UKBizDB.co.uk

FOSTER HILL PROPERTIES (BEDFORD) LIMITED

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

This company is commonly known as Foster Hill Properties (bedford) Limited. The company was founded 64 years ago and was given the registration number 00654964. The firm's registered office is in DARLINGTON. You can find them at 45 Pierremont Gardens, , Darlington, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FOSTER HILL PROPERTIES (BEDFORD) LIMITED
Company Number:00654964
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1960
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:45 Pierremont Gardens, Darlington, England, DL3 9PD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Burgage House, 1 Millgate, Richmond, England, DL10 4JL

Director26 April 2021Active
Burgage House, 1 Millgate, Richmond, England, DL10 4JL

Director26 April 2021Active
Burgage House, 1 Millgate, Richmond, England, DL10 4JL

Director16 December 1996Active
43, Pierremont Crescent, Darlington, England, DL3 9PA

Secretary16 January 2007Active
15 Park Road North, Bedford, MK41 7RH

Secretary19 March 1994Active
15 Park Road North, Bedford, MK41 7RH

Secretary-Active
6 West Walk, Biggleswade, SG18 0PD

Secretary24 May 1996Active
67 Salisbury Street, Bedford, MK41 7RQ

Secretary01 April 1996Active
43 Pierremont Crescent, Darlington, England, DL3 9PA

Director29 January 2018Active
45, Pierremont Gardens, Darlington, England, DL3 9PD

Director25 February 2021Active
15 Park Road North, Bedford, MK41 7RH

Director19 March 1994Active
160 Foster Hill Road, Bedford, MK41 7TB

Director-Active
Belmont 77 Bedford Road, Willington, Bedford, MK44 3PR

Director-Active

People with Significant Control

Mrs Lisa Margaret Downey
Notified on:01 March 2021
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:Burgage House, 1 Millgate, Richmond, England, DL10 4JL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Judith Patricia Potts
Notified on:27 August 2020
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:England
Address:45, Pierremont Gardens, Darlington, England, DL3 9PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Edward Potts
Notified on:12 March 2020
Status:Active
Date of birth:April 1945
Nationality:British
Country of residence:England
Address:45, Pierremont Gardens, Darlington, England, DL3 9PD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Judith Patricia Potts
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:England
Address:45, Pierremont Gardens, Darlington, England, DL3 9PD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Accounts

Accounts with accounts type micro entity.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-27Accounts

Accounts with accounts type micro entity.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Officers

Termination secretary company with name termination date.

Download
2021-08-26Officers

Termination director company with name termination date.

Download
2021-07-05Officers

Change person director company with change date.

Download
2021-07-05Persons with significant control

Change to a person with significant control.

Download
2021-07-05Officers

Change person director company with change date.

Download
2021-07-05Officers

Change person director company with change date.

Download
2021-06-30Address

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

Download
2021-06-09Officers

Appoint person director company with name date.

Download
2021-06-09Persons with significant control

Cessation of a person with significant control.

Download
2021-06-09Persons with significant control

Change to a person with significant control.

Download
2021-06-08Persons with significant control

Change to a person with significant control.

Download
2021-06-07Officers

Appoint person director company with name date.

Download
2021-06-07Persons with significant control

Notification of a person with significant control.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-02-26Officers

Appoint person director company with name date.

Download
2021-02-26Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.