UKBizDB.co.uk

FOOTSCRAY PROPERTIES LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:73 Park Lane, Croydon, Surrey, CR0 1JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Hay, Ballards Lane, Limpsfield, United Kingdom, RH8 0SN

Director01 November 2009Active
West Hay, Ballards Lane, Limpsfield, United Kingdom, RH8 0SN

Secretary02 September 2002Active
Pucks Down Pondfield Lane, Shorne, Gravesend, DA12 3LD

Secretary16 March 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 March 1993Active
73 Park Lane, Croydon, Surrey, CR0 1JG

Director16 March 1993Active
West Hay, Ballards Lane, Oxted, United Kingdom, RH8 0SN

Director02 September 2002Active
Pucks Down Pondfield Lane, Shorne, Gravesend, DA12 3LD

Director16 March 1993Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-17Accounts

Accounts with accounts type total exemption full.

Download
2023-10-03Address

Change registered office address company with date old address new address.

Download
2023-07-05Persons with significant control

Cessation of a person with significant control.

Download
2023-07-05Officers

Termination secretary company with name termination date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Persons with significant control

Change to a person with significant control.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Accounts

Accounts with accounts type total exemption full.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2017-02-01Officers

Termination director company with name termination date.

Download
2016-12-06Accounts

Accounts with accounts type total exemption full.

Download
2016-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-14Officers

Change person director company with change date.

Download
2015-11-24Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.