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.
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 | : |
|
Registered Address | : | 35 Eason Drive, Abingdon, Oxfordshire, OX14 3YD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 3, 75, Foxborough Road, Radley, Abingdon, England, OX14 3AE | Director | 02 October 2023 | Active |
Flat 1 75 Foxborough Road, Radley, OX14 3AE | Director | 21 August 2000 | Active |
Flat 2, 75 Foxborough Road, Radley, Abingdon, England, OX14 3AE | Director | 09 February 2019 | Active |
Flat 4, 75 Foxborough Road, Radley, Abingdon, England, OX14 3AE | Director | 11 July 2019 | Active |
Flat 4 75 Foxborough Road, Radley, Abingdon, OX14 3AE | Secretary | 08 October 2001 | Active |
Flat 1 75 Foxborough Road, Radley, OX14 3AE | Secretary | 01 December 2003 | Active |
75 Foxborough Road, Radley, Abingdon, OX14 3AE | Secretary | - | Active |
35, Eason Drive, Abingdon, England, OX14 3YD | Secretary | 21 September 2007 | Active |
Flat 3 75 Foxborough Road, Radley, Abingdon, OX14 3AE | Secretary | 10 March 2005 | Active |
Flat 3 75 Foxborough Road, Radley, Abingdon, OX14 3AE | Secretary | 01 October 2000 | Active |
Flat 1 75 Foxborough Road, Radley, Abingdon, OX14 3AE | Secretary | 26 September 1994 | Active |
Flat 4, 75 Foxborough Road, Radley, Abingdon, England, OX14 3AE | Secretary | 01 March 2014 | Active |
Flat 2, 75 Foxborough Road, Radley, Abingdon, England, OX14 3AE | Secretary | 01 July 2018 | Active |
Flat 2, 75 Foxborough Road, Radley, Abingdon, England, OX14 3AE | Secretary | 01 June 2012 | Active |
Stable House Fullamoor Old Farm, Barns, Clifton Hampden, Abingdon, OX14 3DD | Secretary | 10 July 1999 | Active |
Flat 4 75 Foxborough Road, Radley, Abingdon, OX14 3AE | Director | 01 February 2005 | Active |
Flat 3, 75 Foxborough Road, Radley, OX14 3AE | Director | 28 August 1993 | Active |
Flat 4 75 Foxborough Road, Radley, Abingdon, OX14 3AE | Director | 05 August 1996 | Active |
75 Foxborough Road, Radley, Abingdon, OX14 3AE | Director | - | Active |
35, Eason Drive, Abingdon, England, OX14 3YD | Director | 21 September 2007 | Active |
Flat 4 75 Foxborough Road, Radley, OX14 3AE | Director | 01 March 2007 | Active |
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 | Director | 01 August 1999 | Active |
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 | Director | 26 September 1994 | Active |
Cincoed Bach, Cwmbach, Llanelli, Wales, SA15 4PP | Director | 08 February 2002 | Active |
Stable House Fullamoor Old Farm, Barns, Clifton Hampden, Abingdon, OX14 3DD | Director | 10 July 1999 | Active |
75 Foxborough Road, Radley, Abingdon, OX14 3AE | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Address | Change registered office address company with date old address new address. | Download |
2023-10-02 | Officers | Termination secretary company with name termination date. | Download |
2023-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-11 | Officers | Termination secretary company with name termination date. | Download |
2019-07-11 | Officers | Appoint person director company with name date. | Download |
2019-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-22 | Officers | Appoint person director company with name date. | Download |
2019-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-20 | Officers | Termination secretary company with name termination date. | Download |
2018-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-14 | Officers | Appoint person secretary company with name date. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.