Foster & Payne Homes Ltd

  • Active
  • Incorporated on 7 Oct 2003

Reg Address: Webbs Warden Office, 161-165 Folkestone Road, Dover CT17 9SZ

Company Classifications:
68209 - Other letting and operating of own or leased real estate


  • Summary The company with name "Foster & Payne Homes Ltd" is a ltd and located in Webbs Warden Office, 161-165 Folkestone Road, Dover CT17 9SZ. Foster & Payne Homes Ltd is currently in active status and it was incorporated on 7 Oct 2003 (20 years 11 months 18 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Foster & Payne Homes Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Robert James Lever Harley Director 7 Oct 2003 British Active
2 John Christopher Pfeil Director 7 Oct 2003 British Active
3 Nicholas James Rawlins Secretary 7 Oct 2003 - Resigned
4 Jan 2010
4 TEMPLE SECRETARIES LIMITED Corporate Nominee Secretary 7 Oct 2003 - Resigned
7 Oct 2003
5 Nicholas James Rawlins Director 7 Oct 2003 - Resigned
4 Jan 2010
6 Peter Casey Swinbourne Director 7 Oct 2003 British Resigned
4 Jan 2010
7 COMPANY DIRECTORS LIMITED Corporate Nominee Director 7 Oct 2003 - Resigned
7 Oct 2003


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Robert James Lever Harley
Natures of Control:
Individual Person With Significant Control
Voting Rights 25 To 50 Percent
30 Apr 2016 British Active
2 Mr John Christopher Pfeil
Natures of Control:
Individual Person With Significant Control
Voting Rights 25 To 50 Percent
30 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Foster & Payne Homes Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Persons With Significant Control - Change To A Person With Significant Control 2 May 2024 Download PDF
2 Confirmation Statement - Updates 2 May 2024 Download PDF
3 Gazette - Notice Compulsory 11 Jul 2023 Download PDF
4 Accounts - Group 7 Jul 2023 Download PDF
5 Accounts - Group 26 Jul 2022 Download PDF
18 Pages
6 Mortgage - Satisfy Charge Full 23 Apr 2021 Download PDF
7 Mortgage - Satisfy Charge Full 23 Apr 2021 Download PDF
8 Mortgage - Satisfy Charge Full 23 Apr 2021 Download PDF
9 Mortgage - Satisfy Charge Full 23 Apr 2021 Download PDF
10 Mortgage - Satisfy Charge Full 23 Apr 2021 Download PDF
11 Mortgage - Satisfy Charge Full 23 Apr 2021 Download PDF
12 Mortgage - Satisfy Charge Full 23 Apr 2021 Download PDF
13 Mortgage - Satisfy Charge Full 23 Apr 2021 Download PDF
14 Confirmation Statement - Updates 23 Apr 2021 Download PDF
15 Accounts - Group 23 Mar 2021 Download PDF
21 Pages
16 Persons With Significant Control - Change To A Person With Significant Control 10 Nov 2020 Download PDF
2 Pages
17 Officers - Change Person Director Company With Change Date 10 Nov 2020 Download PDF
2 Pages
18 Persons With Significant Control - Change To A Person With Significant Control 10 Nov 2020 Download PDF
2 Pages
19 Officers - Change Person Director Company With Change Date 10 Nov 2020 Download PDF
2 Pages
20 Confirmation Statement - Updates 22 Oct 2020 Download PDF
4 Pages
21 Accounts - Micro Entity 28 Sep 2020 Download PDF
4 Pages
22 Persons With Significant Control - Change To A Person With Significant Control 1 Jul 2020 Download PDF
2 Pages
23 Officers - Change Person Director Company With Change Date 1 Jul 2020 Download PDF
2 Pages
24 Officers - Change Person Director Company With Change Date 2 Jun 2020 Download PDF
2 Pages
25 Confirmation Statement - Updates 20 Nov 2019 Download PDF
5 Pages
26 Resolution 18 Nov 2019 Download PDF
1 Pages
27 Capital - Name Of Class Of Shares 15 Nov 2019 Download PDF
2 Pages
28 Accounts - Micro Entity 10 May 2019 Download PDF
4 Pages
29 Mortgage - Satisfy Charge Full 7 Nov 2018 Download PDF
1 Pages
30 Confirmation Statement - No Updates 18 Oct 2018 Download PDF
3 Pages
31 Accounts - Micro Entity 16 Jul 2018 Download PDF
3 Pages
32 Persons With Significant Control - Change To A Person With Significant Control 17 May 2018 Download PDF
2 Pages
33 Officers - Change Person Director Company With Change Date 17 May 2018 Download PDF
2 Pages
34 Confirmation Statement - No Updates 23 Oct 2017 Download PDF
3 Pages
35 Accounts - Total Exemption Small 28 Jun 2017 Download PDF
7 Pages
36 Mortgage - Create With Deed With Charge Number Charge Creation Date 22 Feb 2017 Download PDF
41 Pages
37 Confirmation Statement - Updates 12 Oct 2016 Download PDF
6 Pages
38 Accounts - Total Exemption Small 12 Jul 2016 Download PDF
6 Pages
39 Officers - Change Person Director Company With Change Date 12 Feb 2016 Download PDF
2 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 28 Oct 2015 Download PDF
5 Pages
41 Capital - Allotment Shares 19 Aug 2015 Download PDF
3 Pages
42 Capital - Allotment Shares 19 Aug 2015 Download PDF
3 Pages
43 Accounts - Total Exemption Small 8 Jul 2015 Download PDF
9 Pages
44 Mortgage - Create With Deed With Charge Number Charge Creation Date 27 Nov 2014 Download PDF
32 Pages
45 Officers - Change Person Director Company With Change Date 14 Oct 2014 Download PDF
2 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 14 Oct 2014 Download PDF
4 Pages
47 Accounts - Total Exemption Small 11 Jul 2014 Download PDF
4 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 23 Dec 2013 Download PDF
4 Pages
49 Accounts - Change Account Reference Date Company Current Extended 22 Nov 2013 Download PDF
1 Pages
50 Incorporation - Memorandum Articles 21 Nov 2013 Download PDF
6 Pages
51 Resolution 21 Nov 2013 Download PDF
2 Pages
52 Mortgage - Create With Deed With Charge Number 15 Nov 2013 Download PDF
34 Pages
53 Mortgage - Create With Deed With Charge Number 17 Jul 2013 Download PDF
36 Pages
54 Accounts - Total Exemption Small 24 Apr 2013 Download PDF
4 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 10 Oct 2012 Download PDF
4 Pages
56 Accounts - Total Exemption Small 19 Jun 2012 Download PDF
4 Pages
57 Officers - Change Person Director Company With Change Date 17 Feb 2012 Download PDF
2 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 10 Oct 2011 Download PDF
4 Pages
59 Accounts - Total Exemption Small 28 Feb 2011 Download PDF
5 Pages
60 Incorporation - Memorandum Articles 21 Jan 2011 Download PDF
7 Pages
61 Resolution 21 Jan 2011 Download PDF
1 Pages
62 Accounts - Change Account Reference Date Company Previous Shortened 20 Jan 2011 Download PDF
1 Pages
63 Annual Return - Company With Made Up Date Full List Shareholders 8 Oct 2010 Download PDF
5 Pages
64 Mortgage - Legacy 26 Aug 2010 Download PDF
5 Pages
65 Accounts - Total Exemption Small 18 Aug 2010 Download PDF
4 Pages
66 Address - Change Registered Office Company With Date Old 6 Jan 2010 Download PDF
1 Pages
67 Officers - Termination Secretary Company With Name 5 Jan 2010 Download PDF
1 Pages
68 Officers - Termination Director Company With Name 5 Jan 2010 Download PDF
1 Pages
69 Officers - Termination Director Company With Name 5 Jan 2010 Download PDF
1 Pages
70 Address - Change Registered Office Company With Date Old 24 Nov 2009 Download PDF
2 Pages
71 Annual Return - Company With Made Up Date Full List Shareholders 26 Oct 2009 Download PDF
7 Pages
72 Officers - Change Person Director Company With Change Date 26 Oct 2009 Download PDF
2 Pages
73 Officers - Change Person Director Company With Change Date 26 Oct 2009 Download PDF
2 Pages
74 Officers - Change Person Director Company With Change Date 26 Oct 2009 Download PDF
2 Pages
75 Accounts - Total Exemption Small 2 Sep 2009 Download PDF
6 Pages
76 Mortgage - Legacy 27 May 2009 Download PDF
3 Pages
77 Annual Return - Legacy 30 Jan 2009 Download PDF
5 Pages
78 Accounts - Total Exemption Full 2 Oct 2008 Download PDF
9 Pages
79 Annual Return - Legacy 8 Nov 2007 Download PDF
8 Pages
80 Mortgage - Legacy 3 Mar 2007 Download PDF
3 Pages
81 Annual Return - Legacy 19 Oct 2006 Download PDF
9 Pages
82 Accounts - Total Exemption Full 6 Sep 2006 Download PDF
8 Pages
83 Accounts - Total Exemption Full 10 Nov 2005 Download PDF
9 Pages
84 Annual Return - Legacy 12 Oct 2005 Download PDF
9 Pages
85 Mortgage - Legacy 19 Jan 2005 Download PDF
3 Pages
86 Mortgage - Legacy 30 Nov 2004 Download PDF
3 Pages
87 Mortgage - Legacy 11 Nov 2004 Download PDF
3 Pages
88 Annual Return - Legacy 10 Nov 2004 Download PDF
8 Pages
89 Officers - Legacy 26 Oct 2003 Download PDF
2 Pages
90 Officers - Legacy 26 Oct 2003 Download PDF
1 Pages
91 Officers - Legacy 26 Oct 2003 Download PDF
1 Pages
92 Capital - Legacy 26 Oct 2003 Download PDF
2 Pages
93 Officers - Legacy 26 Oct 2003 Download PDF
2 Pages
94 Officers - Legacy 26 Oct 2003 Download PDF
2 Pages
95 Officers - Legacy 26 Oct 2003 Download PDF
2 Pages
96 Incorporation - Company 7 Oct 2003 Download PDF
16 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 True To Nature Limited
Mutual People: John Christopher Pfeil
Active
2 Westside Co 5 Limited
Mutual People: John Christopher Pfeil
Liquidation
3 Southern Binders Limited
Mutual People: John Christopher Pfeil
Active - Proposal To Strike Off
4 Westside Co 1 Limited
Mutual People: John Christopher Pfeil
Liquidation
5 Westside Co 4 Limited
Mutual People: John Christopher Pfeil
Liquidation
6 Foster & Payne Developments Limited
Mutual People: John Christopher Pfeil , Robert James Lever Harley
Active
7 Foster & Payne Housing Limited
Mutual People: John Christopher Pfeil , Robert James Lever Harley
Active
8 Foster & Payne Investments Limited
Mutual People: John Christopher Pfeil , Robert James Lever Harley
Active
9 Foster & Payne The Beacon Limited
Mutual People: John Christopher Pfeil , Robert James Lever Harley
Active
10 The Birmingham Post & Mail Limited
Mutual People: John Christopher Pfeil
Active
11 Midland Weekly Media (Birmingham) Limited
Mutual People: John Christopher Pfeil
Active
12 Midland Weekly Media (Wolverhampton) Limited
Mutual People: John Christopher Pfeil
Active
13 Midland Weekly Media Limited
Mutual People: John Christopher Pfeil
Active
14 Butterworths Limited
Mutual People: John Christopher Pfeil
Active
15 Gannett U.K. Limited
Mutual People: John Christopher Pfeil
Active
16 Newsquest Pension Trustee Limited
Mutual People: John Christopher Pfeil
Active
17 Sopress Investments Limited
Mutual People: John Christopher Pfeil
Active
18 This Is Essex Limited
Mutual People: John Christopher Pfeil
dissolved
19 Newsquest Specialist Media Limited
Mutual People: John Christopher Pfeil
Active
20 Newsquest Media Group Limited
Mutual People: John Christopher Pfeil
Active
21 Newsquest (Herts And Bucks) Limited
Mutual People: John Christopher Pfeil
Active
22 Newsquest (Oxfordshire & Wiltshire) Limited
Mutual People: John Christopher Pfeil
dissolved
23 Newsquest Capital Limited
Mutual People: John Christopher Pfeil
Active
24 Newsquest Limited
Mutual People: John Christopher Pfeil
Active
25 Wp Publishing
Mutual People: John Christopher Pfeil
Active
26 Newsquest (Essex) Limited
Mutual People: John Christopher Pfeil
Active
27 Newsquest (Midlands South) Limited
Mutual People: John Christopher Pfeil
Active
28 Newsquest (London & Essex) Limited
Mutual People: John Christopher Pfeil
Active
29 Localiq Limited
Mutual People: John Christopher Pfeil
Active
30 Newsquest Media (Southern) Limited
Mutual People: John Christopher Pfeil
Active
31 Newsquest (York) Limited
Mutual People: John Christopher Pfeil
dissolved
32 Partridge Printers Limited
Mutual People: John Christopher Pfeil
Active - Proposal To Strike Off
33 Strikeback C Limited
Mutual People: John Christopher Pfeil
Liquidation
34 Strikeback A Limited
Mutual People: John Christopher Pfeil
Liquidation
35 Strikeback B Limited
Mutual People: John Christopher Pfeil
Liquidation
36 South Yorkshire Newspapers Limited
Mutual People: John Christopher Pfeil
In Administration/Administrative Receiver
37 Cactus Tv Limited
Mutual People: John Christopher Pfeil
Active
38 Retirement Properties Whitfield Limited
Mutual People: John Christopher Pfeil , Robert James Lever Harley
Active
39 Foster & Payne Developments (Deal) Limited
Mutual People: John Christopher Pfeil , Robert James Lever Harley
Active
40 Retirement Properties Shadoxhurst Limited
Mutual People: John Christopher Pfeil , Robert James Lever Harley
Active
41 Retirement Properties Cranbrook Limited
Mutual People: John Christopher Pfeil , Robert James Lever Harley
Active
42 Artists Rights Group Limited
Mutual People: John Christopher Pfeil
Active
43 Kameleon Worldwide Limited
Mutual People: John Christopher Pfeil
Active
44 Lion Films Limited
Mutual People: John Christopher Pfeil
Active
45 Lion Media Limited
Mutual People: John Christopher Pfeil
Active
46 Company Television Limited
Mutual People: John Christopher Pfeil
Active
47 Studio Lambert Limited
Mutual People: John Christopher Pfeil
Active
48 All3Media Finance Limited
Mutual People: John Christopher Pfeil
Active
49 All3Media Holdings Limited
Mutual People: John Christopher Pfeil
Active
50 Assembly Film & Television Limited
Mutual People: John Christopher Pfeil
Active
51 Bentley Productions Limited
Mutual People: John Christopher Pfeil
Active
52 All3Media International Limited
Mutual People: John Christopher Pfeil
Active
53 All3Media Limited
Mutual People: John Christopher Pfeil
Active
54 Company Productions (Douglas) Limited
Mutual People: John Christopher Pfeil
Active
55 Company Productions (North) Limited
Mutual People: John Christopher Pfeil
Active
56 Company Pictures Limited
Mutual People: John Christopher Pfeil
Active
57 Company Television (Northern Ireland) Limited
Mutual People: John Christopher Pfeil
Active
58 Lion Television Limited
Mutual People: John Christopher Pfeil
Active
59 Lion Television North Limited
Mutual People: John Christopher Pfeil
Active
60 Lime Pictures Group Limited
Mutual People: John Christopher Pfeil
Active
61 Lime Pictures Limited
Mutual People: John Christopher Pfeil
Active
62 Optomen Television Limited
Mutual People: John Christopher Pfeil
Active
63 Pet Moon Television Limited
Mutual People: John Christopher Pfeil
Active
64 Red Rooster Television Limited
Mutual People: John Christopher Pfeil
Active
65 The Mersey Music Company Limited
Mutual People: John Christopher Pfeil
Active
66 Maverick Television Limited
Mutual People: John Christopher Pfeil
Active
67 Lion Drama Limited
Mutual People: John Christopher Pfeil
Active
68 Mersey Acquisitions Limited
Mutual People: John Christopher Pfeil
Active
69 Lion Cubs Limited
Mutual People: John Christopher Pfeil
Active
70 Mersey P L Limited
Mutual People: John Christopher Pfeil
Active
71 Moneda Productions Limited
Mutual People: John Christopher Pfeil
Active
72 North One Television Limited
Mutual People: John Christopher Pfeil
Active
73 Objective Media Group Limited
Mutual People: John Christopher Pfeil
Active
74 One Potato Two Potato Ltd
Mutual People: John Christopher Pfeil
Active
75 Pet Moon Productions Limited
Mutual People: John Christopher Pfeil
Active
76 Brookside Productions Limited
Mutual People: John Christopher Pfeil
Active
77 Company Productions Limited
Mutual People: John Christopher Pfeil
Active
78 Electric Talent Limited
Mutual People: John Christopher Pfeil
Active
79 Ravenscourt Services Limited
Mutual People: John Christopher Pfeil
Active
80 The Lime Pictures Holding Company Limited
Mutual People: John Christopher Pfeil
Active
81 Company Films Limited
Mutual People: John Christopher Pfeil
Active
82 Illumina Games Of Skill Limited
Mutual People: John Christopher Pfeil
dissolved
83 Objective North Limited
Mutual People: John Christopher Pfeil
dissolved
84 North One Television Midlands Limited
Mutual People: John Christopher Pfeil
dissolved
85 Objective Mono Limited
Mutual People: John Christopher Pfeil
dissolved
86 Lime Pictures (Childrens) Limited
Mutual People: John Christopher Pfeil
dissolved
87 Maverick Film Productions Ltd
Mutual People: John Christopher Pfeil
dissolved
88 Watchmaker Productions Limited
Mutual People: John Christopher Pfeil
dissolved
89 Ak Films Limited
Mutual People: John Christopher Pfeil
dissolved
90 Rose Court (Dover) Limited
Mutual People: Robert James Lever Harley
Active
91 Pricepro Analysis Limited
Mutual People: Robert James Lever Harley
Active
92 The Beacon Management Company Limited
Mutual People: Robert James Lever Harley
Active
93 Foster & Payne Construction Limited
Mutual People: Robert James Lever Harley
Active
94 East Kent Developments Limited
Mutual People: Robert James Lever Harley
dissolved