UKBizDB.co.uk

FOUNDERBROOK LIMITED

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

This company is commonly known as Founderbrook Limited. The company was founded 52 years ago and was given the registration number 01026239. The firm's registered office is in CHELTENHAM. You can find them at Unit 7 Malvern View Business Park Stella Way, Bishops Cleeve, Cheltenham, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:FOUNDERBROOK LIMITED
Company Number:01026239
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 1971
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Unit 7 Malvern View Business Park Stella Way, Bishops Cleeve, Cheltenham, England, GL52 7DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, England, GL52 7DQ

Director04 September 1992Active
Little Rossett, Kendrick Road, Newbury, RG14 6PW

Secretary-Active
The Dovecote High Steads, Lowick, Berwick Upon Tweed, TD15 2QE

Director-Active
56, Highweek Village, Newton Abbot, England, TQ12 1QQ

Director16 July 2015Active
Little Rosset, Kendrick Road, Newbury, RG14 6PW

Director04 September 1992Active
Little Rossett, Kendrick Road, Newbury, RG14 6PW

Director-Active
Little Rossett, Kendrick Road, Newbury, RG14 6PW

Director-Active
10, Hawk House Hollington, Woolton Hill, Newbury, United Kingdom, RG20 9XT

Director14 September 1992Active
Barn Croft, East Woodhay, Newbury, RG20 0AP

Director-Active

People with Significant Control

Beaverbrook Limited
Notified on:19 September 2020
Status:Active
Country of residence:England
Address:Unit 7 Kingscott Dix, Malvern View Business Park, Bishops Cleeve, England, GL52 7DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Lucy Jean Hopson
Notified on:25 May 2017
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:10 Hawk House, Hollington, Newbury, England, RG20 9XT
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Clare Suzanne Heaton
Notified on:25 May 2017
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:56, Highweek Village, Newton Abbot, England, TQ12 1QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Edward John Heaton
Notified on:25 May 2017
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:Malvern View Business Park, Stella Way, Cheltenham, England, GL52 7DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jean Barbara Heaton
Notified on:25 May 2017
Status:Active
Date of birth:June 1931
Nationality:British
Country of residence:England
Address:Little Rossett, Kendrick Road, Newbury, England, RG14 6PW
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Persons with significant control

Change to a person with significant control.

Download
2020-12-17Persons with significant control

Notification of a person with significant control.

Download
2020-12-17Persons with significant control

Cessation of a person with significant control.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-12-17Persons with significant control

Cessation of a person with significant control.

Download
2020-12-17Persons with significant control

Cessation of a person with significant control.

Download
2020-12-17Persons with significant control

Cessation of a person with significant control.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-09-10Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2020-06-01Officers

Termination secretary company with name termination date.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2019-07-05Address

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

Download
2019-03-22Officers

Change person director company with change date.

Download
2019-03-22Persons with significant control

Change to a person with significant control.

Download
2019-01-14Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.