UKBizDB.co.uk

FOUNDRY PARC AMENITY AREAS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Foundry Parc Amenity Areas Management Company Limited. The company was founded 17 years ago and was given the registration number 06249778. The firm's registered office is in PAIGNTON. You can find them at Pembroke House, Torquay Road Preston, Paignton, Devon. This company's SIC code is 98000 - Residents property management.

Company Information

Name:FOUNDRY PARC AMENITY AREAS MANAGEMENT COMPANY LIMITED
Company Number:06249778
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2007
End of financial year:23 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Pembroke House, Torquay Road Preston, Paignton, Devon, TQ3 2EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Corporate Secretary07 December 2023Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Director22 August 2018Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Director22 August 2018Active
Pembroke House, Torquay Road Preston, Paignton, TQ3 2EZ

Secretary17 May 2007Active
Queensway House, 11 Queensway, New Milton, New Milton, United Kingdom, BH25 5NR

Corporate Secretary19 September 2011Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary16 May 2007Active
Pembroke House, Torquay Road Preston, Paignton, TQ3 2EZ

Director05 July 2017Active
Pembroke House, Torquay Road Preston, Paignton, TQ3 2EZ

Director22 August 2018Active
Pembroke House, Torquay Road Preston, Paignton, TQ3 2EZ

Director22 August 2018Active
Pembroke House, Torquay Road Preston, Paignton, TQ3 2EZ

Director22 August 2018Active
Pembroke House, Torquay Road Preston, Paignton, TQ3 2EZ

Director17 May 2007Active
Pembroke House, Torquay Road Preston, Paignton, TQ3 2EZ

Director17 May 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director16 May 2007Active

People with Significant Control

Mr Samuel Tobias Bundy
Notified on:24 May 2018
Status:Active
Date of birth:February 1986
Nationality:British
Address:Pembroke House, Torquay Road Preston, Paignton, TQ3 2EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roger James Treweek
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Address:Pembroke House, Torquay Road Preston, Paignton, TQ3 2EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Martin Taylor
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Address:Pembroke House, Torquay Road Preston, Paignton, TQ3 2EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2024-03-21Accounts

Accounts with accounts type dormant.

Download
2023-12-11Officers

Termination secretary company with name termination date.

Download
2023-12-11Officers

Appoint corporate secretary company with name date.

Download
2023-11-09Officers

Change corporate secretary company with change date.

Download
2023-06-14Address

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

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type dormant.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Accounts

Accounts with accounts type dormant.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-08-20Officers

Termination director company with name termination date.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type dormant.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Accounts

Accounts with accounts type dormant.

Download
2019-09-04Persons with significant control

Notification of a person with significant control statement.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Accounts

Accounts with accounts type dormant.

Download
2018-08-22Officers

Appoint person director company with name date.

Download
2018-08-22Persons with significant control

Cessation of a person with significant control.

Download
2018-08-22Persons with significant control

Cessation of a person with significant control.

Download
2018-08-22Officers

Termination director company with name termination date.

Download
2018-08-22Officers

Termination director company with name termination date.

Download
2018-08-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.