UKBizDB.co.uk

FOXBERRY COURT LIMITED

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

This company is commonly known as Foxberry Court Limited. The company was founded 28 years ago and was given the registration number 03091085. The firm's registered office is in LONDON. You can find them at 132 Burnt Ash Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:FOXBERRY COURT LIMITED
Company Number:03091085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:132 Burnt Ash Road, London, SE12 8PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Croydon Road, Caterham, England, CR3 6QB

Director31 July 2019Active
Flat 2 Foxberry Court, Foxberry Road, London, England, SE4 2SQ

Director13 January 2015Active
34, Croydon Road, Caterham, England, CR3 6QB

Director31 July 2019Active
183 Michael Cliffe House, Skinner Street, London, United Kingdom, EC1R 0LN

Director20 January 2011Active
34, Croydon Road, Caterham, England, CR3 6QB

Director31 July 2019Active
Little Grange Cottage, Portley Wood Road, Whyteleafe, England, CR3 0BQ

Director20 January 2011Active
34, Croydon Road, Caterham, England, CR3 6QB

Director31 July 2019Active
Flat 15 Foxberry Court, Foxberry Road, Brockley, United Kingdom, SE4 2SQ

Director20 January 2011Active
3 Bushell Way, Kirby Cross, Frinton-On-Sea, CO13 0TW

Secretary02 December 2005Active
16-18 Warrior Square, Southend On Sea, SS1 2WS

Secretary03 September 2003Active
16-18 Warrior Square, Southend On Sea, SS1 2WS

Secretary14 August 1995Active
32, Paragon Place, Blackheath, SE3 0SP

Secretary02 January 2011Active
2 Tower House, Hoddesdon, EN11 8UR

Secretary16 February 2005Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary03 June 2008Active
Phoenix House, Christopher Martin Road, Basildon, SS14 3EZ

Corporate Secretary18 July 2007Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary14 August 1995Active
1 Abiodun Olaiya Close, Off Henry Adefope Crescent, Opebi Lagos, Nigeria,

Director10 September 2007Active
16-18 Warrior Square, Southend On Sea, SS1 2WS

Director03 September 2003Active
Cheney Court, Waldram Park Road, London, SE23 2PL

Director20 January 2011Active
1 Mount Street Mews, London, W1

Director14 August 1995Active
16-18 Warrior Square, Southend On Sea, SS1 2WS

Director14 August 1995Active
32 Paragon Place, Blackheath, London, SE3 0SP

Director20 January 2011Active
2 Tower House, Hoddesdon, EN11 8UR

Director25 February 2005Active
24, Wiverton Road, Sydenham, England, SE26 5HY

Director20 January 2011Active
Phoenix House, Christopher Martin Road, Basildon, SS14 3EZ

Corporate Director02 December 2005Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director14 August 1995Active

People with Significant Control

Mr Lionel James Lewis
Notified on:01 July 2016
Status:Active
Date of birth:October 1935
Nationality:British
Country of residence:England
Address:32, Paragon Place, London, England, SE3 0SP
Nature of control:
  • Right to appoint and remove directors

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
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Accounts

Accounts with accounts type micro entity.

Download
2023-07-10Address

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

Download
2022-10-27Officers

Termination director company with name termination date.

Download
2022-10-27Officers

Termination secretary company with name termination date.

Download
2022-10-27Persons with significant control

Notification of a person with significant control statement.

Download
2022-10-27Persons with significant control

Cessation of a person with significant control.

Download
2022-09-23Accounts

Accounts with accounts type micro entity.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type micro entity.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-04Officers

Appoint person director company with name date.

Download
2019-08-16Officers

Appoint person director company with name date.

Download
2019-08-16Officers

Appoint person director company with name date.

Download
2019-08-16Officers

Appoint person director company with name date.

Download
2019-08-16Officers

Termination director company with name termination date.

Download
2018-08-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2017-08-24Confirmation statement

Confirmation statement with updates.

Download
2017-08-03Officers

Termination director company with name termination date.

Download
2017-08-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.