This company is commonly known as Foundry Square Management Company Limited. The company was founded 18 years ago and was given the registration number 05455586. The firm's registered office is in BEVERLEY. You can find them at 1 Mantholme Offices Molescroft Grange Farm, Grange Way, Beverley, East Yorkshire. This company's SIC code is 98000 - Residents property management.
Name | : | FOUNDRY SQUARE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05455586 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Mantholme Offices Molescroft Grange Farm, Grange Way, Beverley, East Yorkshire, England, HU17 9FS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office F1, Beverley Enterprise Centre, Beck View Road, Beverley, England, HU17 0JT | Director | 27 May 2021 | Active |
Office F1, Beverley Enterprise Centre, Beck View Road, Beverley, England, HU17 0JT | Director | 15 February 2010 | Active |
Office F1, Beverley Enterprise Centre, Beck View Road, Beverley, England, HU17 0JT | Director | 22 June 2017 | Active |
11, Bank Street, Wetherby, England, LS22 6NQ | Secretary | 08 March 2010 | Active |
21 Thorpe Street, York, YO23 1NJ | Secretary | 18 May 2005 | Active |
Shadwell Grange, Shadwell Lane, Leeds, LS17 8AW | Secretary | 08 July 2009 | Active |
2nd, Floor North, Faverdale North, Darlington, England, DL3 0PH | Corporate Secretary | 01 September 2013 | Active |
14 Dunottar Avenue, Eaglescliffe, Stockton On Tees, TS16 0AB | Director | 24 June 2009 | Active |
The White House, Welburn, York, YO6 7DX | Director | 18 May 2005 | Active |
Shadwell Grange, Shadwell Lane, Leeds, LS17 8AW | Director | 24 June 2009 | Active |
26 John Walker House, Dixons Yard, Walhgate, York, YO1 9SX | Director | 15 February 2010 | Active |
2nd, Floor North Point, Faverdale North, Darlington, England, DL3 0PH | Director | 21 May 2013 | Active |
Fairfield Farm, Skelton, York, YO30 1XW | Director | 18 March 2009 | Active |
11, Bank Street, Wetherby, England, LS22 6NQ | Director | 24 June 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-12-28 | Accounts | Change account reference date company current shortened. | Download |
2023-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-23 | Accounts | Change account reference date company previous shortened. | Download |
2022-08-10 | Gazette | Gazette filings brought up to date. | Download |
2022-08-09 | Gazette | Gazette notice compulsory. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-28 | Address | Change registered office address company with date old address new address. | Download |
2021-11-26 | Gazette | Gazette filings brought up to date. | Download |
2021-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-23 | Gazette | Gazette notice compulsory. | Download |
2021-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2021-06-08 | Officers | Appoint person director company with name date. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-06 | Address | Change registered office address company with date old address new address. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.