UKBizDB.co.uk

FOXDALES (EGGBOROUGH) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Foxdales (eggborough) Management Company Limited. The company was founded 20 years ago and was given the registration number 04890422. The firm's registered office is in SUDBURY. You can find them at C/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk. This company's SIC code is 98000 - Residents property management.

Company Information

Name:FOXDALES (EGGBOROUGH) MANAGEMENT COMPANY LIMITED
Company Number:04890422
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England, CO10 7GB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Block Management Uk Limited, Unit 5, Stour Valley Business Centre, Sudbury, England, CO10 7GB

Corporate Secretary28 February 2020Active
C/O Block Management Uk Limited, Unit 5, Stour Valley Business Centre, Sudbury, England, CO10 7GB

Director15 October 2009Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ

Secretary19 September 2016Active
11 Bank Street, Wetherby, West Yorkshire, LS22 6NQ

Secretary23 July 2007Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ

Secretary25 September 2014Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Secretary19 November 2012Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ

Secretary06 March 2014Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Secretary19 September 2013Active
11 Bank Street, Wetherby, West Yorkshire, LS22 6NQ

Secretary01 November 2010Active
13 Melltown Green, Pickhill, YO7 4LL

Secretary02 October 2006Active
11 Bank Street, Wetherby, West Yorkshire, LS22 6NQ

Secretary09 October 2012Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary08 September 2003Active
4, Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Corporate Secretary31 July 2019Active
C/O Block Management Uk Limited, Unit 5, Stour Valley Business Centre, Sudbury, England, CO10 7GB

Director02 October 2006Active
C/O Block Management Uk Limited, Unit 5, Stour Valley Business Centre, Sudbury, England, CO10 7GB

Director05 June 2017Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ

Director28 January 2014Active
13, Melltowns Green, Pickhill, Thirsk, YO7 4LL

Director02 October 2006Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Director20 April 2014Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Director08 September 2003Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Director08 September 2003Active

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
2023-07-05Accounts

Accounts with accounts type dormant.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type dormant.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type dormant.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Accounts

Accounts with accounts type dormant.

Download
2020-02-28Officers

Change person director company with change date.

Download
2020-02-28Address

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

Download
2020-02-28Officers

Appoint corporate secretary company with name date.

Download
2020-02-21Officers

Termination secretary company with name termination date.

Download
2020-02-21Officers

Termination secretary company with name termination date.

Download
2020-02-21Officers

Termination secretary company with name termination date.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type dormant.

Download
2019-07-31Officers

Appoint corporate secretary company with name date.

Download
2019-06-24Officers

Change person director company with change date.

Download
2018-09-28Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Accounts

Accounts with accounts type dormant.

Download
2017-09-11Confirmation statement

Confirmation statement with no updates.

Download
2017-08-23Accounts

Accounts with accounts type dormant.

Download
2017-06-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.