FOREST VALE FUNDCO LIMITED

FOREST VALE FUNDCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFOREST VALE FUNDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05014411
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FOREST VALE FUNDCO LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is FOREST VALE FUNDCO LIMITED located?

    Registered Office Address
    9th Floor Cobalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FOREST VALE FUNDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    PINCO 2067 LIMITEDJan 13, 2004Jan 13, 2004

    What are the latest accounts for FOREST VALE FUNDCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for FOREST VALE FUNDCO LIMITED?

    Last Confirmation Statement Made Up ToJan 21, 2027
    Next Confirmation Statement DueFeb 04, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 21, 2026
    OverdueNo

    What are the latest filings for FOREST VALE FUNDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Desmond Mark French as a director on Feb 02, 2026

    2 pagesAP01

    Termination of appointment of Ian Tayler as a director on Feb 02, 2026

    1 pagesTM01

    Confirmation statement made on Jan 21, 2026 with no updates

    3 pagesCS01

    Appointment of Mr Andreas Parzych as a director on Nov 11, 2025

    2 pagesAP01

    Appointment of Mr Michael Denny as a director on Oct 31, 2025

    2 pagesAP01

    Termination of appointment of Volker Ellenberg as a director on Oct 31, 2025

    1 pagesTM01

    Termination of appointment of Georgi Shopov as a director on Oct 31, 2025

    1 pagesTM01

    Full accounts made up to Mar 31, 2025

    30 pagesAA

    Appointment of Ms Siobhan Harper as a director on Jun 18, 2025

    2 pagesAP01

    Termination of appointment of Simon Christopher Waters as a director on Jun 18, 2025

    1 pagesTM01

    Termination of appointment of Mark William Grinonneau as a director on Mar 31, 2025

    1 pagesTM01

    Appointment of Mr Mark William Grinonneau as a director on Feb 13, 2025

    2 pagesAP01

    Confirmation statement made on Jan 21, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Simon Christopher Waters as a director on Nov 29, 2024

    2 pagesAP01

    Termination of appointment of Philippa Dawn Robinson as a director on Nov 22, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    29 pagesAA

    Appointment of Ms Philippa Dawn Robinson as a director on Aug 20, 2024

    2 pagesAP01

    Termination of appointment of Mark William Grinonneau as a director on Aug 20, 2024

    1 pagesTM01

    Termination of appointment of Philippa Dawn Robinson as a director on Jun 06, 2024

    1 pagesTM01

    Appointment of Mr Mark William Grinonneau as a director on Jun 06, 2024

    2 pagesAP01

    Appointment of Mr Volker Ellenberg as a director on Mar 19, 2024

    2 pagesAP01

    Confirmation statement made on Jan 21, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Frank Manfred Schramm as a director on Jan 31, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    31 pagesAA

    Confirmation statement made on Jan 21, 2023 with no updates

    3 pagesCS01

    Who are the officers of FOREST VALE FUNDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONROY, Bernadette Sarah
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    Director
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    EnglandBritish89070800002
    DENNY, Michael
    6e Route De Treves
    2633 Senningerberg
    Bbgi Management Holdco S
    Luxembourg
    Director
    6e Route De Treves
    2633 Senningerberg
    Bbgi Management Holdco S
    Luxembourg
    LuxembourgIrish342427550001
    FRENCH, Desmond Mark
    2633 Senningerberg
    Luxembourg
    6e Route De Treves
    Luxembourg
    Director
    2633 Senningerberg
    Luxembourg
    6e Route De Treves
    Luxembourg
    ScotlandIrish264714210001
    HARPER, Siobhan Mary
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    United Kingdom
    Director
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    United Kingdom
    EnglandIrish337225290001
    PARZYCH, Andreas
    Route De Treves
    2633 Stenningburg
    6e
    Luxembourg
    Luxembourg
    Director
    Route De Treves
    2633 Stenningburg
    6e
    Luxembourg
    Luxembourg
    GermanyGerman342427650001
    ALWIS, Mewan
    Green Island Lodge Hillside Road
    HA5 3YJ Pinner Hill
    Middlesex
    Secretary
    Green Island Lodge Hillside Road
    HA5 3YJ Pinner Hill
    Middlesex
    British157112310001
    COLEY, Kathryn Mary
    7 Marshbrook Close
    B24 0NT Birmingham
    Secretary
    7 Marshbrook Close
    B24 0NT Birmingham
    British111763480001
    ASSURA CORPORATE SERVICES LIMITED
    Daresbury Business Park
    WA4 4HS Warrington
    3300
    Cheshire
    Secretary
    Daresbury Business Park
    WA4 4HS Warrington
    3300
    Cheshire
    142543410001
    DWF COMPANY SECRETARIAL SERVICES LIMITED
    5 Castle Street
    L2 4XE Liverpool
    Merseyside
    Secretary
    5 Castle Street
    L2 4XE Liverpool
    Merseyside
    98269140002
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    ACKLAM, Simon David
    Floor Colbalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    15th
    England
    Director
    Floor Colbalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    15th
    England
    United KingdomBritish133149250001
    ANDREWS, Jamie Russell
    Suite 12b, Manchester One, 53 Portland Street
    M1 3LD Manchester
    C/O Community Health Partnerships
    England
    Director
    Suite 12b, Manchester One, 53 Portland Street
    M1 3LD Manchester
    C/O Community Health Partnerships
    England
    EnglandBritish188836350037
    ANDREWS, Jamie Russell
    London Road
    SE1 6LH London
    80 Skipton House
    England
    Director
    London Road
    SE1 6LH London
    80 Skipton House
    England
    EnglandBritish188836350001
    BAGBY, Shane
    6 Chinalls Close
    MK18 4BQ Finmere
    Woodhills
    Buckinghamshire
    Director
    6 Chinalls Close
    MK18 4BQ Finmere
    Woodhills
    Buckinghamshire
    United KingdomBritish180993680001
    BLAIR, Alison Mary
    Burnt Oak Broadway
    HA8 0AD Edgware
    Edgware Community Hospital
    Middlesex
    United Kingdom
    Director
    Burnt Oak Broadway
    HA8 0AD Edgware
    Edgware Community Hospital
    Middlesex
    United Kingdom
    United KingdomBritish159288170001
    BOLDEN, Ian Anthony
    Investments Ltd 3rd Floor
    Braywick Gate Braywick Road
    SL6 1DA Maidenhead
    Bilfinger Berger Project
    Berkshire
    Director
    Investments Ltd 3rd Floor
    Braywick Gate Braywick Road
    SL6 1DA Maidenhead
    Bilfinger Berger Project
    Berkshire
    EnglandBritish37639580001
    CRESSWELL, Richard Tom
    20 New Road
    AL6 0AG Welwyn
    Hertfordshire
    Director
    20 New Road
    AL6 0AG Welwyn
    Hertfordshire
    United KingdomBritish21952540002
    DOBRASHIAN, Tom
    80 London Road
    SE1 6LH London
    Skipton House
    England
    Director
    80 London Road
    SE1 6LH London
    Skipton House
    England
    United KingdomBritish157915270001
    ELLENBERG, Volker
    Route De Treves
    2633 Senningerberg
    6e
    Luxembourg
    Director
    Route De Treves
    2633 Senningerberg
    6e
    Luxembourg
    GermanyGerman320972280001
    FARLEY, George Peter
    6 Meriton Rise
    Hadleigh
    IP7 5SB Ipswich
    Suffolk
    Director
    6 Meriton Rise
    Hadleigh
    IP7 5SB Ipswich
    Suffolk
    EnglandBritish123834510001
    FARRANT, Adrian John
    17 Lacton Court
    TN24 0JF Ashford
    Kent
    Director
    17 Lacton Court
    TN24 0JF Ashford
    Kent
    EnglandBritish163342820001
    GAVURIN, Stuart Lionel
    9 Powis Court
    The Rutts,
    WD23 1LL Bushey Heath
    Hertfordshire
    Director
    9 Powis Court
    The Rutts,
    WD23 1LL Bushey Heath
    Hertfordshire
    British37089130002
    GRINONNEAU, Mark William
    14-16 Temple Street
    B2 5BG Birmingham
    Chp, Suite 201 Cheltenham House
    England
    Director
    14-16 Temple Street
    B2 5BG Birmingham
    Chp, Suite 201 Cheltenham House
    England
    United KingdomBritish323896400001
    GRINONNEAU, Mark William
    14-16 Temple Street
    B2 5BG Birmingham
    Chp, Suite 201 Cheltenham House
    England
    Director
    14-16 Temple Street
    B2 5BG Birmingham
    Chp, Suite 201 Cheltenham House
    England
    United KingdomBritish323896400001
    HARRIS, Nicholas Forster
    Vicarage Road
    Yalding
    ME18 6DW Maidstone
    Kenwyn
    Kent
    United Kingdom
    Director
    Vicarage Road
    Yalding
    ME18 6DW Maidstone
    Kenwyn
    Kent
    United Kingdom
    EnglandBritish157106950001
    HOLLWEY, Charles Richard
    Grosvenor Road
    Wanstead
    E11 2ES London
    54
    England
    Director
    Grosvenor Road
    Wanstead
    E11 2ES London
    54
    England
    EnglandBritish57909680001
    JACOBS, Stephen Melvyn Edward
    The Drive
    E4 7AJ London
    7
    Director
    The Drive
    E4 7AJ London
    7
    United KingdomBritish55934860002
    MCDONNELL, Alison
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    Director
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    IrelandIrish267039670001
    MCELDUFF, Neil Terence
    133-155 Waterloo Road
    SE1 8UG London
    Wellington House
    United Kingdom
    Director
    133-155 Waterloo Road
    SE1 8UG London
    Wellington House
    United Kingdom
    EnglandBritish159952340001
    MCELDUFF, Neil Terence
    Daresbury Business Park
    WA4 4HS Warrington
    3300
    Cheshire
    Director
    Daresbury Business Park
    WA4 4HS Warrington
    3300
    Cheshire
    EnglandBritish159952340001
    MCGIRK, Paul James
    c/o Company Secretary
    Cowley Business Park, High Street
    Cowley
    UB8 2AL Uxbridge
    Galliford Try Plc
    Middlesex
    United Kingdom
    Director
    c/o Company Secretary
    Cowley Business Park, High Street
    Cowley
    UB8 2AL Uxbridge
    Galliford Try Plc
    Middlesex
    United Kingdom
    ScotlandBritish127875680001
    NAAFS, Albert Hendrik
    Cobalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    15th Floor
    Director
    Cobalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    15th Floor
    NetherlandsDutch197964340001
    QUINN, Julie Michelle
    Block St Ann's Hospital
    St. Ann's Road Tottenham
    N15 3TH London
    B1
    United Kingdom
    Director
    Block St Ann's Hospital
    St. Ann's Road Tottenham
    N15 3TH London
    B1
    United Kingdom
    EnglandBritish157402630001
    ROBINSON, Philippa Dawn
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    United Kingdom
    Director
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    United Kingdom
    United KingdomNew Zealander121165420003
    ROBINSON, Philippa Dawn
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    United Kingdom
    Director
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    United Kingdom
    United KingdomNew Zealander121165420003

    Who are the persons with significant control of FOREST VALE FUNDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    North London Estates Partnerships Limited
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    Apr 06, 2016
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number05024466
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0