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.
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 | : |
|
Registered Address | : | 2 Foxleigh Flats, Claremont Road Bishopston, Bristol, BS7 8AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Alexandra Road, Clifton, Bristol, England, BS8 2DD | Secretary | 01 November 2019 | Active |
3 Foxleigh Mansions, Bristol, BS7 8AJ | Director | 11 November 2004 | Active |
2, Foxleigh Flats, Claremont Road, Bristol, England, BS7 8AJ | Director | 01 November 2019 | Active |
18, Alexandra Road, Clifton, Bristol, England, BS8 2DD | Director | 04 March 2016 | Active |
14 Bower Road, Ashton, Bristol, BS3 2LN | Secretary | 17 August 1992 | Active |
3 Foxleigh Flats Claremont Road, Bishopston, Bristol, BS7 8AJ | Secretary | 24 January 1994 | Active |
2 Foxleigh Mansions, Claremont Road Bishopston, Bristol, BS7 8AJ | Secretary | 01 October 1998 | Active |
2, Foxleigh Flats, Claremont Road Bishopston, Bristol, England, BS7 8AJ | Secretary | 04 November 2013 | Active |
2, Foxleigh Flats, Claremont Road Bishopston, Bristol, England, BS7 8AJ | Secretary | 06 June 2010 | Active |
5 Charborough Road, Filton, Bristol, BS34 7RB | Secretary | 15 December 2000 | Active |
49, The Avenue, London, Uk, NW6 7NR | Secretary | 15 December 2000 | Active |
2 Foxleigh Mansions, Claremont Road, Bristol, BS7 8AJ | Secretary | 25 February 2000 | Active |
1 Foxleigh Flats Claremont Road, Bishopston, Bristol, BS7 8AJ | Secretary | 29 July 1996 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 17 August 1992 | Active |
2 Foxleigh Flats, Claremont Road Bishopston, Bristol, BS7 8DP | Director | 24 January 1994 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Nominee Director | 17 August 1992 | Active |
14 Bower Road, Ashton, Bristol, BS3 2LN | Director | 17 August 1992 | Active |
14 Bower Road, Ashton, Bristol, BS3 2LN | Director | 17 August 1992 | Active |
3 Foxleigh Flats, Claremont Road Bishopston, Bristol, BS7 8AJ | Director | 23 May 2001 | Active |
3 Foxleigh Flats Claremont Road, Bishopston, Bristol, BS7 8AJ | Director | 24 January 1994 | Active |
3 Foxleigh Flats Claremont Road, Bishopston, Bristol, BS7 8AJ | Director | 24 January 1994 | Active |
2 Foxleigh Mansions, Claremont Road Bishopston, Bristol, BS7 8AJ | Director | 09 December 1995 | Active |
2 Foxleigh Mansions, Claremont Road, Bishopston, BS7 8AJ | Director | 09 December 1995 | Active |
2, Foxleigh Flats, Claremont Road Bishopston, Bristol, England, BS7 8AJ | Director | 04 November 2013 | Active |
Ardenrun Farm Tandridge Lane, Crowhurst, Lingfield, RH7 6LL | Director | 16 February 1998 | Active |
2, Foxleigh Flats, Claremont Road Bishopston, Bristol, England, BS7 8AJ | Director | 01 May 2012 | Active |
5 Charborough Road, Filton, Bristol, BS34 7RB | Director | 15 December 2000 | Active |
49, The Avenue, London, Uk, NW6 7NR | Director | 15 December 2000 | Active |
2 Foxleigh Mansions, Claremont Road, Bristol, BS7 8AJ | Director | 25 February 2000 | Active |
77 Effingham Road, St Andrews, Bristol, BS6 5AY | Director | 14 August 2003 | Active |
1 Foxleigh Flats Claremont Road, Bishopston, Bristol, BS7 8AJ | Director | 24 January 1994 | Active |
1 Foxleigh Flats, Claremont Road, Bishopston, BS7 8AJ | Director | 24 January 1994 | Active |
3 Foxleigh Flats Claremont Road, Bishopston, Bristol, BS7 8AJ | Director | 05 October 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-31 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-01 | Officers | Termination director company with name termination date. | Download |
2020-03-01 | Officers | Appoint person director company with name date. | Download |
2020-03-01 | Officers | Termination secretary company with name termination date. | Download |
2020-03-01 | Officers | Appoint person secretary company with name date. | Download |
2019-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-12 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-09 | Officers | Appoint person director company with name date. | Download |
2016-05-09 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-09 | Officers | Termination director company with name termination date. | Download |
2015-08-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.