UKBizDB.co.uk

FOXLEIGH FLATS (MANAGEMENT) LIMITED

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

This company is commonly known as Foxleigh Flats (management) Limited. The company was founded 31 years ago and was given the registration number 02740372. The firm's registered office is in BRISTOL. You can find them at 2 Foxleigh Flats, Claremont Road Bishopston, Bristol, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:FOXLEIGH FLATS (MANAGEMENT) LIMITED
Company Number:02740372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 1992
End of financial year:24 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2 Foxleigh Flats, Claremont Road Bishopston, Bristol, BS7 8AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Alexandra Road, Clifton, Bristol, England, BS8 2DD

Secretary01 November 2019Active
3 Foxleigh Mansions, Bristol, BS7 8AJ

Director11 November 2004Active
2, Foxleigh Flats, Claremont Road, Bristol, England, BS7 8AJ

Director01 November 2019Active
18, Alexandra Road, Clifton, Bristol, England, BS8 2DD

Director04 March 2016Active
14 Bower Road, Ashton, Bristol, BS3 2LN

Secretary17 August 1992Active
3 Foxleigh Flats Claremont Road, Bishopston, Bristol, BS7 8AJ

Secretary24 January 1994Active
2 Foxleigh Mansions, Claremont Road Bishopston, Bristol, BS7 8AJ

Secretary01 October 1998Active
2, Foxleigh Flats, Claremont Road Bishopston, Bristol, England, BS7 8AJ

Secretary04 November 2013Active
2, Foxleigh Flats, Claremont Road Bishopston, Bristol, England, BS7 8AJ

Secretary06 June 2010Active
5 Charborough Road, Filton, Bristol, BS34 7RB

Secretary15 December 2000Active
49, The Avenue, London, Uk, NW6 7NR

Secretary15 December 2000Active
2 Foxleigh Mansions, Claremont Road, Bristol, BS7 8AJ

Secretary25 February 2000Active
1 Foxleigh Flats Claremont Road, Bishopston, Bristol, BS7 8AJ

Secretary29 July 1996Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary17 August 1992Active
2 Foxleigh Flats, Claremont Road Bishopston, Bristol, BS7 8DP

Director24 January 1994Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Nominee Director17 August 1992Active
14 Bower Road, Ashton, Bristol, BS3 2LN

Director17 August 1992Active
14 Bower Road, Ashton, Bristol, BS3 2LN

Director17 August 1992Active
3 Foxleigh Flats, Claremont Road Bishopston, Bristol, BS7 8AJ

Director23 May 2001Active
3 Foxleigh Flats Claremont Road, Bishopston, Bristol, BS7 8AJ

Director24 January 1994Active
3 Foxleigh Flats Claremont Road, Bishopston, Bristol, BS7 8AJ

Director24 January 1994Active
2 Foxleigh Mansions, Claremont Road Bishopston, Bristol, BS7 8AJ

Director09 December 1995Active
2 Foxleigh Mansions, Claremont Road, Bishopston, BS7 8AJ

Director09 December 1995Active
2, Foxleigh Flats, Claremont Road Bishopston, Bristol, England, BS7 8AJ

Director04 November 2013Active
Ardenrun Farm Tandridge Lane, Crowhurst, Lingfield, RH7 6LL

Director16 February 1998Active
2, Foxleigh Flats, Claremont Road Bishopston, Bristol, England, BS7 8AJ

Director01 May 2012Active
5 Charborough Road, Filton, Bristol, BS34 7RB

Director15 December 2000Active
49, The Avenue, London, Uk, NW6 7NR

Director15 December 2000Active
2 Foxleigh Mansions, Claremont Road, Bristol, BS7 8AJ

Director25 February 2000Active
77 Effingham Road, St Andrews, Bristol, BS6 5AY

Director14 August 2003Active
1 Foxleigh Flats Claremont Road, Bishopston, Bristol, BS7 8AJ

Director24 January 1994Active
1 Foxleigh Flats, Claremont Road, Bishopston, BS7 8AJ

Director24 January 1994Active
3 Foxleigh Flats Claremont Road, Bishopston, Bristol, BS7 8AJ

Director05 October 1996Active

People with Significant Control

Mr Ian Robert Goodenough
Notified on:01 November 2019
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:18, Alexandra Road, Bristol, England, BS8 2DD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daanial Malik
Notified on:07 April 2016
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:England
Address:Flat 2 Foxleigh Mansions, Claremont Road, Bristol, England, BS7 8AJ
Nature of control:
  • Ownership of shares 25 to 50 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
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Accounts

Accounts with accounts type dormant.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type dormant.

Download
2021-09-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type dormant.

Download
2020-09-25Confirmation statement

Confirmation statement with updates.

Download
2020-05-31Accounts

Accounts with accounts type dormant.

Download
2020-05-14Persons with significant control

Cessation of a person with significant control.

Download
2020-03-01Persons with significant control

Notification of a person with significant control.

Download
2020-03-01Officers

Termination director company with name termination date.

Download
2020-03-01Officers

Appoint person director company with name date.

Download
2020-03-01Officers

Termination secretary company with name termination date.

Download
2020-03-01Officers

Appoint person secretary company with name date.

Download
2019-08-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Accounts

Accounts with accounts type dormant.

Download
2018-08-17Confirmation statement

Confirmation statement with no updates.

Download
2018-04-29Accounts

Accounts with accounts type dormant.

Download
2017-08-20Confirmation statement

Confirmation statement with no updates.

Download
2017-05-12Accounts

Accounts with accounts type dormant.

Download
2016-08-21Confirmation statement

Confirmation statement with updates.

Download
2016-05-09Officers

Appoint person director company with name date.

Download
2016-05-09Accounts

Accounts with accounts type dormant.

Download
2016-05-09Officers

Termination director company with name termination date.

Download
2015-08-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.