UKBizDB.co.uk

FOXCREST LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
33, Station Road, Rainham, England, ME8 7RS

Secretary01 December 2015Active
33, Station Road, Rainham, Gillingham, England, ME8 7RS

Director20 July 2012Active
33, Station Road, Rainham, Gillingham, England, ME8 7RS

Director24 September 2003Active
33, Station Road, Rainham, Gillingham, England, ME8 7RS

Director08 May 2017Active
23 Jenson Way, Fox Hill, London, SE19 2UP

Secretary24 September 2003Active
35, Braybrooke Gardens, Upper Norwood, London, SE19 2UN

Secretary23 June 2012Active
24 Jenson Way, Fox Hill Upper Norwood, London, SE19 2UP

Secretary21 March 2004Active
9 Hetley Gardens, Fox Hill Upper Norwood, London, SE19 2UW

Secretary17 March 1995Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary24 January 1995Active
23 Jenson Way, Fox Hill, London, SE19 2UP

Director24 September 2003Active
8 Hetley Gardens, Fox Hill Upper Norwood, London, SE19 2UW

Director19 November 2003Active
2 Hetley Gardens, London, SE19 2UW

Director17 March 1995Active
9 Hetley Gardens, Fox Hill Upper Norwood, London, SE19 2UW

Director29 July 2005Active
24 Jenson Way, Fox Hill Upper Norwood, London, SE19 2UP

Director17 March 1995Active
7 Jenson Way, Fox Hill Upper Norwood, London, SE19 2UP

Director20 July 2006Active
25 Jenson Way, London, SE19 2UP

Director10 February 1999Active
26, Northcote Road, Knighton, Leicester, England,

Director20 July 2012Active
9 Hetley Gardens, Fox Hill Upper Norwood, London, SE19 2UW

Director17 March 1995Active
35, Braybrooke Gardens, Upper Norwood, London, SE19 2UN

Director22 June 2007Active
33, Station Road, Rainham, Gillingham, England, ME8 7RS

Director07 June 2023Active
45, Wellfield Road, Streatham, Great Britain, SW16 2BT

Director22 April 2004Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director24 January 1995Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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
2023-11-04Confirmation statement

Confirmation statement with updates.

Download
2023-07-28Officers

Termination director company with name termination date.

Download
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-08-23Persons with significant control

Notification of a person with significant control statement.

Download
2022-08-23Address

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

Download
2022-08-23Persons with significant control

Cessation of a person with significant control.

Download
2022-08-23Persons with significant control

Cessation of a person with significant control.

Download
2022-08-23Persons with significant control

Cessation of a person with significant control.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Address

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

Download
2020-05-05Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2019-03-11Accounts

Accounts with accounts type total exemption full.

Download
2019-03-08Address

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

Download
2019-02-07Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Accounts

Accounts with accounts type total exemption full.

Download
2018-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-02-01Persons with significant control

Notification of a person with significant control.

Download
2018-02-01Persons with significant control

Cessation of a person with significant control.

Download
2018-02-01Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.