UKBizDB.co.uk

FOXGLADE PROPERTIES LIMITED

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

This company is commonly known as Foxglade Properties Limited. The company was founded 25 years ago and was given the registration number 03651971. The firm's registered office is in MILL HILL. You can find them at Lawrence House, Goodwyn Avenue, Mill Hill, London. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:FOXGLADE PROPERTIES LIMITED
Company Number:03651971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1998
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Lawrence House, Goodwyn Avenue, Mill Hill, London, NW7 3RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH

Secretary06 November 2023Active
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH

Director18 December 2020Active
Lawrence House, Goodwyn Avenue, Mill Hill, London, England, NW7 3RH

Director30 January 2006Active
Lawrence House, Goodwyn Avenue, Mill Hill, London, England, NW7 3RH

Director28 May 2010Active
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH

Director30 January 2006Active
70 London Road, Stanmore, HA7 4NS

Secretary19 October 1998Active
11 The Avenue, Radlett, WD7 7DG

Secretary08 November 2000Active
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH

Secretary17 February 2016Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary19 October 1998Active
28 Uphill Road, Mill Hill, London, NW7 4RB

Director30 June 2006Active
70 London Road, Stanmore, HA7 4NS

Director19 October 1998Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director19 October 1998Active
144 Great North Way, London, NW4 1EG

Director19 October 1998Active
101 Uphill Road, Mill Hill, London, NW7 4QD

Director08 November 2000Active

People with Significant Control

West End & City Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lawrence House, Goodwyn Avenue, London, England, NW7 3RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Officers

Termination secretary company with name termination date.

Download
2023-11-07Officers

Appoint person secretary company with name date.

Download
2023-10-19Confirmation statement

Confirmation statement with updates.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Confirmation statement

Confirmation statement with updates.

Download
2022-08-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-08-06Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-08-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-08-18Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Officers

Change person director company with change date.

Download
2018-08-13Accounts

Accounts with accounts type total exemption full.

Download
2017-10-24Confirmation statement

Confirmation statement with updates.

Download
2017-08-17Accounts

Accounts with accounts type total exemption small.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download
2016-10-20Officers

Change person director company with change date.

Download
2016-10-20Officers

Change person director company with change date.

Download
2016-08-30Accounts

Accounts with accounts type total exemption small.

Download
2016-05-25Officers

Change person director company with change date.

Download
2016-04-25Officers

Termination secretary company with name termination date.

Download
2016-04-25Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.