Warning: file_put_contents(c/c7a22e5db75013533bce6b0ab947e879.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Footprint Properties Ltd, DN11 0NR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FOOTPRINT PROPERTIES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Footprint Properties Ltd. The company was founded 13 years ago and was given the registration number 07599608. The firm's registered office is in DONCASTER. You can find them at Footprint Properties Ltd Gattison Lane, Rossington, Doncaster, South Yorkshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:FOOTPRINT PROPERTIES LTD
Company Number:07599608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2011
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Footprint Properties Ltd Gattison Lane, Rossington, Doncaster, South Yorkshire, DN11 0NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Herries Road, Sheffield, England, S5 8TP

Director04 January 2022Active
16, Castle Grove, Rossington, Doncaster, United Kingdom, DN11 0FF

Director11 April 2011Active
Footprint Properties Ltd, Gattison Lane, Rossington, Doncaster, United Kingdom, DN11 0NR

Director13 March 2013Active
39, Baulk Lane, Harworth, Doncaster, England, DN11 8PF

Director01 August 2021Active
63, Lansbury Avenue, New Rossington, Doncaster, England, DN11 0AN

Director06 July 2021Active
35, Harewood Avenue, Kirk Sandall, Doncaster, United Kingdom, DN3 1PN

Director11 April 2011Active

People with Significant Control

Mr Dale Paul Cockrell
Notified on:01 August 2021
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:England
Address:39, Baulk Lane, Doncaster, England, DN11 8PF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael John Paul Hollick
Notified on:06 April 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:92a Gattison Lane, Rossington, Doncaster, England, DN11 0NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jon Paul Chambers
Notified on:06 April 2016
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:16 Castle Grove, Doncaster, England, DN11 0FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.