11/95; full list of members
  • 363(287) ‐ Registered office changed on 18/09/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 September 1996Return made up to 10/11/95; full list of members
  • 363(287) ‐ Registered office changed on 18/09/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 1996Full accounts made up to 31 March 1995 (9 pages)
4 February 1996Full accounts made up to 31 March 1995 (9 pages)
22 October 1992Company name changed loxmore LIMITED\certificate issued on 23/10/92 (2 pages)
22 October 1992Company name changed loxmore LIMITED\certificate issued on 23/10/92 (2 pages)
10 November 1989Incorporation (17 pages)
10 November 1989Incorporation (17 pages)