This company is commonly known as Foxfield Management Limited. The company was founded 35 years ago and was given the registration number 02361250. The firm's registered office is in PAIGNTON. You can find them at Pembroke House Torquay Road, Preston, Paignton, Devon. This company's SIC code is 98000 - Residents property management.
Name | : | FOXFIELD MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02361250 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pembroke House Torquay Road, Preston, Paignton, Devon, TQ3 2EZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
97, Jw Block Management Limited, Somerton, United Kingdom, TA11 9BT | Secretary | 09 August 2023 | Active |
Pembroke House, Torquay Road, Preston, Paignton, United Kingdom, TQ3 2EZ | Director | 03 March 2023 | Active |
Pembroke House, Torquay Road, Preston, Paignton, United Kingdom, TQ3 2EZ | Director | 01 March 2023 | Active |
6 Ellan Hay Road, Bradley Stoke, Bristol, BS12 0HB | Secretary | - | Active |
Chinnocks, Mead Road, Stoke Gifford, Bristol, BS34 8PS | Secretary | 17 October 2000 | Active |
30 Ellan Hay Road, Bradley Stoke, Bristol, BS32 0HB | Secretary | 29 March 1994 | Active |
Pembroke House, Torquay Road, Paignton, United Kingdom, TQ3 2EZ | Corporate Secretary | 10 September 2014 | Active |
30 Ellan Hay Road, Bradley Stoke, Bristol, BS12 0HB | Director | - | Active |
6 Ellan Hay Road, Bradley Stoke, Bristol, BS12 0HB | Director | - | Active |
Chinnocks, Mead Road, Stoke Gifford, Bristol, BS34 8PS | Director | 25 October 1999 | Active |
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ | Director | 01 December 2003 | Active |
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ | Director | 01 December 2011 | Active |
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ | Director | 01 December 2011 | Active |
18, Barn Owl Way, Stoke Gifford, Bristol, BS34 8LZ | Director | 13 August 2012 | Active |
26 Ellan Hay Road, Bradley Stoke, Bristol, BS32 0HB | Director | 17 October 2006 | Active |
26 Ellan Hay Road, Bradley Stoke, Bristol, BS32 0HB | Director | 30 November 1992 | Active |
3 Bluebell Close, Thornbury, Bristol, BS35 1UN | Director | 21 October 1997 | Active |
40 Ellan Hay Road, Bradley Stoke, Bristol, BS12 0HB | Director | 30 November 1992 | Active |
28 Ellan Hay Road, Bradley Stoke, Bristol, BS12 0HB | Director | - | Active |
18, Barn Owl Way, Stoke Gifford, Bristol, BS34 8LZ | Director | 24 April 2012 | Active |
27 Rush Close, Bradley Stoke, Bristol, BS32 0BU | Director | 21 February 2001 | Active |
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ | Director | 22 November 2016 | Active |
46 Mead Road, Stoke Gifford, Bristol, BS34 8PS | Director | 25 October 1999 | Active |
Pembroke House, Torquay Road, Preston, Paignton, United Kingdom, TQ3 2EZ | Director | 13 February 2023 | Active |
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ | Director | 13 August 2012 | Active |
8 Red Post Court, Peasedown St John, Bath, BA2 8LG | Director | 29 April 2004 | Active |
42 Ellan Hay Road, Bradley Stoke, Bristol, BS12 0HB | Director | 30 November 1992 | Active |
48 Down Road, Portishead, BS20 8BH | Director | 08 January 2004 | Active |
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ | Director | 22 November 2016 | Active |
18, Barn Owl Way, Stoke Gifford, Bristol, BS34 8LZ | Director | 13 August 2012 | Active |
30 Ellan Hay Road, Bradley Stoke, Bristol, BS32 0HB | Director | 17 October 2000 | Active |
18, Barn Owl Way, Stoke Gifford, Bristol, BS34 8LZ | Director | 13 August 2012 | Active |
50, Ellan Hay Road, Bradley Stoke, Bristol, BS32 0HB | Director | 08 December 2008 | Active |
22 Ellan Hay Road, Bradley Stoke, BS32 0HB | Director | 01 December 2001 | Active |
50 Ellan Hay Road, Bradley Stoke, Bristol, BS12 0HB | Director | 01 August 1995 | Active |
Mr Christopher Clay Deceased | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British |
Address | : | Pembroke House, Torquay Road, Paignton, TQ3 2EZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-23 | Address | Change registered office address company with date old address new address. | Download |
2023-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-22 | Officers | Appoint person secretary company with name date. | Download |
2023-08-22 | Address | Change registered office address company with date old address new address. | Download |
2023-08-21 | Officers | Termination secretary company with name termination date. | Download |
2023-08-21 | Address | Change registered office address company with date old address new address. | Download |
2023-06-14 | Address | Change registered office address company with date old address new address. | Download |
2023-06-13 | Officers | Termination director company with name termination date. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-03 | Officers | Appoint person director company with name date. | Download |
2023-03-02 | Officers | Appoint person director company with name date. | Download |
2023-02-24 | Officers | Termination director company with name termination date. | Download |
2023-02-14 | Officers | Appoint person director company with name date. | Download |
2022-12-19 | Officers | Change person director company with change date. | Download |
2022-12-19 | Officers | Termination director company with name termination date. | Download |
2022-12-12 | Officers | Termination director company with name termination date. | Download |
2022-06-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-18 | Officers | Termination director company with name termination date. | Download |
2020-07-20 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-07-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.