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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Corporate Secretary | 04 September 2018 | Active |
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, United Kingdom, NE3 2ER | Director | 08 July 2004 | Active |
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, United Kingdom, NE3 2ER | Director | 08 July 2004 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Director | 05 May 2017 | Active |
Moorfield House, Shield Hill, Haltwhistle, NE49 9NW | Secretary | 20 May 2002 | Active |
2 Foxwood Court Maiden Law Bank, Lanchester, DH7 0QF | Secretary | 08 July 2004 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Secretary | 20 May 2002 | Active |
Moorfield House, Shield Hill, Haltwhistle, NE49 9NW | Director | 20 May 2002 | Active |
Moorfield House, Shield Hill, Haltwhistle, NE49 9NW | Director | 20 May 2002 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Director | 20 May 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-04 | Officers | Change person director company with change date. | Download |
2020-02-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-13 | Officers | Change person director company with change date. | Download |
2020-02-13 | Officers | Change person director company with change date. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-13 | Address | Change registered office address company with date old address new address. | Download |
2018-09-12 | Officers | Appoint corporate secretary company with name date. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Address | Change registered office address company with date old address new address. | Download |
2018-04-13 | Address | Change registered office address company with date old address new address. | Download |
2018-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-05 | Officers | Appoint person director company with name date. | Download |
2017-05-02 | Officers | Termination secretary company with name termination date. | Download |
2017-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-05-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.