This company is commonly known as Foxwood Chase Residents Company Limited. The company was founded 24 years ago and was given the registration number 03883915. The firm's registered office is in LOUGHTON. You can find them at Crate 26, Oakwood Industrial Estate, Loughton, . This company's SIC code is 98000 - Residents property management.
Name | : | FOXWOOD CHASE RESIDENTS COMPANY LIMITED |
---|---|---|
Company Number | : | 03883915 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Crate 26, Oakwood Industrial Estate, Loughton, England, IG10 3FU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT | Corporate Secretary | 06 May 2021 | Active |
C/O Prime Property Management Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT | Director | 26 January 2021 | Active |
34 Tyrells Way, Great Baddow, Chelmsford, CM2 7DP | Secretary | 25 November 1999 | Active |
18 Warrior Square, Southend On Sea, SS1 2WS | Secretary | 07 November 2001 | Active |
16-18 Warrior Square, Southend On Sea, SS1 2WS | Secretary | 10 April 2003 | Active |
2 Tower House, Hoddesdon, EN11 8UR | Secretary | 16 February 2005 | Active |
Enterprise House, 10 Church Hill, Loughton, Great Britain, IG10 1LA | Secretary | 17 December 2015 | Active |
Unit 3 Castle Gate, Castle Street, Hertford, SG14 1HD | Secretary | 03 November 2008 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 02 June 2008 | Active |
Phoenix House, Christopher Martin Road, Basildon, SS14 3EZ | Corporate Secretary | 06 December 2005 | Active |
113 New London Road, Chelmsford, CM2 0QT | Corporate Secretary | 01 November 2000 | Active |
Enterprise House, 10 Church Hill, Loughton, England, IG10 1LA | Corporate Secretary | 14 December 2017 | Active |
8, Burrows Chase, Waltham Abbey, England, EN9 3YX | Director | 09 September 2015 | Active |
8, Burrows Chase, Waltham Abbey, EN9 3YX | Director | 23 July 2008 | Active |
6 Burrows Chase, Waltham Abbey, EN9 3YX | Director | 25 January 2002 | Active |
1 Burrows Chase, Waltham Abbey, EN9 3YX | Director | 25 January 2002 | Active |
Crate 26, Oakwood Industrial Estate, Loughton, England, IG10 3FU | Director | 27 February 2018 | Active |
16-18 Warrior Square, Southend On Sea, SS1 2WS | Director | 12 September 2002 | Active |
20, Foxwood Chase, Waltham Abbey, England, EN9 3YW | Director | 16 November 2016 | Active |
17, Foxwood Chase, Waltham Abbey, England, EN9 3YW | Director | 09 September 2015 | Active |
25 Burrows Chase, Waltham Abbey, EN9 3YX | Director | 18 September 2006 | Active |
Old Rectory Barn, Rectory Meadow, Bradwell Village, CM77 8EX | Director | 25 November 1999 | Active |
Phoenix House, Christopher Martin Road, Basildon, SS14 3EZ | Director | 25 February 2005 | Active |
3, Burrows Chase, Waltham Abbey, England, EN9 3YX | Director | 02 December 2010 | Active |
Crate 26, Oakwood Industrial Estate, Loughton, England, IG10 3FU | Director | 25 February 2020 | Active |
19 Burrows Chase, Waltham Abbey, EN9 3YX | Director | 08 April 2005 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Director | 04 June 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-06 | Officers | Appoint corporate secretary company with name date. | Download |
2021-05-06 | Address | Change registered office address company with date old address new address. | Download |
2021-05-06 | Officers | Termination secretary company with name termination date. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-26 | Officers | Appoint person director company with name date. | Download |
2021-01-19 | Officers | Termination director company with name termination date. | Download |
2020-02-25 | Officers | Appoint person director company with name date. | Download |
2020-02-11 | Officers | Termination director company with name termination date. | Download |
2019-12-07 | Gazette | Gazette filings brought up to date. | Download |
2019-12-07 | Gazette | Gazette filings brought up to date. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-06 | Address | Change registered office address company with date old address new address. | Download |
2019-12-03 | Gazette | Gazette notice compulsory. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-12 | Officers | Termination director company with name termination date. | Download |
2018-03-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.