UKBizDB.co.uk

FOUNDRY SQUARE MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Office F1, Beverley Enterprise Centre, Beck View Road, Beverley, England, HU17 0JT

Director27 May 2021Active
Office F1, Beverley Enterprise Centre, Beck View Road, Beverley, England, HU17 0JT

Director15 February 2010Active
Office F1, Beverley Enterprise Centre, Beck View Road, Beverley, England, HU17 0JT

Director22 June 2017Active
11, Bank Street, Wetherby, England, LS22 6NQ

Secretary08 March 2010Active
21 Thorpe Street, York, YO23 1NJ

Secretary18 May 2005Active
Shadwell Grange, Shadwell Lane, Leeds, LS17 8AW

Secretary08 July 2009Active
2nd, Floor North, Faverdale North, Darlington, England, DL3 0PH

Corporate Secretary01 September 2013Active
14 Dunottar Avenue, Eaglescliffe, Stockton On Tees, TS16 0AB

Director24 June 2009Active
The White House, Welburn, York, YO6 7DX

Director18 May 2005Active
Shadwell Grange, Shadwell Lane, Leeds, LS17 8AW

Director24 June 2009Active
26 John Walker House, Dixons Yard, Walhgate, York, YO1 9SX

Director15 February 2010Active
2nd, Floor North Point, Faverdale North, Darlington, England, DL3 0PH

Director21 May 2013Active
Fairfield Farm, Skelton, York, YO30 1XW

Director18 March 2009Active
11, Bank Street, Wetherby, England, LS22 6NQ

Director24 June 2009Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-03-28Accounts

Change account reference date company previous shortened.

Download
2023-12-28Accounts

Change account reference date company current shortened.

Download
2023-09-28Accounts

Change account reference date company previous shortened.

Download
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Accounts

Change account reference date company previous shortened.

Download
2022-08-10Gazette

Gazette filings brought up to date.

Download
2022-08-09Gazette

Gazette notice compulsory.

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Address

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

Download
2021-11-26Gazette

Gazette filings brought up to date.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Gazette

Gazette notice compulsory.

Download
2021-09-27Accounts

Change account reference date company previous shortened.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Address

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

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-20Accounts

Accounts with accounts type total exemption full.

Download
2018-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.