Foxglade Properties Limited
- Active
- Incorporated on 19 Oct 1998
Reg Address: Lawrence House, Goodwyn Avenue, Mill Hill NW7 3RH
Previous Names:
Hercules Telecom Limited - 10 Nov 1998
Briskwalk Limited - 19 Oct 1998
Company Classifications:
68100 - Buying and selling of own real estate
- Summary The company with name "Foxglade Properties Limited" is a ltd and located in Lawrence House, Goodwyn Avenue, Mill Hill NW7 3RH. Foxglade Properties Limited is currently in active status and it was incorporated on 19 Oct 1998 (25 years 11 months 6 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 Foxglade Properties Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Jean Pickering | Director | 18 Dec 2020 | British | Active |
2 | Alison Sandler | Secretary | 17 Feb 2016 | - | Active |
3 | Leanne Michelle Mattey | Director | 28 May 2010 | British | Active |
4 | Adam Daniel Brandon | Director | 30 Jun 2006 | British | Resigned 28 May 2010 |
5 | David Gary Mattey | Director | 30 Jan 2006 | British | Active |
6 | Steven Mattey | Director | 30 Jan 2006 | British | Active |
7 | Alan Mattey | Director | 8 Nov 2000 | British | Resigned 2 Feb 2006 |
8 | Jeffrey Mattey | Secretary | 8 Nov 2000 | British | Resigned 17 Feb 2016 |
9 | KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Corporate Nominee Secretary | 19 Oct 1998 | - | Resigned 19 Oct 1998 |
10 | Paul Malcolm Davis | Director | 19 Oct 1998 | British | Resigned 8 Nov 2000 |
11 | KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 19 Oct 1998 | - | Resigned 19 Oct 1998 |
12 | Larry Glenn Lipman | Director | 19 Oct 1998 | British | Resigned 8 Nov 2000 |
13 | Paul Malcolm Davis | Secretary | 19 Oct 1998 | British | Resigned 8 Nov 2000 |
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 | West End & City Properties Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Foxglade Properties Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Total Exemption Full | 25 Aug 2023 | Download PDF |
2 | Confirmation Statement - Updates | 26 Oct 2022 | Download PDF 5 Pages |
3 | Accounts - Total Exemption Full | 28 Aug 2022 | Download PDF |
4 | Officers - Appoint Person Director Company With Name Date | 4 Feb 2021 | Download PDF 2 Pages |
5 | Confirmation Statement - Updates | 20 Oct 2020 | Download PDF 5 Pages |
6 | Accounts - Total Exemption Full | 23 Aug 2020 | Download PDF 10 Pages |
7 | Confirmation Statement - Updates | 21 Oct 2019 | Download PDF 5 Pages |
8 | Accounts - Total Exemption Full | 18 Aug 2019 | Download PDF 10 Pages |
9 | Confirmation Statement - Updates | 22 Oct 2018 | Download PDF 5 Pages |
10 | Officers - Change Person Director Company With Change Date | 2 Oct 2018 | Download PDF 2 Pages |
11 | Accounts - Total Exemption Full | 13 Aug 2018 | Download PDF 10 Pages |
12 | Confirmation Statement - Updates | 24 Oct 2017 | Download PDF 4 Pages |
13 | Accounts - Total Exemption Small | 17 Aug 2017 | Download PDF 4 Pages |
14 | Confirmation Statement - Updates | 24 Oct 2016 | Download PDF 5 Pages |
15 | Officers - Change Person Director Company With Change Date | 20 Oct 2016 | Download PDF 2 Pages |
16 | Officers - Change Person Director Company With Change Date | 20 Oct 2016 | Download PDF 2 Pages |
17 | Accounts - Total Exemption Small | 30 Aug 2016 | Download PDF 4 Pages |
18 | Officers - Change Person Director Company With Change Date | 25 May 2016 | Download PDF 2 Pages |
19 | Officers - Termination Secretary Company With Name Termination Date | 25 Apr 2016 | Download PDF 1 Pages |
20 | Officers - Appoint Person Secretary Company With Name Date | 25 Apr 2016 | Download PDF 2 Pages |
21 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Oct 2015 | Download PDF 6 Pages |
22 | Accounts - Total Exemption Small | 18 Aug 2015 | Download PDF 4 Pages |
23 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Oct 2014 | Download PDF 6 Pages |
24 | Accounts - Total Exemption Small | 24 Jul 2014 | Download PDF 4 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Oct 2013 | Download PDF 6 Pages |
26 | Accounts - Total Exemption Small | 24 Jul 2013 | Download PDF 5 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Oct 2012 | Download PDF 6 Pages |
28 | Accounts - Small | 11 Jul 2012 | Download PDF 6 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Nov 2011 | Download PDF 6 Pages |
30 | Accounts - Small | 11 Aug 2011 | Download PDF 5 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Nov 2010 | Download PDF 6 Pages |
32 | Officers - Change Person Director Company With Change Date | 15 Sep 2010 | Download PDF 2 Pages |
33 | Accounts - Small | 16 Aug 2010 | Download PDF 5 Pages |
34 | Officers - Change Person Director Company With Change Date | 3 Aug 2010 | Download PDF 2 Pages |
35 | Officers - Termination Director Company With Name | 1 Jul 2010 | Download PDF 2 Pages |
36 | Officers - Appoint Person Director Company With Name | 29 Jun 2010 | Download PDF 3 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Nov 2009 | Download PDF 5 Pages |
38 | Accounts - Small | 1 Jul 2009 | Download PDF 5 Pages |
39 | Annual Return - Legacy | 28 Oct 2008 | Download PDF 4 Pages |
40 | Accounts - Small | 17 Sep 2008 | Download PDF 5 Pages |
41 | Annual Return - Legacy | 22 Nov 2007 | Download PDF 2 Pages |
42 | Officers - Legacy | 1 Nov 2007 | Download PDF 1 Pages |
43 | Accounts - Small | 28 Sep 2007 | Download PDF 5 Pages |
44 | Address - Legacy | 24 Jan 2007 | Download PDF 1 Pages |
45 | Address - Legacy | 28 Dec 2006 | Download PDF 1 Pages |
46 | Annual Return - Legacy | 28 Dec 2006 | Download PDF 2 Pages |
47 | Address - Legacy | 21 Dec 2006 | Download PDF 1 Pages |
48 | Accounts - Total Exemption Small | 5 Oct 2006 | Download PDF 5 Pages |
49 | Officers - Legacy | 13 Jul 2006 | Download PDF 4 Pages |
50 | Address - Legacy | 14 Jun 2006 | Download PDF 1 Pages |
51 | Officers - Legacy | 21 Feb 2006 | Download PDF 1 Pages |
52 | Officers - Legacy | 21 Feb 2006 | Download PDF 5 Pages |
53 | Officers - Legacy | 21 Feb 2006 | Download PDF 6 Pages |
54 | Annual Return - Legacy | 22 Dec 2005 | Download PDF 2 Pages |
55 | Accounts - Total Exemption Small | 11 Nov 2005 | Download PDF 7 Pages |
56 | Address - Legacy | 5 Aug 2005 | Download PDF 1 Pages |
57 | Mortgage - Legacy | 4 Jun 2005 | Download PDF 1 Pages |
58 | Annual Return - Legacy | 20 Oct 2004 | Download PDF 6 Pages |
59 | Accounts - Small | 9 Jul 2004 | Download PDF 7 Pages |
60 | Annual Return - Legacy | 22 Oct 2003 | Download PDF 6 Pages |
61 | Accounts - Small | 2 Jul 2003 | Download PDF 6 Pages |
62 | Address - Legacy | 13 Apr 2003 | Download PDF 1 Pages |
63 | Address - Legacy | 12 Nov 2002 | Download PDF 1 Pages |
64 | Annual Return - Legacy | 23 Oct 2002 | Download PDF 6 Pages |
65 | Accounts - Small | 23 Jul 2002 | Download PDF 6 Pages |
66 | Annual Return - Legacy | 16 Oct 2001 | Download PDF 6 Pages |
67 | Accounts - Legacy | 19 Sep 2001 | Download PDF 1 Pages |
68 | Officers - Legacy | 27 Feb 2001 | Download PDF 1 Pages |
69 | Address - Legacy | 27 Feb 2001 | Download PDF 1 Pages |
70 | Officers - Legacy | 27 Feb 2001 | Download PDF 3 Pages |
71 | Officers - Legacy | 27 Feb 2001 | Download PDF 1 Pages |
72 | Officers - Legacy | 27 Feb 2001 | Download PDF 2 Pages |
73 | Annual Return - Legacy | 25 Oct 2000 | Download PDF 8 Pages |
74 | Accounts - Dormant | 14 Sep 2000 | Download PDF 2 Pages |
75 | Change Of Name - Certificate Company | 23 Aug 2000 | Download PDF 2 Pages |
76 | Accounts - Dormant | 1 Aug 2000 | Download PDF 3 Pages |
77 | Resolution | 1 Aug 2000 | Download PDF 1 Pages |
78 | Mortgage - Legacy | 19 Nov 1999 | Download PDF 15 Pages |
79 | Annual Return - Legacy | 10 Nov 1999 | Download PDF 8 Pages |
80 | Accounts - Legacy | 28 Jun 1999 | Download PDF 1 Pages |
81 | Officers - Legacy | 23 Nov 1998 | Download PDF 3 Pages |
82 | Officers - Legacy | 20 Nov 1998 | Download PDF 3 Pages |
83 | Officers - Legacy | 12 Nov 1998 | Download PDF 2 Pages |
84 | Officers - Legacy | 12 Nov 1998 | Download PDF 1 Pages |
85 | Address - Legacy | 12 Nov 1998 | Download PDF 1 Pages |
86 | Change Of Name - Certificate Company | 9 Nov 1998 | Download PDF 2 Pages |
87 | Incorporation - Company | 19 Oct 1998 | 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.