Company Information for FOXTON COURT MAINTENANCE LIMITED
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
FOXTON COURT MAINTENANCE LIMITED | |
Legal Registered Office | |
Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER Other companies in DL3 | |
Company Number | 01285425 | |
---|---|---|
Company ID Number | 01285425 | |
Date formed | 1976-11-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 2024-04-30 | |
Account next due | 2026-01-31 | |
Latest return | 2024-06-29 | |
Return next due | 2025-07-13 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2025-02-11 08:46:31 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
BRYAN SAUNDERS |
||
PAUL HESLOP |
||
THOMAS RAYMOND PHILPOT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS RAYMOND PHILPOT |
Company Secretary | ||
PAUL RICHARDSON |
Company Secretary | ||
PETER MCDONNELL |
Director | ||
HAZEL HARRISON |
Company Secretary | ||
CHARLES SMITH |
Director |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 11/02/25 FROM 10 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE England | ||
Termination of appointment of Propertunity North East Limited on 2025-01-01 | ||
Appointment of Kingston Property Services Limited as company secretary on 2025-01-01 | ||
Director's details changed for Mr Thomas Raymond Philpot on 2025-02-10 | ||
Director's details changed for Paul Heslop on 2025-02-10 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/24 | ||
Appointment of Propertunity North East Limited as company secretary on 2024-06-25 | ||
REGISTERED OFFICE CHANGED ON 30/11/23 FROM Norwood Road 3 Vance Business Park Gateshead NE11 9NE England | ||
Termination of appointment of Buxton Residential Limited on 2023-11-30 | ||
SECRETARY'S DETAILS CHNAGED FOR BUXTON RESIDENTIAL LIMITED on 2023-09-19 | ||
REGISTERED OFFICE CHANGED ON 24/07/23 FROM 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England | ||
CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES | ||
Compulsory strike-off action has been discontinued | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
FIRST GAZETTE notice for compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES | |
Unaudited abridged accounts made up to 2021-04-30 | ||
AP04 | Appointment of Buxton Residential Limited as company secretary on 2021-11-11 | |
TM02 | Termination of appointment of Bryan Saunders on 2021-11-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/21 FROM 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC08 | Notification of a person with significant control statement | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 29/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mr Bryan Saunders as company secretary on 2013-09-05 | |
TM02 | Termination of appointment of Thomas Raymond Philpot on 2013-09-05 | |
AR01 | 29/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 29/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR THOMAS RAYMOND PHILPOT | |
CH01 | Director's details changed for Paul Heslop on 2012-11-02 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR THOMAS RAYMOND PHILPOT on 2012-11-02 | |
AR01 | 29/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/06/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/11 FROM 110 Fowler Street South Shields Tyne & Wear NE33 1PZ | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL HESLOP / 29/06/2010 | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 29/06/09 | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 29/06/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL HESLOP / 01/09/2007 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 | |
363a | ANNUAL RETURN MADE UP TO 29/06/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
363a | ANNUAL RETURN MADE UP TO 29/06/06 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 29/06/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | ANNUAL RETURN MADE UP TO 29/06/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 | |
363s | ANNUAL RETURN MADE UP TO 29/06/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | ANNUAL RETURN MADE UP TO 29/06/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
287 | REGISTERED OFFICE CHANGED ON 08/07/01 FROM: 110 FOWLER STREET SOUTH SHIELDS TYNE & WEAR NE33 1PZ | |
363(287) | REGISTERED OFFICE CHANGED ON 08/07/01 | |
363s | ANNUAL RETURN MADE UP TO 29/06/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
287 | REGISTERED OFFICE CHANGED ON 01/03/01 FROM: 110 FOWLER STREET SOUTH SHIELDS TYNE & WEAR NE33 1PZ | |
363(287) | REGISTERED OFFICE CHANGED ON 23/08/00 | |
363s | ANNUAL RETURN MADE UP TO 29/06/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | ANNUAL RETURN MADE UP TO 29/06/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363s | ANNUAL RETURN MADE UP TO 29/06/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
363s | ANNUAL RETURN MADE UP TO 29/06/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
363s | ANNUAL RETURN MADE UP TO 29/06/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 | |
287 | REGISTERED OFFICE CHANGED ON 18/02/96 FROM: 95 FOWLER STREET SOUTH SHIELDS TYNE AND WEAR NE33 1NU | |
363s | ANNUAL RETURN MADE UP TO 29/06/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 | |
363s | ANNUAL RETURN MADE UP TO 29/06/94 | |
Error |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
Creditors Due Within One Year | 2013-04-30 | £ 13,715 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 13,381 |
Other Creditors Due Within One Year | 2013-04-30 | £ 12,125 |
Other Creditors Due Within One Year | 2012-04-30 | £ 13,128 |
Trade Creditors Within One Year | 2013-04-30 | £ 1,590 |
Creditors and other liabilities
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 FOXTON COURT MAINTENANCE LIMITED
Cash Bank In Hand | 2013-04-30 | £ 12,735 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 8,303 |
Current Assets | 2013-04-30 | £ 13,715 |
Current Assets | 2012-04-30 | £ 13,149 |
Debtors | 2012-04-30 | £ 4,846 |
Debtors Due Within One Year | 2012-04-30 | £ 4,846 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as FOXTON COURT MAINTENANCE LIMITED are:
EAST KENT HOUSING LIMITED | £ 1,858,267 |
WENTWORTH LODGE LIMITED | £ 698,421 |
FENHATCH LIMITED | £ 365,748 |
HIGHER LEVEL CARE LIMITED | £ 259,808 |
PENROSE HOUSE LIMITED | £ 168,033 |
BEACH HOUSE LIMITED | £ 124,095 |
HALCYON LIMITED | £ 54,767 |
HOLMDENE HOUSING LIMITED | £ 38,781 |
CARLTON HOUSE LIMITED | £ 31,659 |
COUNTY PRIVATE CLIENT LIMITED | £ 21,750 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
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. |