Warning: file_put_contents(c/20e83427a6c38f4a48fc9ccef4860d48.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Foxfield Property Management Ltd, TQ3 2EZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FOXFIELD PROPERTY MANAGEMENT LTD

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

This company is commonly known as Foxfield Property Management Ltd. The company was founded 19 years ago and was given the registration number 05339345. The firm's registered office is in PAIGNTON. You can find them at Pembroke House, Torquay Road, Paignton, Devon. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FOXFIELD PROPERTY MANAGEMENT LTD
Company Number:05339345
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 1.09 Torbay Business Centre, Lymington Road, Torquay, England, TQ1 4BD

Director07 September 2023Active
Pembroke House, Torquay Road, Paignton, England, TQ3 2EZ

Director15 March 2023Active
Chinnocks, Mead Road, Stoke Gifford, Bristol, BS34 8PS

Secretary27 January 2005Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary21 January 2005Active
Pembroke House, Torquay Road, Preston, Paignton, United Kingdom, TQ3 2EZ

Corporate Secretary25 January 2018Active
Chinnocks, Mead Road, Stoke Gifford, Bristol, BS34 8PS

Director27 January 2005Active
Brand Oak Cottage, Stone, Berkeley, GL13 9LA

Director01 March 2005Active
Pembroke House, Torquay Road, Paignton, England, TQ3 2EZ

Director23 January 2017Active
Brand Oak Cottage, Stone, Berkeley, GL13 9LA

Director01 March 2005Active
Brandon Cottage, Stone, Berkeley, England, GL13 9LA

Director27 July 2017Active
50 The Bluebells, Bradley Stoke, Bristol, BS32 8BE

Director01 March 2005Active
27 Rush Close, Bradley Stoke, Bristol, BS32 0BU

Director07 July 2005Active
27, Rush Close, Bradley Stoke, Bristol, England, BS32 0BU

Director27 June 2017Active
Pembroke House, Torquay Road, Paignton, England, TQ3 2EZ

Director15 March 2023Active
Pembroke House, Torquay Road, Paignton, England, TQ3 2EZ

Director13 February 2023Active
8 Red Post Court, Peasedown St John, Bath, BA2 8LG

Director14 August 2008Active
8 Red Post Court, Peasedown St John, Bath, BA2 8LG

Director01 March 2005Active
Unit 1.09, Torbay Business Centre, Lymington Road, Torquay, England, TQ1 4BD

Director14 August 2023Active
Pembroke House, Torquay Road, Paignton, England, TQ3 2EZ

Director03 March 2023Active
30 Ellan Hay Road, Bradley Stoke, Bristol, BS32 0HB

Director27 January 2005Active
Pembroke House, Torquay Road, Paignton, England, TQ3 2EZ

Director01 March 2023Active
28 Witcombe Yate, Bristol, BS37 8SX

Director01 March 2005Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director21 January 2005Active

People with Significant Control

Mrs Kerry Christina Clay
Notified on:07 September 2023
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:Brandoak Cottage, Stone, Berkeley, England, GL13 9LA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul John Edwards
Notified on:13 December 2022
Status:Active
Date of birth:May 1957
Nationality:English
Country of residence:England
Address:Pembroke House, Torquay Road, Paignton, England, TQ3 2EZ
Nature of control:
  • Significant influence or control
Mr Richard Clay
Notified on:27 July 2017
Status:Active
Date of birth:February 1989
Nationality:English
Country of residence:England
Address:Brandon Cottage, Stone, Berkeley, England, GL13 9LA
Nature of control:
  • Significant influence or control
Mr Christopher Robert Grant
Notified on:17 December 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:England
Address:8, Red Post Court, Bath, England, BA2 8LG
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 (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
2023-09-09Persons with significant control

Notification of a person with significant control.

Download
2023-09-09Persons with significant control

Cessation of a person with significant control.

Download
2023-09-09Officers

Appoint person director company with name date.

Download
2023-08-30Officers

Termination director company with name termination date.

Download
2023-08-27Officers

Appoint person director company with name date.

Download
2023-08-27Address

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

Download
2023-08-27Accounts

Accounts with accounts type micro entity.

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
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2023-01-16Persons with significant control

Change to a person with significant control.

Download
2023-01-16Persons with significant control

Notification of a person with significant control.

Download
2023-01-16Persons with significant control

Cessation of a person with significant control.

Download
2022-12-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.