UKBizDB.co.uk

FOXOAK PROPERTIES LIMITED

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

This company is commonly known as Foxoak Properties Limited. The company was founded 47 years ago and was given the registration number 01314928. 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.

Company Information

Name:FOXOAK PROPERTIES LIMITED
Company Number:01314928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 1977
End of financial year:25 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
7, Cooper Street, Market Weighton, York, England, YO43 3FR

Secretary-Active
The Gables, 79 Main Street, Escrick, York, England, YO19 6JP

Director26 February 2018Active
7, Cooper Street, Market Weighton, York, England, YO43 3FR

Director22 April 2020Active
Barcarolle, Swanland Garth Swanland Hill, North Ferriby Hull, HU14 3LL

Director23 April 1993Active
14 Drindlegate, Pocklington, York, YO4 2HD

Director-Active
Maple House, 2 Dawson Road, Market Weighton, York, England, YO43 3GE

Director31 May 2012Active
Sayonara, York Road Skipwith, Selby, YO8 5SF

Director-Active
Sayonara, Skipwith, Selby, YO8 5SF

Director26 June 1998Active
Sayonara, York Road Skipwith, Selby, YO8 5SF

Director-Active

People with Significant Control

Pauline Margaret Panitzke
Notified on:10 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pauline Margaret Panitzke
Notified on:06 April 2016
Status:Active
Date of birth:September 1944
Nationality:British
Country of residence:England
Address:Sayonara, York Road, Selby, England, YO8 5SF
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2024-03-21Address

Change registered office address company with date old address new address.

Download
2024-03-11Persons with significant control

Change to a person with significant control.

Download
2024-01-08Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Persons with significant control

Cessation of a person with significant control.

Download
2023-03-20Persons with significant control

Notification of a person with significant control.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Mortgage

Mortgage satisfy charge full.

Download
2022-11-30Mortgage

Mortgage satisfy charge full.

Download
2022-11-30Mortgage

Mortgage satisfy charge full.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-01-25Persons with significant control

Notification of a person with significant control.

Download
2022-01-25Persons with significant control

Cessation of a person with significant control.

Download
2021-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-17Mortgage

Mortgage satisfy charge full.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Persons with significant control

Notification of a person with significant control.

Download
2020-12-21Persons with significant control

Cessation of a person with significant control.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2020-05-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.