This company is commonly known as Foxcrest Limited. The company was founded 29 years ago and was given the registration number 03013410. The firm's registered office is in GILLINGHAM. You can find them at Omnicroft Limited 33 Station Road, Rainham, Gillingham, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | FOXCREST LIMITED |
---|---|---|
Company Number | : | 03013410 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 1995 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Omnicroft Limited 33 Station Road, Rainham, Gillingham, Kent, United Kingdom, ME8 7RS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Station Road, Rainham, England, ME8 7RS | Secretary | 01 December 2015 | Active |
33, Station Road, Rainham, Gillingham, England, ME8 7RS | Director | 20 July 2012 | Active |
33, Station Road, Rainham, Gillingham, England, ME8 7RS | Director | 24 September 2003 | Active |
33, Station Road, Rainham, Gillingham, England, ME8 7RS | Director | 08 May 2017 | Active |
23 Jenson Way, Fox Hill, London, SE19 2UP | Secretary | 24 September 2003 | Active |
35, Braybrooke Gardens, Upper Norwood, London, SE19 2UN | Secretary | 23 June 2012 | Active |
24 Jenson Way, Fox Hill Upper Norwood, London, SE19 2UP | Secretary | 21 March 2004 | Active |
9 Hetley Gardens, Fox Hill Upper Norwood, London, SE19 2UW | Secretary | 17 March 1995 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 24 January 1995 | Active |
23 Jenson Way, Fox Hill, London, SE19 2UP | Director | 24 September 2003 | Active |
8 Hetley Gardens, Fox Hill Upper Norwood, London, SE19 2UW | Director | 19 November 2003 | Active |
2 Hetley Gardens, London, SE19 2UW | Director | 17 March 1995 | Active |
9 Hetley Gardens, Fox Hill Upper Norwood, London, SE19 2UW | Director | 29 July 2005 | Active |
24 Jenson Way, Fox Hill Upper Norwood, London, SE19 2UP | Director | 17 March 1995 | Active |
7 Jenson Way, Fox Hill Upper Norwood, London, SE19 2UP | Director | 20 July 2006 | Active |
25 Jenson Way, London, SE19 2UP | Director | 10 February 1999 | Active |
26, Northcote Road, Knighton, Leicester, England, | Director | 20 July 2012 | Active |
9 Hetley Gardens, Fox Hill Upper Norwood, London, SE19 2UW | Director | 17 March 1995 | Active |
35, Braybrooke Gardens, Upper Norwood, London, SE19 2UN | Director | 22 June 2007 | Active |
33, Station Road, Rainham, Gillingham, England, ME8 7RS | Director | 07 June 2023 | Active |
45, Wellfield Road, Streatham, Great Britain, SW16 2BT | Director | 22 April 2004 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Nominee Director | 24 January 1995 | Active |
Mr Jeremy Howard Silver | ||
Notified on | : | 08 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Omnicroft Limited, 33 Station Road, Gillingham, United Kingdom, ME8 7RS |
Nature of control | : |
|
Ms Elizabeth Catharine Brewer | ||
Notified on | : | 24 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Omnicroft Limited, 33 Station Road, Gillingham, United Kingdom, ME8 7RS |
Nature of control | : |
|
Mr Christopher Hilton | ||
Notified on | : | 24 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Omnicroft Limited, 33 Station Road, Gillingham, United Kingdom, ME8 7RS |
Nature of control | : |
|
Mr Wilfred Harold Orton | ||
Notified on | : | 24 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26, Northcote Road, Leicester, England, |
Nature of control | : |
|
Christopher Hilton | ||
Notified on | : | 24 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26, Northcote Road, Leicester, England, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-28 | Officers | Termination director company with name termination date. | Download |
2023-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-08 | Officers | Appoint person director company with name date. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-23 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-08-23 | Address | Change registered office address company with date old address new address. | Download |
2022-08-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-11 | Address | Change registered office address company with date old address new address. | Download |
2020-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-08 | Address | Change registered office address company with date old address new address. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.