UKBizDB.co.uk

FOXFIELD MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Pembroke House Torquay Road, Preston, Paignton, Devon, TQ3 2EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
97, Jw Block Management Limited, Somerton, United Kingdom, TA11 9BT

Secretary09 August 2023Active
Pembroke House, Torquay Road, Preston, Paignton, United Kingdom, TQ3 2EZ

Director03 March 2023Active
Pembroke House, Torquay Road, Preston, Paignton, United Kingdom, TQ3 2EZ

Director01 March 2023Active
6 Ellan Hay Road, Bradley Stoke, Bristol, BS12 0HB

Secretary-Active
Chinnocks, Mead Road, Stoke Gifford, Bristol, BS34 8PS

Secretary17 October 2000Active
30 Ellan Hay Road, Bradley Stoke, Bristol, BS32 0HB

Secretary29 March 1994Active
Pembroke House, Torquay Road, Paignton, United Kingdom, TQ3 2EZ

Corporate Secretary10 September 2014Active
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

Director25 October 1999Active
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ

Director01 December 2003Active
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ

Director01 December 2011Active
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ

Director01 December 2011Active
18, Barn Owl Way, Stoke Gifford, Bristol, BS34 8LZ

Director13 August 2012Active
26 Ellan Hay Road, Bradley Stoke, Bristol, BS32 0HB

Director17 October 2006Active
26 Ellan Hay Road, Bradley Stoke, Bristol, BS32 0HB

Director30 November 1992Active
3 Bluebell Close, Thornbury, Bristol, BS35 1UN

Director21 October 1997Active
40 Ellan Hay Road, Bradley Stoke, Bristol, BS12 0HB

Director30 November 1992Active
28 Ellan Hay Road, Bradley Stoke, Bristol, BS12 0HB

Director-Active
18, Barn Owl Way, Stoke Gifford, Bristol, BS34 8LZ

Director24 April 2012Active
27 Rush Close, Bradley Stoke, Bristol, BS32 0BU

Director21 February 2001Active
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ

Director22 November 2016Active
46 Mead Road, Stoke Gifford, Bristol, BS34 8PS

Director25 October 1999Active
Pembroke House, Torquay Road, Preston, Paignton, United Kingdom, TQ3 2EZ

Director13 February 2023Active
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ

Director13 August 2012Active
8 Red Post Court, Peasedown St John, Bath, BA2 8LG

Director29 April 2004Active
42 Ellan Hay Road, Bradley Stoke, Bristol, BS12 0HB

Director30 November 1992Active
48 Down Road, Portishead, BS20 8BH

Director08 January 2004Active
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ

Director22 November 2016Active
18, Barn Owl Way, Stoke Gifford, Bristol, BS34 8LZ

Director13 August 2012Active
30 Ellan Hay Road, Bradley Stoke, Bristol, BS32 0HB

Director17 October 2000Active
18, Barn Owl Way, Stoke Gifford, Bristol, BS34 8LZ

Director13 August 2012Active
50, Ellan Hay Road, Bradley Stoke, Bristol, BS32 0HB

Director08 December 2008Active
22 Ellan Hay Road, Bradley Stoke, BS32 0HB

Director01 December 2001Active
50 Ellan Hay Road, Bradley Stoke, Bristol, BS12 0HB

Director01 August 1995Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-03Confirmation statement

Confirmation statement with updates.

Download
2024-02-23Address

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

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-08-22Officers

Appoint person secretary company with name date.

Download
2023-08-22Address

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

Download
2023-08-21Officers

Termination secretary company with name termination date.

Download
2023-08-21Address

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

Download
2023-06-14Address

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

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2022-12-19Officers

Change person director company with change date.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-06-27Accounts

Accounts with accounts type dormant.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Accounts

Accounts with accounts type dormant.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2020-08-18Officers

Termination director company with name termination date.

Download
2020-07-20Persons with significant control

Notification of a person with significant control statement.

Download
2020-07-14Persons with significant control

Cessation of a person with significant control.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.