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.
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 | : |
|
Registered Address | : | 45 Pierremont Gardens, Darlington, England, DL3 9PD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Burgage House, 1 Millgate, Richmond, England, DL10 4JL | Director | 26 April 2021 | Active |
Burgage House, 1 Millgate, Richmond, England, DL10 4JL | Director | 26 April 2021 | Active |
Burgage House, 1 Millgate, Richmond, England, DL10 4JL | Director | 16 December 1996 | Active |
43, Pierremont Crescent, Darlington, England, DL3 9PA | Secretary | 16 January 2007 | Active |
15 Park Road North, Bedford, MK41 7RH | Secretary | 19 March 1994 | Active |
15 Park Road North, Bedford, MK41 7RH | Secretary | - | Active |
6 West Walk, Biggleswade, SG18 0PD | Secretary | 24 May 1996 | Active |
67 Salisbury Street, Bedford, MK41 7RQ | Secretary | 01 April 1996 | Active |
43 Pierremont Crescent, Darlington, England, DL3 9PA | Director | 29 January 2018 | Active |
45, Pierremont Gardens, Darlington, England, DL3 9PD | Director | 25 February 2021 | Active |
15 Park Road North, Bedford, MK41 7RH | Director | 19 March 1994 | Active |
160 Foster Hill Road, Bedford, MK41 7TB | Director | - | Active |
Belmont 77 Bedford Road, Willington, Bedford, MK44 3PR | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-01 | Officers | Termination secretary company with name termination date. | Download |
2021-08-26 | Officers | Termination director company with name termination date. | Download |
2021-07-05 | Officers | Change person director company with change date. | Download |
2021-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-05 | Officers | Change person director company with change date. | Download |
2021-07-05 | Officers | Change person director company with change date. | Download |
2021-06-30 | Address | Change registered office address company with date old address new address. | Download |
2021-06-09 | Officers | Appoint person director company with name date. | Download |
2021-06-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-07 | Officers | Appoint person director company with name date. | Download |
2021-06-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-07 | Officers | Termination director company with name termination date. | Download |
2021-02-26 | Officers | Appoint person director company with name date. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.