UKBizDB.co.uk

FOXBOROUGH LIMITED

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

This company is commonly known as Foxborough Limited. The company was founded 35 years ago and was given the registration number 02287254. The firm's registered office is in ABINGDON. You can find them at 35 Eason Drive, , Abingdon, Oxfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:FOXBOROUGH LIMITED
Company Number:02287254
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:35 Eason Drive, Abingdon, Oxfordshire, OX14 3YD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3, 75, Foxborough Road, Radley, Abingdon, England, OX14 3AE

Director02 October 2023Active
Flat 1 75 Foxborough Road, Radley, OX14 3AE

Director21 August 2000Active
Flat 2, 75 Foxborough Road, Radley, Abingdon, England, OX14 3AE

Director09 February 2019Active
Flat 4, 75 Foxborough Road, Radley, Abingdon, England, OX14 3AE

Director11 July 2019Active
Flat 4 75 Foxborough Road, Radley, Abingdon, OX14 3AE

Secretary08 October 2001Active
Flat 1 75 Foxborough Road, Radley, OX14 3AE

Secretary01 December 2003Active
75 Foxborough Road, Radley, Abingdon, OX14 3AE

Secretary-Active
35, Eason Drive, Abingdon, England, OX14 3YD

Secretary21 September 2007Active
Flat 3 75 Foxborough Road, Radley, Abingdon, OX14 3AE

Secretary10 March 2005Active
Flat 3 75 Foxborough Road, Radley, Abingdon, OX14 3AE

Secretary01 October 2000Active
Flat 1 75 Foxborough Road, Radley, Abingdon, OX14 3AE

Secretary26 September 1994Active
Flat 4, 75 Foxborough Road, Radley, Abingdon, England, OX14 3AE

Secretary01 March 2014Active
Flat 2, 75 Foxborough Road, Radley, Abingdon, England, OX14 3AE

Secretary01 July 2018Active
Flat 2, 75 Foxborough Road, Radley, Abingdon, England, OX14 3AE

Secretary01 June 2012Active
Stable House Fullamoor Old Farm, Barns, Clifton Hampden, Abingdon, OX14 3DD

Secretary10 July 1999Active
Flat 4 75 Foxborough Road, Radley, Abingdon, OX14 3AE

Director01 February 2005Active
Flat 3, 75 Foxborough Road, Radley, OX14 3AE

Director28 August 1993Active
Flat 4 75 Foxborough Road, Radley, Abingdon, OX14 3AE

Director05 August 1996Active
75 Foxborough Road, Radley, Abingdon, OX14 3AE

Director-Active
35, Eason Drive, Abingdon, England, OX14 3YD

Director21 September 2007Active
Flat 4 75 Foxborough Road, Radley, OX14 3AE

Director01 March 2007Active
75 Foxborough Road, Radley, Abingdon, OX14 3AE

Director-Active
75 Foxborough Road, Radley, Abingdon, OX14 3AE

Director-Active
Flat 3 75 Foxborough Road, Radley, Abingdon, OX14 3AE

Director01 August 1999Active
75 Foxborough Road, Radley, Abingdon, OX14 3AE

Director-Active
75 Foxborough Road, Radley, Abingdon, OX14 3AE

Director-Active
Flat 1 75 Foxborough Road, Radley, Abingdon, OX14 3AE

Director26 September 1994Active
Cincoed Bach, Cwmbach, Llanelli, Wales, SA15 4PP

Director08 February 2002Active
Stable House Fullamoor Old Farm, Barns, Clifton Hampden, Abingdon, OX14 3DD

Director10 July 1999Active
75 Foxborough Road, Radley, Abingdon, OX14 3AE

Director-Active

People with Significant Control

Mr Richard Beard
Notified on:02 October 2023
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:Flat 3, 75, Foxborough Road, Abingdon, England, OX14 3AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Alexander Mcdonald
Notified on:09 February 2019
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:Flat 2, 75 Foxborough Road, Abingdon, England, OX14 3AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Julia Anne Watson
Notified on:01 July 2018
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:Flat 2, 75 Foxborough Road, Abingdon, England, OX14 3AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Michael Scully
Notified on:18 July 2016
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:Flat 4, 75 Foxborough Road, Abingdon, England, OX14 3AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ralph Hughes Watson
Notified on:16 July 2016
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:Flat 2, 75 Foxborough Road, Abingdon, England, OX14 3AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Rees Collison
Notified on:16 July 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:Flat 1, 75 Foxborough Road, Abingdon, England, OX14 3AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Gillian Shirley Dean
Notified on:13 July 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:35, Eason Drive, Abingdon, England, OX14 3YD
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 (8 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
2023-10-02Persons with significant control

Notification of a person with significant control.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-10-02Address

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

Download
2023-10-02Officers

Termination secretary company with name termination date.

Download
2023-10-02Persons with significant control

Cessation of a person with significant control.

Download
2023-09-19Accounts

Accounts with accounts type dormant.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-04Accounts

Accounts with accounts type dormant.

Download
2022-07-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type dormant.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Accounts

Accounts with accounts type dormant.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-23Accounts

Accounts with accounts type dormant.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-07-11Officers

Termination secretary company with name termination date.

Download
2019-07-11Officers

Appoint person director company with name date.

Download
2019-02-22Persons with significant control

Notification of a person with significant control.

Download
2019-02-22Officers

Appoint person director company with name date.

Download
2019-02-20Persons with significant control

Cessation of a person with significant control.

Download
2019-02-20Officers

Termination secretary company with name termination date.

Download
2018-11-28Accounts

Accounts with accounts type dormant.

Download
2018-07-14Persons with significant control

Notification of a person with significant control.

Download
2018-07-14Officers

Appoint person secretary company with name date.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.