This company is commonly known as Foxoak Properties (hull) Limited. The company was founded 31 years ago and was given the registration number 02792435. The firm's registered office is in YORK. You can find them at Maple House 2 Dawson Road, Market Weighton, York, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | FOXOAK PROPERTIES (HULL) LIMITED |
---|---|---|
Company Number | : | 02792435 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 1993 |
End of financial year | : | 25 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Maple House 2 Dawson Road, Market Weighton, York, England, YO43 3GE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Cooper Street, Market Weighton, York, England, YO43 3FR | Secretary | 22 February 1993 | Active |
The Gables, 79 Main Street, Escrick, York, England, YO19 6JP | Director | 26 February 2018 | Active |
7, Cooper Street, Market Weighton, York, England, YO43 3FR | Director | 22 April 2020 | Active |
7, Cooper Street, Market Weighton, York, England, YO43 3FR | Director | 22 February 1993 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Secretary | 22 February 1993 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Director | 22 February 1993 | Active |
Maple House, 2 Dawson Road, Market Weighton, York, England, YO43 3GE | Director | 22 February 1993 | Active |
Pauline Margaret Panitzke | ||
Notified on | : | 12 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Cooper Street, York, England, YO43 3FR |
Nature of control | : |
|
Pauline Margaret Panitzke | ||
Notified on | : | 22 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Maple House, 2 Dawson Road, York, England, YO43 3GE |
Nature of control | : |
|
Mr Leon Charles Panitzke | ||
Notified on | : | 12 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Cooper Street, York, England, YO43 3FR |
Nature of control | : |
|
Mr Leo Panitzke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Maple House, 2 Dawson Road, York, England, YO43 3GE |
Nature of control | : |
|
Mr Leo Panitzke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Maple House, 2 Dawson Road, York, England, YO43 3GE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-21 | Address | Change registered office address company with date old address new address. | Download |
2024-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-11 | Officers | Change person director company with change date. | Download |
2024-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-06 | Officers | Appoint person director company with name date. | Download |
2020-05-06 | Officers | Termination director company with name termination date. | Download |
2020-05-04 | Accounts | Change account reference date company previous extended. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.