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.
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 | : |
|
Registered Address | : | Pembroke House, Torquay Road, Paignton, Devon, England, TQ3 2EZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1.09 Torbay Business Centre, Lymington Road, Torquay, England, TQ1 4BD | Director | 07 September 2023 | Active |
Pembroke House, Torquay Road, Paignton, England, TQ3 2EZ | Director | 15 March 2023 | Active |
Chinnocks, Mead Road, Stoke Gifford, Bristol, BS34 8PS | Secretary | 27 January 2005 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 21 January 2005 | Active |
Pembroke House, Torquay Road, Preston, Paignton, United Kingdom, TQ3 2EZ | Corporate Secretary | 25 January 2018 | Active |
Chinnocks, Mead Road, Stoke Gifford, Bristol, BS34 8PS | Director | 27 January 2005 | Active |
Brand Oak Cottage, Stone, Berkeley, GL13 9LA | Director | 01 March 2005 | Active |
Pembroke House, Torquay Road, Paignton, England, TQ3 2EZ | Director | 23 January 2017 | Active |
Brand Oak Cottage, Stone, Berkeley, GL13 9LA | Director | 01 March 2005 | Active |
Brandon Cottage, Stone, Berkeley, England, GL13 9LA | Director | 27 July 2017 | Active |
50 The Bluebells, Bradley Stoke, Bristol, BS32 8BE | Director | 01 March 2005 | Active |
27 Rush Close, Bradley Stoke, Bristol, BS32 0BU | Director | 07 July 2005 | Active |
27, Rush Close, Bradley Stoke, Bristol, England, BS32 0BU | Director | 27 June 2017 | Active |
Pembroke House, Torquay Road, Paignton, England, TQ3 2EZ | Director | 15 March 2023 | Active |
Pembroke House, Torquay Road, Paignton, England, TQ3 2EZ | Director | 13 February 2023 | Active |
8 Red Post Court, Peasedown St John, Bath, BA2 8LG | Director | 14 August 2008 | Active |
8 Red Post Court, Peasedown St John, Bath, BA2 8LG | Director | 01 March 2005 | Active |
Unit 1.09, Torbay Business Centre, Lymington Road, Torquay, England, TQ1 4BD | Director | 14 August 2023 | Active |
Pembroke House, Torquay Road, Paignton, England, TQ3 2EZ | Director | 03 March 2023 | Active |
30 Ellan Hay Road, Bradley Stoke, Bristol, BS32 0HB | Director | 27 January 2005 | Active |
Pembroke House, Torquay Road, Paignton, England, TQ3 2EZ | Director | 01 March 2023 | Active |
28 Witcombe Yate, Bristol, BS37 8SX | Director | 01 March 2005 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 21 January 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-09 | Officers | Appoint person director company with name date. | Download |
2023-08-30 | Officers | Termination director company with name termination date. | Download |
2023-08-27 | Officers | Appoint person director company with name date. | Download |
2023-08-27 | Address | Change registered office address company with date old address new address. | Download |
2023-08-27 | Accounts | Accounts with accounts type micro entity. | 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 |
2023-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-30 | Officers | Appoint person director company with name date. | Download |
2023-03-30 | Officers | Appoint person director company with name date. | Download |
2023-03-15 | Officers | Termination director company with name termination date. | Download |
2023-03-15 | Officers | Termination director company with name termination date. | Download |
2023-03-15 | Officers | Termination director company with name termination date. | 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 |
2023-02-27 | Officers | Termination director company with name termination date. | Download |
2023-02-14 | Officers | Appoint person director company with name date. | Download |
2023-01-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-19 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.