Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOOKS PROPERTY COMPANY LIMITED
Company Information for

FOOKS PROPERTY COMPANY LIMITED

601 HIGH ROAD, LEYTONSTONE, LONDON, E11 4PA,
Company Registration Number
00019313
Private Limited Company
Liquidation

Company Overview

About Fooks Property Company Ltd
FOOKS PROPERTY COMPANY LIMITED was founded on 1884-01-17 and has its registered office in London. The organisation's status is listed as "Liquidation". Fooks Property Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FOOKS PROPERTY COMPANY LIMITED
 
Legal Registered Office
601 HIGH ROAD
LEYTONSTONE
LONDON
E11 4PA
Other companies in TN31
 
Filing Information
Company Number 00019313
Company ID Number 00019313
Date formed 1884-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB662251157  
Last Datalog update: 2024-03-06 08:12:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOOKS PROPERTY COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FOOKS PROPERTY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
NEIL STEPHEN CUNLIFFE
Company Secretary 2015-04-16
JEREMY JOHN DAVID FOOKS
Director 1996-07-01
MAUREEN HEATHER FOOKS
Director 1991-05-04
WILLIAM JAMES OLIVER FOOKS
Director 2017-04-10
SARAH GIULIA KEELING
Director 1995-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
LORRAINE ELIZABETH UFLAND
Director 2015-04-16 2016-09-01
NICHOLAS FORD MARTIN
Company Secretary 1996-07-23 2015-04-16
YVONNE ALMA SIMONS
Director 1999-08-31 2015-04-16
JOHN ANTHONY FOOKS
Director 1991-05-04 2013-03-31
ALAN LEONARD SIMONS
Director 1991-05-04 1999-08-28
DAVID PHILLIP CHALLENGER
Company Secretary 1994-06-24 1996-07-18
BARBARA SHIRLEY BAXENDALE
Director 1991-05-04 1995-04-05
ALISON URSULA BRIGGS
Company Secretary 1993-02-19 1994-06-24
SIMON HENRY KEELING
Director 1991-05-04 1993-12-31
DAVID PHILLIP CHALLENGER
Company Secretary 1991-05-04 1993-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY JOHN DAVID FOOKS WHEAT QUARTER LIMITED Director 2017-03-30 CURRENT 2016-12-02 Live but Receiver Manager on at least one charge
JEREMY JOHN DAVID FOOKS RLAND ENERGY LIMITED Director 2011-05-18 CURRENT 2009-09-24 Active - Proposal to Strike off
JEREMY JOHN DAVID FOOKS ECLIPSE DESIGN AND BUILD MANAGEMENT CONTRACTING LIMITED Director 2010-10-07 CURRENT 2010-10-07 Dissolved 2015-02-18
JEREMY JOHN DAVID FOOKS ECLIPSE LAND INVESTMENTS LIMITED Director 2008-11-21 CURRENT 2008-11-21 Dissolved 2014-05-06
JEREMY JOHN DAVID FOOKS WESTDENE DEVELOPMENTS LIMITED Director 2007-02-08 CURRENT 2006-04-27 Liquidation
JEREMY JOHN DAVID FOOKS TRILAND HOLDINGS LIMITED Director 2003-11-17 CURRENT 2003-08-06 Dissolved 2014-04-15
JEREMY JOHN DAVID FOOKS J.F. PROPERTY SERVICES LIMITED Director 1997-07-30 CURRENT 1997-07-03 Active
JEREMY JOHN DAVID FOOKS MASONS PROPERTY ADVISERS LIMITED Director 1991-08-23 CURRENT 1990-08-23 Active
MAUREEN HEATHER FOOKS GLAMORGANSHIRE PROPERTY COMPANY LIMITED Director 2013-02-28 CURRENT 1897-03-07 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/24 FROM The Lodge 93 Normanston Drive Oulton Broad Lowestoft Suffolk NR32 2PX England
2024-01-10Appointment of a voluntary liquidator
2024-01-10600Appointment of a voluntary liquidator
2024-01-08Removal of liquidator by court order
2024-01-08LIQ10Removal of liquidator by court order
2024-01-02Voluntary liquidation Statement of receipts and payments to 2023-11-11
2024-01-02LIQ03Voluntary liquidation Statement of receipts and payments to 2023-11-11
2023-05-17Voluntary liquidation Statement of receipts and payments to 2022-11-11
2023-05-17LIQ03Voluntary liquidation Statement of receipts and payments to 2022-11-11
2022-01-19Voluntary liquidation Statement of receipts and payments to 2021-11-11
2022-01-19LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-11
2020-12-07LRESSPResolutions passed:
  • Special resolution to wind up on 2020-11-12
2020-12-07600Appointment of a voluntary liquidator
2020-12-07LIQ01Voluntary liquidation declaration of solvency
2020-10-19PSC04Change of details for Mr Jeremy John David Fooks as a person with significant control on 2020-08-01
2020-10-16CH01Director's details changed for Mr Jeremy John David Fooks on 2020-08-01
2020-10-16PSC04Change of details for Mr Jeremy John David Fooks as a person with significant control on 2020-08-01
2020-09-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-04TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN HEATHER FOOKS
2020-06-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000193130004
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2019-07-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-10PSC04Change of details for person with significant control
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES
2019-06-06PSC04Change of details for person with significant control
2019-06-05CH01Director's details changed for Mrs Sarah Giulia Keeling on 2019-04-11
2019-06-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JOHN CHARLES FOOKS
2019-06-04AP01DIRECTOR APPOINTED DR TIMOTHY JOHN CHARLES FOOKS
2019-05-17PSC04Change of details for Mrs Sarah Keeling as a person with significant control on 2018-08-08
2019-05-17CH01Director's details changed for Mrs Sarah Giulia Keeling on 2018-08-08
2019-05-15PSC04Change of details for Mr Jeremy John David Fooks as a person with significant control on 2018-08-08
2019-05-15CH01Director's details changed for Mrs Maureen Heather Fooks on 2018-08-08
2019-04-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000193130005
2018-10-03SH06Cancellation of shares. Statement of capital on 2018-08-24 GBP 103,381
2018-10-03SH03Purchase of own shares
2018-09-12CH01Director's details changed for Lt Col. William James Oliver Fooks on 2018-08-01
2018-09-12PSC04Change of details for Lt Col. William James Oliver Fooks as a person with significant control on 2018-08-01
2018-09-11CH03SECRETARY'S DETAILS CHNAGED FOR MR NEIL STEPHEN CUNLIFFE on 2018-08-08
2018-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/18 FROM Landgate Chambers Rye East Sussex TN31 7LJ
2018-05-04LATEST SOC04/05/18 STATEMENT OF CAPITAL;GBP 109381
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES
2018-05-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JAMES OLIVER FOOKS
2018-04-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 109381
2018-01-03SH06Cancellation of shares. Statement of capital on 2017-12-01 GBP 109,381
2018-01-03SH03Purchase of own shares
2017-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 000193130005
2017-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 000193130004
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 111280
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-05-15AA31/12/16 TOTAL EXEMPTION FULL
2017-04-13AP01DIRECTOR APPOINTED LT COL. WILLIAM JAMES OLIVER FOOKS
2016-09-18LATEST SOC18/09/16 STATEMENT OF CAPITAL;GBP 111280
2016-09-18SH0627/07/16 STATEMENT OF CAPITAL GBP 111280
2016-09-18SH03RETURN OF PURCHASE OF OWN SHARES
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE UFLAND
2016-08-12AA31/12/15 TOTAL EXEMPTION SMALL
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 111280
2016-08-10SH0627/07/16 STATEMENT OF CAPITAL GBP 111280
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 112884
2016-05-16AR0104/05/16 FULL LIST
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 112884
2016-01-20SH0604/12/15 STATEMENT OF CAPITAL GBP 112884
2016-01-20SH03RETURN OF PURCHASE OF OWN SHARES
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 113134
2015-10-13SH0614/08/15 STATEMENT OF CAPITAL GBP 113134
2015-10-13SH03RETURN OF PURCHASE OF OWN SHARES
2015-08-18AA31/12/14 TOTAL EXEMPTION SMALL
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 114192
2015-05-15AR0104/05/15 FULL LIST
2015-05-11AP03SECRETARY APPOINTED MR NEIL STEPHEN CUNLIFFE
2015-05-11TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS MARTIN
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE SIMONS
2015-05-01AP01DIRECTOR APPOINTED MS LORRAINE ELIZABETH UFLAND
2015-02-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS FORD MARTIN / 01/01/2015
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 114192
2014-05-27AR0104/05/14 FULL LIST
2014-05-02AA31/12/13 TOTAL EXEMPTION SMALL
2013-07-02AR0104/05/13 FULL LIST
2013-06-12AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FOOKS
2013-01-31MISCSECTION 519
2013-01-15AUDAUDITOR'S RESIGNATION
2012-05-29AR0104/05/12 FULL LIST
2012-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-06-15AR0104/05/11 FULL LIST
2011-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-07-14AR0104/05/10 FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / YVONNE ALMA SIMONS / 04/05/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH GIULIA KEELING / 04/05/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN HEATHER FOOKS / 04/05/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY FOOKS / 04/05/2010
2010-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-11288cDIRECTOR'S CHANGE OF PARTICULARS / SARAH KEELING / 11/05/2009
2009-05-11288cDIRECTOR'S CHANGE OF PARTICULARS / YVONNE SIMONS / 11/05/2009
2009-05-11363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2008-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-28363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2007-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-11363aRETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2007-05-11288cDIRECTOR'S PARTICULARS CHANGED
2007-05-11288cSECRETARY'S PARTICULARS CHANGED
2006-10-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-05363sRETURN MADE UP TO 04/05/06; NO CHANGE OF MEMBERS
2006-01-18AUDAUDITOR'S RESIGNATION
2005-06-29363sRETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS
2005-05-04AUDAUDITOR'S RESIGNATION
2005-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-03-03288cDIRECTOR'S PARTICULARS CHANGED
2004-06-22363sRETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS
2004-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-20395PARTICULARS OF MORTGAGE/CHARGE
2003-05-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-21363sRETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS
2003-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-05-20363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-20363sRETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS
2002-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-03363sRETURN MADE UP TO 04/05/01; NO CHANGE OF MEMBERS
2000-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-01363sRETURN MADE UP TO 04/05/00; NO CHANGE OF MEMBERS
1999-10-20288cDIRECTOR'S PARTICULARS CHANGED
1999-09-09288bDIRECTOR RESIGNED
1999-09-09288aNEW DIRECTOR APPOINTED
1999-08-11AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-04363sRETURN MADE UP TO 04/05/99; FULL LIST OF MEMBERS
1998-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
1998-06-01363sRETURN MADE UP TO 04/05/98; FULL LIST OF MEMBERS
1998-04-07AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-01-16SRES01ALTER MEM AND ARTS 31/12/97
1997-12-31SRES01ADOPT MEM AND ARTS 17/12/97
1997-12-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-07-11363sRETURN MADE UP TO 04/05/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to FOOKS PROPERTY COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-11-27
Appointmen2020-11-27
Notices to2020-11-27
Fines / Sanctions
No fines or sanctions have been issued against FOOKS PROPERTY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-12-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-10-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1976-02-11 Satisfied CARDIFF BUILDING SOCIETY
Creditors
Creditors Due After One Year 2013-12-31 £ 248,216
Creditors Due After One Year 2012-12-31 £ 248,216
Creditors Due Within One Year 2013-12-31 £ 168,809
Creditors Due Within One Year 2012-12-31 £ 175,518

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOOKS PROPERTY COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 114,192
Called Up Share Capital 2012-12-31 £ 114,192
Cash Bank In Hand 2013-12-31 £ 344,080
Cash Bank In Hand 2012-12-31 £ 429,019
Current Assets 2013-12-31 £ 451,026
Current Assets 2012-12-31 £ 536,523
Debtors 2013-12-31 £ 106,946
Debtors 2012-12-31 £ 107,504
Fixed Assets 2013-12-31 £ 3,979,786
Fixed Assets 2012-12-31 £ 3,659,985
Shareholder Funds 2013-12-31 £ 4,013,787
Shareholder Funds 2012-12-31 £ 3,772,774
Tangible Fixed Assets 2013-12-31 £ 3,150,043
Tangible Fixed Assets 2012-12-31 £ 2,945,054

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FOOKS PROPERTY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOOKS PROPERTY COMPANY LIMITED
Trademarks
We have not found any records of FOOKS PROPERTY COMPANY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED AV PROJECTIONS LTD. 1998-03-24 Outstanding
RENT DEPOSIT DEED E-VOLUTION OFFICE SERVICES LIMITED 2012-01-14 Outstanding

We have found 2 mortgage charges which are owed to FOOKS PROPERTY COMPANY LIMITED

Income
Government Income
We have not found government income sources for FOOKS PROPERTY COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as FOOKS PROPERTY COMPANY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where FOOKS PROPERTY COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyFOOKS PROPERTY COMPANY LIMITEDEvent Date2020-11-27
 
Initiating party Event TypeAppointmen
Defending partyFOOKS PROPERTY COMPANY LIMITEDEvent Date2020-11-27
Name of Company: FOOKS PROPERTY COMPANY LIMITED Company Number: 00019313 Nature of Business: Other letting and operating of own or leased real estate Previous Name of Company: Cardiff Railway Workmen’…
 
Initiating party Event TypeNotices to
Defending partyFOOKS PROPERTY COMPANY LIMITEDEvent Date2020-11-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOOKS PROPERTY COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FOOKS PROPERTY COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.