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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, England, GL52 7DQ | Director | 04 September 1992 | Active |
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 | Director | 16 July 2015 | Active |
Little Rosset, Kendrick Road, Newbury, RG14 6PW | Director | 04 September 1992 | Active |
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 | Director | 14 September 1992 | Active |
Barn Croft, East Woodhay, Newbury, RG20 0AP | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-17 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-17 | Officers | Termination director company with name termination date. | Download |
2020-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-01 | Officers | Termination director company with name termination date. | Download |
2020-06-01 | Officers | Termination secretary company with name termination date. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-05 | Address | Change registered office address company with date old address new address. | Download |
2019-03-22 | Officers | Change person director company with change date. | Download |
2019-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-14 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.