UKBizDB.co.uk

FOXWOOD GREEN MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Foxwood Green Management Company Limited. The company was founded 29 years ago and was given the registration number 03045071. The firm's registered office is in WALTHAM CROSS. You can find them at 167 Turners Hill, Cheshunt, Waltham Cross, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:FOXWOOD GREEN MANAGEMENT COMPANY LIMITED
Company Number:03045071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 1995
End of financial year:24 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:167 Turners Hill, Cheshunt, Waltham Cross, England, EN8 9BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ian Gibbs Estate Management, 49-51 Windmill Hill, Enfield, England, EN2 7AE

Corporate Secretary27 November 2019Active
167, Turners Hill, Cheshunt, Waltham Cross, England, EN8 9BH

Director19 April 2022Active
167, Turners Hill, Cheshunt, Waltham Cross, England, EN8 9BH

Director26 October 2012Active
167, Turners Hill, Cheshunt, Waltham Cross, England, EN8 9BH

Director19 April 2022Active
47 Osborne Road, Potters Bar, EN6 1SB

Secretary02 March 1998Active
22 Old Park Road South, Enfield, EN2 7DB

Secretary11 April 1995Active
59 Windmill Hill, Enfield, EN2 7AF

Secretary02 May 1995Active
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL

Corporate Secretary20 June 2006Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary15 October 2003Active
167, Turners Hill, Cheshunt, Waltham Cross, England, EN8 9BH

Director19 March 2019Active
Flat 14, Foxwood Green, Enfield, EN1 2HB

Director02 March 1998Active
Flat 5 Foxwood Green Close, Enfield, EN1 2TB

Director02 March 1998Active
Rear Office, 1st, Floor, 43-45 High Road Bushey Heath, Bushey, United Kingdom, WD23 1EE

Director05 February 2010Active
8 The Coppice, Enfield, EN2 7BY

Director11 April 1995Active
Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL

Director10 October 2012Active

People with Significant Control

Mr Derek Paul Calvert
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:English
Country of residence:United Kingdom
Address:Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL
Nature of control:
  • Significant influence or control
Ms Patricia Ann Tinson
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:United Kingdom
Address:Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL
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 (7 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
2023-11-15Accounts

Accounts with accounts type dormant.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type dormant.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Persons with significant control

Notification of a person with significant control statement.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2022-04-19Persons with significant control

Cessation of a person with significant control.

Download
2022-04-19Persons with significant control

Cessation of a person with significant control.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2021-11-09Accounts

Accounts with accounts type dormant.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type dormant.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Address

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

Download
2019-11-27Officers

Termination secretary company with name termination date.

Download
2019-11-27Officers

Appoint corporate secretary company with name date.

Download
2019-07-15Accounts

Accounts with accounts type dormant.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2018-05-24Accounts

Accounts with accounts type dormant.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2017-07-12Accounts

Accounts with accounts type dormant.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.