This company is commonly known as Footscray Properties Limited. The company was founded 31 years ago and was given the registration number 02799827. The firm's registered office is in SURREY. You can find them at 73 Park Lane, Croydon, Surrey, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | FOOTSCRAY PROPERTIES LIMITED |
---|---|---|
Company Number | : | 02799827 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 73 Park Lane, Croydon, Surrey, CR0 1JG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
West Hay, Ballards Lane, Limpsfield, United Kingdom, RH8 0SN | Director | 01 November 2009 | Active |
West Hay, Ballards Lane, Limpsfield, United Kingdom, RH8 0SN | Secretary | 02 September 2002 | Active |
Pucks Down Pondfield Lane, Shorne, Gravesend, DA12 3LD | Secretary | 16 March 1993 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 March 1993 | Active |
73 Park Lane, Croydon, Surrey, CR0 1JG | Director | 16 March 1993 | Active |
West Hay, Ballards Lane, Oxted, United Kingdom, RH8 0SN | Director | 02 September 2002 | Active |
Pucks Down Pondfield Lane, Shorne, Gravesend, DA12 3LD | Director | 16 March 1993 | Active |
Mr John Garlick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | West Hay, Ballards Lane, Oxted, England, RH8 0SN |
Nature of control | : |
|
Mrs Susan Farmer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tee-Jay, Hodsoll Street, Sevenoaks, England, TN15 7LA |
Nature of control | : |
|
Mrs Anita Garlick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | West Hay, Ballards Lane, Oxted, England, RH8 0SN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-03 | Address | Change registered office address company with date old address new address. | Download |
2023-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-05 | Officers | Termination secretary company with name termination date. | Download |
2023-07-05 | Officers | Termination director company with name termination date. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-01 | Officers | Termination director company with name termination date. | Download |
2016-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-03-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-14 | Officers | Change person director company with change date. | Download |
2015-11-24 | Capital | Capital statement capital company with date currency figure. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.