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.
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 | : |
|
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 | - | 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 |
Barcarolle, Swanland Garth Swanland Hill, North Ferriby Hull, HU14 3LL | Director | 23 April 1993 | Active |
14 Drindlegate, Pocklington, York, YO4 2HD | Director | - | Active |
Maple House, 2 Dawson Road, Market Weighton, York, England, YO43 3GE | Director | 31 May 2012 | Active |
Sayonara, York Road Skipwith, Selby, YO8 5SF | Director | - | Active |
Sayonara, Skipwith, Selby, YO8 5SF | Director | 26 June 1998 | Active |
Sayonara, York Road Skipwith, Selby, YO8 5SF | Director | - | Active |
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 | : |
|
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 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 | : |
|
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 | : |
|
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 |
2024-01-08 | 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 |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-26 | Confirmation statement | Second filing of confirmation statement with made up date. | 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 |
2021-05-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-06 | Officers | Termination director company with name termination date. | Download |
2020-05-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.