UKBizDB.co.uk

FOXWOOD COURT, LANCHESTER (MANAGEMENT) LIMITED

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

This company is commonly known as Foxwood Court, Lanchester (management) Limited. The company was founded 21 years ago and was given the registration number 04442505. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Cheviot House, Beaminster Way East, Newcastle Upon Tyne, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:FOXWOOD COURT, LANCHESTER (MANAGEMENT) LIMITED
Company Number:04442505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER

Corporate Secretary04 September 2018Active
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, United Kingdom, NE3 2ER

Director08 July 2004Active
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, United Kingdom, NE3 2ER

Director08 July 2004Active
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER

Director05 May 2017Active
Moorfield House, Shield Hill, Haltwhistle, NE49 9NW

Secretary20 May 2002Active
2 Foxwood Court Maiden Law Bank, Lanchester, DH7 0QF

Secretary08 July 2004Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary20 May 2002Active
Moorfield House, Shield Hill, Haltwhistle, NE49 9NW

Director20 May 2002Active
Moorfield House, Shield Hill, Haltwhistle, NE49 9NW

Director20 May 2002Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director20 May 2002Active

People with Significant Control

Mr Les George Grey
Notified on:07 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Accounts

Accounts with accounts type dormant.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-01-19Accounts

Accounts with accounts type dormant.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Accounts

Accounts with accounts type dormant.

Download
2021-05-21Accounts

Accounts with accounts type dormant.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-05-04Officers

Change person director company with change date.

Download
2020-02-24Accounts

Accounts with accounts type dormant.

Download
2020-02-13Officers

Change person director company with change date.

Download
2020-02-13Officers

Change person director company with change date.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-21Accounts

Accounts with accounts type dormant.

Download
2018-09-13Address

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

Download
2018-09-12Officers

Appoint corporate secretary company with name date.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Address

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

Download
2018-04-13Address

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

Download
2018-03-22Accounts

Accounts with accounts type total exemption full.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2017-05-05Officers

Appoint person director company with name date.

Download
2017-05-02Officers

Termination secretary company with name termination date.

Download
2017-03-06Accounts

Accounts with accounts type total exemption full.

Download
2016-05-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.