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

FOSTER PROPERTY MAINTENANCE LIMITED

C/O Michael Omiros Ltd, 48 Warwick Street, London, W1B 5AW,
Company Registration Number
04687488
Private Limited Company
Active

Company Overview

About Foster Property Maintenance Ltd
FOSTER PROPERTY MAINTENANCE LIMITED was founded on 2003-03-05 and has its registered office in London. The organisation's status is listed as "Active". Foster Property Maintenance Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FOSTER PROPERTY MAINTENANCE LIMITED
 
Legal Registered Office
C/O Michael Omiros Ltd
48 Warwick Street
London
W1B 5AW
Other companies in RM7
 
Filing Information
Company Number 04687488
Company ID Number 04687488
Date formed 2003-03-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-09-29
Latest return 2024-03-05
Return next due 2025-03-19
Type of accounts FULL
VAT Number /Sales tax ID GB812585823  GB321670429  
Last Datalog update: 2024-06-12 09:14:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOSTER PROPERTY MAINTENANCE 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.
Companies with same name FOSTER PROPERTY MAINTENANCE LIMITED
The following companies were found which have the same name as FOSTER PROPERTY MAINTENANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FOSTER PROPERTY MAINTENANCE LLC 32, Wimbledon Monroe Rochester NY 14617 Active Company formed on the 2023-03-26

Company Officers of FOSTER PROPERTY MAINTENANCE LIMITED

Current Directors
Officer Role Date Appointed
JOHN WILLIAM CHARLES CHARLTON
Company Secretary 2017-05-02
GARVAN ROY FOAN
Director 2017-02-20
MICHAEL MCMAHON
Director 2016-09-01
JEREMY JOHN COBBETT SIMPSON
Director 2014-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JOHN HOWELL
Company Secretary 2014-06-02 2017-04-28
DAVID MICHAEL HAYNES
Director 2012-04-06 2016-11-23
SEAN THOMAS BIRRANE
Director 2013-10-18 2016-03-07
STEVEN JOHN CHARLES FOSTER
Director 2004-02-16 2015-12-31
ALAN ROBERT COX
Director 2013-10-18 2015-03-17
STEVEN EDWARD RAWLINGS
Director 2013-10-18 2015-03-17
PHILIP BROIDER
Company Secretary 2013-10-18 2014-06-02
JOHN PATTERSON FOSTER
Director 2003-03-05 2013-10-18
SHEILA FOSTER
Director 2003-03-05 2013-10-18
SHEILA FOSTER
Company Secretary 2003-03-05 2009-01-21
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2003-03-05 2003-03-05
LONDON LAW SERVICES LIMITED
Nominated Director 2003-03-05 2003-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL MCMAHON F J JONES HOLDINGS LIMITED Director 2016-09-01 CURRENT 1972-09-12 Active - Proposal to Strike off
MICHAEL MCMAHON F J JONES HEATING ENGINEERS LIMITED Director 2016-09-01 CURRENT 1991-08-27 Active - Proposal to Strike off
MICHAEL MCMAHON SURESERVE PROPERTY INVESTMENTS LIMITED Director 2016-09-01 CURRENT 2003-02-06 Active - Proposal to Strike off
MICHAEL MCMAHON SURESERVE DESIGN & BUILD LIMITED Director 2016-09-01 CURRENT 2003-02-06 Active
MICHAEL MCMAHON AARON HEATING SERVICES LIMITED Director 2016-09-01 CURRENT 2010-04-12 Active - Proposal to Strike off
MICHAEL MCMAHON SURESERVE VGS LIMITED Director 2016-09-01 CURRENT 2015-10-16 Active
MICHAEL MCMAHON SURE MAINTENANCE LIMITED Director 2016-09-01 CURRENT 2000-09-15 Active
MICHAEL MCMAHON SPEEDFIT LIMITED Director 2016-09-01 CURRENT 2004-06-17 Active - Proposal to Strike off
MICHAEL MCMAHON P L S HOLDINGS LIMITED Director 2016-09-01 CURRENT 2006-01-27 Active - Proposal to Strike off
MICHAEL MCMAHON SURESERVE FIRE AND ELECTRICAL LIMITED Director 2016-09-01 CURRENT 1990-05-21 Active
MICHAEL MCMAHON AARON SERVICES LIMITED Director 2016-09-01 CURRENT 1996-05-01 Active
MICHAEL MCMAHON PRECISION LIFT SERVICES LIMITED Director 2016-09-01 CURRENT 1996-06-18 Active
MICHAEL MCMAHON H2O NATIONWIDE LIMITED Director 2016-09-01 CURRENT 1998-07-16 Active
MICHAEL MCMAHON P L S INDUSTRIES LTD. Director 2016-09-01 CURRENT 2001-06-28 Active - Proposal to Strike off
MICHAEL MCMAHON PLS GRP LTD Director 2016-09-01 CURRENT 2002-05-24 Active - Proposal to Strike off
MICHAEL MCMAHON K & T HEATING SERVICES LIMITED Director 2016-09-01 CURRENT 2004-06-21 Active
MICHAEL MCMAHON SURE MAINTENANCE GROUP LIMITED Director 2016-09-01 CURRENT 2004-12-22 Active - Proposal to Strike off
MICHAEL MCMAHON BURY METERING SERVICES LIMITED Director 2016-05-13 CURRENT 2015-02-02 Active
MICHAEL MCMAHON SMART METERING MODULES LIMITED Director 2016-03-14 CURRENT 2009-11-03 Dissolved 2017-10-10
MICHAEL MCMAHON SMART METERING DOMESTIC INSTALLATIONS LIMITED Director 2016-03-14 CURRENT 2011-09-05 Dissolved 2017-10-10
MICHAEL MCMAHON SMART METERING COMMERCIAL INSTALLATIONS LIMITED Director 2016-03-14 CURRENT 2011-09-05 Dissolved 2018-02-20
MICHAEL MCMAHON SMART METERING LIMITED Director 2016-03-14 CURRENT 2012-06-25 Active
MICHAEL MCMAHON PROVIDOR LIMITED Director 2016-03-14 CURRENT 1998-04-29 Active
MICHAEL MCMAHON SURESERVE COMPLIANCE SERVICES LIMITED Director 2016-03-14 CURRENT 2015-09-23 Active
MICHAEL MCMAHON SURESERVE ENERGY SERVICES LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active
MICHAEL MCMAHON SURESERVE GROUP LIMITED Director 2015-02-17 CURRENT 2015-01-28 Active
MICHAEL MCMAHON LAKEHOUSE CONTRACTS LIMITED Director 2014-04-17 CURRENT 1991-04-19 Liquidation
MICHAEL MCMAHON SURESERVE HOLDINGS LIMITED Director 2014-04-17 CURRENT 2003-02-06 Active
MICHAEL MCMAHON MMCM MIDLANDS LTD Director 2012-10-23 CURRENT 2012-10-23 Dissolved 2014-11-28
JEREMY JOHN COBBETT SIMPSON BURY METERING SERVICES LIMITED Director 2016-05-13 CURRENT 2015-02-02 Active
JEREMY JOHN COBBETT SIMPSON P L S HOLDINGS LIMITED Director 2015-12-08 CURRENT 2006-01-27 Active - Proposal to Strike off
JEREMY JOHN COBBETT SIMPSON PRECISION LIFT SERVICES LIMITED Director 2015-12-08 CURRENT 1996-06-18 Active
JEREMY JOHN COBBETT SIMPSON P L S INDUSTRIES LTD. Director 2015-12-08 CURRENT 2001-06-28 Active - Proposal to Strike off
JEREMY JOHN COBBETT SIMPSON PLS GRP LTD Director 2015-12-08 CURRENT 2002-05-24 Active - Proposal to Strike off
JEREMY JOHN COBBETT SIMPSON AARON HEATING SERVICES LIMITED Director 2015-10-30 CURRENT 2010-04-12 Active - Proposal to Strike off
JEREMY JOHN COBBETT SIMPSON AARON SERVICES LIMITED Director 2015-10-30 CURRENT 1996-05-01 Active
JEREMY JOHN COBBETT SIMPSON SURESERVE VGS LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
JEREMY JOHN COBBETT SIMPSON SURESERVE COMPLIANCE SERVICES LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active
JEREMY JOHN COBBETT SIMPSON SURESERVE ENERGY SERVICES LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active
JEREMY JOHN COBBETT SIMPSON F J JONES HOLDINGS LIMITED Director 2015-09-11 CURRENT 1972-09-12 Active - Proposal to Strike off
JEREMY JOHN COBBETT SIMPSON F J JONES HEATING ENGINEERS LIMITED Director 2015-09-11 CURRENT 1991-08-27 Active - Proposal to Strike off
JEREMY JOHN COBBETT SIMPSON SURE MAINTENANCE LIMITED Director 2015-09-11 CURRENT 2000-09-15 Active
JEREMY JOHN COBBETT SIMPSON SPEEDFIT LIMITED Director 2015-09-11 CURRENT 2004-06-17 Active - Proposal to Strike off
JEREMY JOHN COBBETT SIMPSON SURE MAINTENANCE GROUP LIMITED Director 2015-09-11 CURRENT 2004-12-22 Active - Proposal to Strike off
JEREMY JOHN COBBETT SIMPSON SMART METERING MODULES LIMITED Director 2015-05-05 CURRENT 2009-11-03 Dissolved 2017-10-10
JEREMY JOHN COBBETT SIMPSON SMART METERING DOMESTIC INSTALLATIONS LIMITED Director 2015-05-05 CURRENT 2011-09-05 Dissolved 2017-10-10
JEREMY JOHN COBBETT SIMPSON SMART METERING COMMERCIAL INSTALLATIONS LIMITED Director 2015-05-05 CURRENT 2011-09-05 Dissolved 2018-02-20
JEREMY JOHN COBBETT SIMPSON SMART METERING LIMITED Director 2015-05-05 CURRENT 2012-06-25 Active
JEREMY JOHN COBBETT SIMPSON PROVIDOR LIMITED Director 2015-05-05 CURRENT 1998-04-29 Active
JEREMY JOHN COBBETT SIMPSON SURESERVE PROPERTY INVESTMENTS LIMITED Director 2015-03-16 CURRENT 2003-02-06 Active - Proposal to Strike off
JEREMY JOHN COBBETT SIMPSON SURESERVE GROUP LIMITED Director 2015-02-17 CURRENT 2015-01-28 Active
JEREMY JOHN COBBETT SIMPSON H2O NATIONWIDE LIMITED Director 2014-10-01 CURRENT 1998-07-16 Active
JEREMY JOHN COBBETT SIMPSON LIME NEWCO LIMITED Director 2014-09-22 CURRENT 2014-09-22 Dissolved 2016-12-06
JEREMY JOHN COBBETT SIMPSON SURESERVE DESIGN & BUILD LIMITED Director 2014-04-01 CURRENT 2003-02-06 Active
JEREMY JOHN COBBETT SIMPSON LAKEHOUSE CONTRACTS LIMITED Director 2014-04-01 CURRENT 1991-04-19 Liquidation
JEREMY JOHN COBBETT SIMPSON SURESERVE FIRE AND ELECTRICAL LIMITED Director 2014-04-01 CURRENT 1990-05-21 Active
JEREMY JOHN COBBETT SIMPSON SURESERVE HOLDINGS LIMITED Director 2014-04-01 CURRENT 2003-02-06 Active
JEREMY JOHN COBBETT SIMPSON K & T HEATING SERVICES LIMITED Director 2014-04-01 CURRENT 2004-06-21 Active

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
2024-04-02CONFIRMATION STATEMENT MADE ON 05/03/24, WITH UPDATES
2023-11-30REGISTERED OFFICE CHANGED ON 30/11/23 FROM 48 Warwick Street London W1B 5AW England
2023-06-30FULL ACCOUNTS MADE UP TO 30/09/22
2023-03-20CONFIRMATION STATEMENT MADE ON 05/03/23, WITH UPDATES
2023-01-18Director's details changed for Mr Petros Stylius Christen on 2023-01-18
2023-01-18Director's details changed for Mr Stuart Andrew Fetti on 2023-01-18
2022-09-16AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/22 FROM 1 Kings Avenue London N21 3NA United Kingdom
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH UPDATES
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2021-07-22AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES
2020-11-13MEM/ARTSARTICLES OF ASSOCIATION
2020-11-13RES12Resolution of varying share rights or name
2020-11-13SH0123/06/20 STATEMENT OF CAPITAL GBP 350
2020-09-30AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-09-28AA01Previous accounting period shortened from 30/09/19 TO 29/09/19
2020-09-25AA01Previous accounting period extended from 28/09/19 TO 30/09/19
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES
2019-11-22AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-09-24AA01Previous accounting period shortened from 29/09/18 TO 28/09/18
2019-07-18RP04AP01Second filing of director appointment of Petros Stylius Christen
2019-06-26AA01Previous accounting period shortened from 30/09/18 TO 29/09/18
2019-06-07AP01DIRECTOR APPOINTED MR PETROS STYLIUS CHRISTEN
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES
2019-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/19 FROM Academy Place 1-9 Brook Street Brentwood CM14 5NQ England
2019-02-19PSC07CESSATION OF LAKEHOUSE CONTRACTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-02-19PSC02Notification of Kamacoco Limited as a person with significant control on 2018-12-12
2019-02-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK ELKINGTON
2019-02-19AP01DIRECTOR APPOINTED MR STUART ANDREW FETTI
2018-12-06AP01DIRECTOR APPOINTED MR DARREN COLIN PACE
2018-11-01TM02Termination of appointment of Jared Jon Sullivan on 2018-10-29
2018-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JARED JON SULLIVAN
2018-10-03AP01DIRECTOR APPOINTED MR MARK ELKINGTON
2018-09-19AA03Auditors resignation for limited company
2018-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/18 FROM Academy Place, 1-9 Brook Street Brook Street Brentwood Essex CM14 5NG England
2018-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/18 FROM Arabesque House Monks Cross Drive Huntington York YO32 9GW England
2018-08-30TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY JOHN COBBETT SIMPSON
2018-08-30TM02Termination of appointment of John William Charles Charlton on 2018-08-17
2018-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/18 FROM St James House C/O Bpe Solicitors Llp First Floor St James Square Cheltenham Gloucestershire GL50 3PR United Kingdom
2018-08-30AP03Appointment of Mr Jared Jon Sullivan as company secretary on 2018-08-17
2018-08-30AP01DIRECTOR APPOINTED MR JARED JON SULLIVAN
2018-08-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046874880005
2018-08-16TM01APPOINTMENT TERMINATED, DIRECTOR GARVAN ROY FOAN
2018-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/18 FROM 1 King George Close King George Close Romford RM7 7LS
2018-03-10CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2018-03-08AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-07-25AUDAUDITOR'S RESIGNATION
2017-06-22AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-04AP03SECRETARY APPOINTED MR JOHN WILLIAM CHARLES CHARLTON
2017-05-03TM02APPOINTMENT TERMINATED, SECRETARY SIMON HOWELL
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 150
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2017-03-06AP01DIRECTOR APPOINTED MR GARVAN ROY FOAN
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HAYNES
2016-09-09AP01DIRECTOR APPOINTED MR MICHAEL MCMAHON
2016-04-15AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 150
2016-03-21AR0105/03/16 FULL LIST
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR SEAN BIRRANE
2016-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046874880004
2016-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN FOSTER
2015-07-06AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 150
2015-03-26AR0105/03/15 FULL LIST
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN RAWLINGS
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN COX
2014-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 046874880005
2014-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2014 FROM C/O PHIL BROIDER 1 KING GEORGE CLOSE ROMFORD ESSEX RM7 7LS
2014-06-09AP03SECRETARY APPOINTED MR SIMON JOHN HOWELL
2014-06-09TM02APPOINTMENT TERMINATED, SECRETARY PHILIP BROIDER
2014-04-17AP01DIRECTOR APPOINTED MR JEREMY JOHN COBBETT SIMPSON
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 150
2014-03-10AR0105/03/14 FULL LIST
2014-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN EDWARD RAWLINGS / 15/01/2014
2014-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROBERT COX / 15/01/2014
2014-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. SEAN THOMAS BIRRANE / 15/01/2014
2014-03-10CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP BROIDER / 15/01/2014
2014-01-16AA01CURREXT FROM 31/03/2014 TO 30/09/2014
2014-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2014 FROM 9/10 THE CRESCENT WISBECH CAMBS PE13 1EH
2013-12-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-13AP03SECRETARY APPOINTED PHILIP BROIDER
2013-11-13AP01DIRECTOR APPOINTED STEVEN EDWARD RAWLINGS
2013-11-13AP01DIRECTOR APPOINTED MR. SEAN THOMAS BIRRANE
2013-11-06AUDAUDITOR'S RESIGNATION
2013-11-06AP01DIRECTOR APPOINTED MR ALAN ROBERT COX
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FOSTER
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA FOSTER
2013-11-06RES01ADOPT ARTICLES 18/10/2013
2013-10-24MISCSECTION 519
2013-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 046874880004
2013-10-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-10-01MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2013-03-20AR0105/03/13 FULL LIST
2013-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN CHARLES FOSTER / 08/03/2013
2012-08-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-06-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-04-10AP01DIRECTOR APPOINTED MR DAVID MICHAEL HAYNES
2012-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-15AR0105/03/12 FULL LIST
2011-11-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-19AR0105/03/11 FULL LIST
2010-05-26AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN CHARLES FOSTER / 31/03/2010
2010-04-15AR0105/03/10 FULL LIST
2009-07-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-03-16363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / SHEILA FOSTER / 11/03/2009
2009-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-21288bAPPOINTMENT TERMINATED SECRETARY SHEILA FOSTER
2008-04-14363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2007-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-10363aRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2006-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-21363aRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2006-03-17288cDIRECTOR'S PARTICULARS CHANGED
2006-02-07ELRESS252 DISP LAYING ACC 28/01/06
2006-02-07ELRESS366A DISP HOLDING AGM 28/01/06
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-09363aRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2004-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-02395PARTICULARS OF MORTGAGE/CHARGE
2004-06-0388(2)RAD 31/03/04--------- £ SI 50@1=50 £ IC 100/150
2004-03-29363sRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2004-03-06288aNEW DIRECTOR APPOINTED
2003-03-18288aNEW DIRECTOR APPOINTED
2003-03-18287REGISTERED OFFICE CHANGED ON 18/03/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2003-03-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-18288bDIRECTOR RESIGNED
2003-03-18288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43341 - Painting

43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1061533 Expired Licenced property: UNIT 1 FOSTER BUSINESS PARK 79 BOLENESS ROAD WISBECH CAMBS PE13 2XQ;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FOSTER PROPERTY MAINTENANCE 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
2014-12-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-10-24 Satisfied THE ROYAL BANJK OF SCOTLAND PLC (AS SECURITY TRUSTEE)
LEGAL CHARGE 2012-06-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-03-30 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-10-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-03-31
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 FOSTER PROPERTY MAINTENANCE LIMITED

Intangible Assets
Patents
We have not found any records of FOSTER PROPERTY MAINTENANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOSTER PROPERTY MAINTENANCE LIMITED
Trademarks
We have not found any records of FOSTER PROPERTY MAINTENANCE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FOSTER PROPERTY MAINTENANCE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Babergh District Council 2017-4 GBP £27,833 Prof & Consultancy Fees
Babergh District Council 2017-3 GBP £32,793 Prof & Consultancy Fees
Babergh District Council 2017-2 GBP £74,875 Prof & Consultancy Fees
Babergh District Council 2017-1 GBP £70,169 Prof & Consultancy Fees
Kettering Borough Council 2017-1 GBP £109,369 Sub-Contractors
Kettering Borough Council 2016-9 GBP £14,300 Building Contract Payment
Breckland Council 2015-9 GBP £0 grants
Chesterfield Borough Council 2015-9 GBP £35,394 Buildings & Works
Cambridgeshire County Council 2015-7 GBP £138,688 Capital WIP - land and buildings - Construction cost
Breckland Council 2015-7 GBP £0 grants
South Kesteven District Council 2015-5 GBP £65,536
South Kesteven District Council 2015-4 GBP £60,481
Breckland Council 2015-4 GBP £0 grants
Breckland Council 2015-3 GBP £0 grants
Cambridgeshire County Council 2015-3 GBP £14,151 Capital WIP - land and buildings - Construction cost
South Kesteven District Council 2015-3 GBP £105,588
Breckland Council 2015-2 GBP £0 grants
Norfolk County Council 2015-2 GBP £7,489 Construction Cost-Adaptation/Improvement Building
Norwich City Council 2015-2 GBP £1,876,849 General Estate Tidiness
Cambridgeshire County Council 2015-2 GBP £147,556 Capital WIP - land and buildings - Construction cost
South Cambridgeshire District Council 2015-2 GBP £148,996 Buildings - Contractors
Fenland District Council 2015-2 GBP £18,573 Capital Costs
Great Yarmouth Borough Council 2015-2 GBP £617,619 Hra C.R.I.-Kitchen Planned
Mid Suffolk District Council 2015-1 GBP £1,874
Norwich City Council 2015-1 GBP £1,876,188 Agency Staff
Fenland District Council 2015-1 GBP £8,497 Capital Costs
Great Yarmouth Borough Council 2015-1 GBP £137,664 Hra C.R.I.-Rewirings - Dwe
Cambridgeshire County Council 2015-1 GBP £121,939 Capital WIP - land and buildings - Construction cost
South Cambridgeshire District Council 2015-1 GBP £453,134 Main Contractor
Norfolk County Council 2015-1 GBP £480 BMPP BUILDING REPAIRS
North Norfolk District Council 2014-12 GBP £23,298 Grants - General
Norwich City Council 2014-12 GBP £1,898,516 General Estate Tidiness 2328
Borough Council of King's Lynn & West Norfolk 2014-12 GBP £8,756 Works
Cambridgeshire County Council 2014-12 GBP £85,914 Building Maintenance
South Kesteven District Council 2014-12 GBP £300,336
Fenland District Council 2014-12 GBP £11,945 Capital Costs
South Cambridgeshire District Council 2014-12 GBP £818,243 Main Contractor
Norwich City Council 2014-11 GBP £1,393,431 General Estate Tidiness 2328
East Cambridgeshire Council 2014-11 GBP £2,366
South Cambridgeshire District Council 2014-11 GBP £288,158 Main Contractor
Borough Council of King's Lynn & West Norfolk 2014-11 GBP £3,791 Works
South Kesteven District Council 2014-11 GBP £47,886
Fenland District Council 2014-11 GBP £19,701 Capital Costs
Cambridgeshire County Council 2014-11 GBP £115,623 Capital WIP - land and buildings - Construction cost
Great Yarmouth Borough Council 2014-11 GBP £870,325 Hra C.R.I.-Kitchen Planned
Cambridgeshire County Council 2014-10 GBP £71,302 Capital WIP - land and buildings - Construction cost
South Kesteven District Council 2014-10 GBP £35,533
Fenland District Council 2014-10 GBP £10,196 Capital Costs
Great Yarmouth Borough Council 2014-10 GBP £150,215 Hra C.R.I.-Rewirings - Dwe
South Cambridgeshire District Council 2014-10 GBP £793,728 Buildings - Contractors
Norwich City Council 2014-10 GBP £3,016,531 General Estate Tidiness 2328
Norfolk County Council 2014-9 GBP £18,723
South Cambridgeshire District Council 2014-9 GBP £4,167 Main Contractor
Norwich City Council 2014-9 GBP £2,771,183 Inspection (Electrical Equipt) 3233
Great Yarmouth Borough Council 2014-9 GBP £667,394 Hra C.R.I.-Kitchen Planned
South Holland District Coucnil 2014-9 GBP £93,537
South Kesteven District Council 2014-9 GBP £215,264
Mid Suffolk District Council 2014-9 GBP £25,451
Fenland District Council 2014-9 GBP £4,233 Capital Costs
South Cambridgeshire District Council 2014-8 GBP £111,998 Main Contractor
South Holland District Coucnil 2014-8 GBP £133,551
Borough Council of King's Lynn & West Norfolk 2014-8 GBP £2,438 Works
Norwich City Council 2014-8 GBP £1,494,483 New Construction, Conversion & Renovation-non Main Contractor
Great Yarmouth Borough Council 2014-8 GBP £588,184 Hra C.R.I.-Rewirings - Dwe
South Holland District Coucnil 2014-7 GBP £139,311
South Kesteven District Council 2014-7 GBP £19,650
Norwich City Council 2014-7 GBP £866,365 Inspection (Electrical Equipt) 3233
Norfolk County Council 2014-7 GBP £1,113
Fenland District Council 2014-7 GBP £4,125 Capital Costs
Great Yarmouth Borough Council 2014-7 GBP £33,104 Hra C.R.I.-Rewirings - Dwe
South Cambridgeshire District Council 2014-7 GBP £258,663 Main Contractor
Mid Suffolk District Council 2014-6 GBP £21,232
Norwich City Council 2014-6 GBP £2,275,874 Inspection (Electrical Equipt) 3233
South Cambridgeshire District Council 2014-6 GBP £126,890 Main Contractor
South Holland District Coucnil 2014-6 GBP £288,344
South Kesteven District Council 2014-6 GBP £144,409
Great Yarmouth Borough Council 2014-6 GBP £650,923 Hra C.R.I.-Bathrooms Dec H
Cambridgeshire County Council 2014-6 GBP £32,366 Capital WIP - land and buildings - Construction cost
Great Yarmouth Borough Council 2014-5 GBP £436,707 Hra C.R.I.-Kitchen Planned
South Cambridgeshire District Council 2014-5 GBP £409,878 Main Contractor
Norwich City Council 2014-5 GBP £984,011 Inspection (Electrical Equipt) 3233
Cambridgeshire County Council 2014-5 GBP £46,423 Capital WIP - land and buildings - Construction cost
Great Yarmouth Borough Council 2014-4 GBP £554,825 Hra C.R.I.-Kitchen Planned
South Cambridgeshire District Council 2014-4 GBP £363,316 Main Contractor
South Kesteven District Council 2014-4 GBP £244,618
Fenland District Council 2014-4 GBP £2,361 Capital Costs
Norwich City Council 2014-4 GBP £1,015,665 New Construction, Conversion & Renovation-non Main Contractor
Cambridgeshire County Council 2014-4 GBP £25,486 Capital WIP - land and buildings - Construction cost
Norfolk County Council 2014-3 GBP £1,713
South Holland District Coucnil 2014-3 GBP £351,750
Cambridgeshire County Council 2014-3 GBP £71,650 Capital WIP - land and buildings - Construction cost
South Kesteven District Council 2014-3 GBP £212,909
Norwich City Council 2014-3 GBP £2,342,483 New Construction, Conversion & Renovation-non Main Contractor
South Cambridgeshire District Council 2014-3 GBP £391,257 Main Contractor
Great Yarmouth Borough Council 2014-3 GBP £305,117 Hra C.R.I.-Rewirings - Dwe
Cambridgeshire County Council 2014-2 GBP £38,293 Capital WIP - land and buildings - Construction cost
Norwich City Council 2014-2 GBP £1,652,091 Inspection (Electrical Equipt) 3233
Norfolk County Council 2014-2 GBP £10,054
South Holland District Coucnil 2014-2 GBP £86,260
South Kesteven District Council 2014-2 GBP £131,777
Fenland District Council 2014-2 GBP £35,386 Capital Costs
South Cambridgeshire District Council 2014-2 GBP £88,499 Main Contractor
Norwich City Council 2014-1 GBP £1,932,199 New Construction, Conversion & Renovation-non Main Contractor
South Kesteven District Council 2014-1 GBP £261,114
Cambridgeshire County Council 2014-1 GBP £160,412 Capital WIP - land and buildings - Construction cost
Fenland District Council 2014-1 GBP £5,071 Capital Costs
South Holland District Coucnil 2014-1 GBP £86,796
South Cambridgeshire District Council 2014-1 GBP £22,125 Buildings - Contractors
East Cambridgeshire Council 2014-1 GBP £5,624 Reception Refurbishment, The Grange
Cambridgeshire County Council 2013-12 GBP £21,223 Capital WIP - land and buildings - Construction cost
South Cambridgeshire District Council 2013-12 GBP £317,600 Buildings - Contractors
South Holland District Coucnil 2013-12 GBP £62,130
Norwich City Council 2013-12 GBP £1,900,546 Inspection (Electrical Equipt) 3233
South Kesteven District Council 2013-12 GBP £96,587
Fenland District Council 2013-12 GBP £8,233 Capital Costs
Cambridgeshire County Council 2013-11 GBP £65,656 Consultancy & Hired Services
South Holland District Coucnil 2013-11 GBP £60,002
Fenland District Council 2013-11 GBP £4,098 Capital Costs
Norwich City Council 2013-11 GBP £2,078,784 Inspection (Electrical Equipt) 3233
South Kesteven District Council 2013-11 GBP £280,970
South Cambridgeshire District Council 2013-11 GBP £346,884 Main Contractor
Norwich City Council 2013-10 GBP £2,303,473 Inspection (Electrical Equipt) 3233
South Kesteven District Council 2013-10 GBP £168,827
Epping Forest District Council 2013-10 GBP £5,044 WORKS
Cambridgeshire County Council 2013-10 GBP £172,165 Capital WIP - land and buildings - Construction cost
South Cambridgeshire District Council 2013-10 GBP £169,880 Main Contractor
South Holland District Coucnil 2013-10 GBP £178,486
South Kesteven District Council 2013-9 GBP £121,296
Cambridgeshire County Council 2013-9 GBP £74,232 Capital WIP - land and buildings - Construction cost
South Cambridgeshire District Council 2013-9 GBP £21,775 Main Contractor
Norwich City Council 2013-9 GBP £2,013,826 New Construction, Conversion & Renovation-non Main Contractor
South Holland District Coucnil 2013-8 GBP £89,490
Norwich City Council 2013-8 GBP £1,583,077 Inspection (Electrical Equipt) 3233
South Kesteven District Council 2013-8 GBP £283,402
South Cambridgeshire District Council 2013-8 GBP £466,370 Main Contractor
Fenland District Council 2013-7 GBP £6,716 Capital Costs
South Holland District Coucnil 2013-7 GBP £114,214
South Kesteven District Council 2013-7 GBP £43,205
Cambridgeshire County Council 2013-7 GBP £163,065 Capital WIP - land and buildings - Construction cost
South Cambridgeshire District Council 2013-7 GBP £391,491 Buildings - Contractors
Norwich City Council 2013-7 GBP £1,925,243 New Construction, Conversion & Renovation-non Main Contractor
South Holland District Coucnil 2013-6 GBP £92,872
South Kesteven District Council 2013-6 GBP £215,868
South Cambridgeshire District Council 2013-6 GBP £309,775 Main Contractor
Norwich City Council 2013-6 GBP £955,856 New Construction, Conversion & Renovation-non Main Contractor
South Cambridgeshire District Council 2013-5 GBP £210,332 Main Contractor
Cambridgeshire County Council 2013-5 GBP £42,290 Capital WIP - land and buildings - Construction cost
South Holland District Coucnil 2013-5 GBP £68,383
South Kesteven District Council 2013-5 GBP £64,551
South Kesteven District Council 2013-4 GBP £47,178
Norwich City Council 2013-4 GBP £586,157 New Construction, Conversion & Renovation-non Main Contractor
South Cambridgeshire District Council 2013-4 GBP £834,110 Main Contractor
Cambridgeshire County Council 2013-4 GBP £101,266 Building Maintenance - Structural Maintenance - Unplanned
Norwich City Council 2013-3 GBP £2,055,957 Inspection (Electrical Equipt) 3233
South Cambridgeshire District Council 2013-3 GBP £163,547 Main Contractor
South Holland District Coucnil 2013-3 GBP £538,203
Fenland District Council 2013-3 GBP £24,180 Capital Costs
Norwich City Council 2013-2 GBP £1,220,227 Inspection (Electrical Equipt) 3233
South Holland District Coucnil 2013-2 GBP £90,079
Fenland District Council 2013-2 GBP £8,169 Capital Costs
Cambridgeshire County Council 2013-2 GBP £26,801 Capital WIP - land and buildings - Construction cost
South Cambridgeshire District Council 2013-2 GBP £187,616 Main Contractor
Borough Council of King's Lynn & West Norfolk 2013-2 GBP £2,492 Works
Borough Council of King's Lynn & West Norfolk 2013-1 GBP £3,306 Works
Norwich City Council 2013-1 GBP £515,256 New Construction, Conversion & Renovation-non Main Contractor
South Cambridgeshire District Council 2013-1 GBP £301,474 Main Contractor
Cambridgeshire County Council 2013-1 GBP £79,836 Capital WIP - land and buildings - Construction cost
South Holland District Coucnil 2013-1 GBP £52,421
Cambridgeshire County Council 2012-12 GBP £105,469 Capital WIP - land and buildings - Construction cost
Norwich City Council 2012-12 GBP £1,242,179 Inspection (Electrical Equipt) 3233
Fenland District Council 2012-12 GBP £8,369 Capital Costs
Borough Council of King's Lynn & West Norfolk 2012-12 GBP £4,093 Works
Cambridgeshire County Council 2012-11 GBP £30,446 Capital WIP - land and buildings - Construction cost
East Cambridgeshire Council 2012-11 GBP £102,736 Reception Refurbishment, The Grange
Fenland District Council 2012-11 GBP £8,459 Balance Sheet
Borough Council of King's Lynn & West Norfolk 2012-11 GBP £2,402 Works
Norwich City Council 2012-11 GBP £904,645 New Construction, Conversion & Renovation-non Main Contractor
South Holland District Coucnil 2012-11 GBP £52,896
Norwich City Council 2012-10 GBP £1,772,131 Inspection (Electrical Equipt) 3233
Cambridgeshire County Council 2012-10 GBP £204,003 Capital WIP - land and buildings - Construction cost
South Holland District Coucnil 2012-10 GBP £46,854
Borough Council of King's Lynn & West Norfolk 2012-10 GBP £2,914 Works
Borough Council of King's Lynn & West Norfolk 2012-9 GBP £4,797 Works
Cambridgeshire County Council 2012-9 GBP £36,109 Capital WIP - land and buildings - Construction cost
Fenland District Council 2012-9 GBP £2,993 Capital Costs
Norwich City Council 2012-9 GBP £749,345 New Construction, Conversion & Renovation-non Main Contractor
Borough Council of King's Lynn & West Norfolk 2012-8 GBP £2,311 Works
South Holland District Coucnil 2012-8 GBP £60,135
Cambridgeshire County Council 2012-8 GBP £19,177 Capital WIP - land and buildings - Construction cost
Norwich City Council 2012-8 GBP £1,516,830 Inspection (Electrical Equipt) 3233
South Holland District Coucnil 2012-7 GBP £35,625
East Cambridgeshire Council 2012-7 GBP £65,795 Reception Refurbishment, The Grange
Norfolk County Council 2012-7 GBP £533
Norwich City Council 2012-7 GBP £136,631 New Construction, Conversion & Renovation-non Main Contractor
South Holland District Coucnil 2012-6 GBP £34,960
Norwich City Council 2012-6 GBP £1,460,761 Inspection (Electrical Equipt) 3233
Norwich City Council 2012-5 GBP £439,081 New Construction, Conversion & Renovation-non Main Contractor
East Cambridgeshire Council 2012-5 GBP £45,197 Reception Refurbishment, The Grange
Borough Council of King's Lynn & West Norfolk 2012-5 GBP £4,123 Works
Norwich City Council 2012-4 GBP £1,475,318 New Construction, Conversion & Renovation-non Main Contractor
Fenland District Council 2012-4 GBP £15,724 Capital Costs
Cambridgeshire County Council 2012-4 GBP £33,108 Building Maintenance - Non Structural Maintenance
Cambridgeshire County Council 2012-3 GBP £28,148 Capital WIP - land and buildings - Construction cost
Fenland District Council 2012-3 GBP £14,279 Capital Costs
Norwich City Council 2012-3 GBP £977,693 New Construction, Conversion & Renovation-non Main Contractor
Norwich City Council 2012-2 GBP £1,119,521 New Construction, Conversion & Renovation-non Main Contractor
Cambridgeshire County Council 2012-2 GBP £47,263 Building Maintenance - Non Structural Maintenance
Borough Council of King's Lynn & West Norfolk 2012-2 GBP £6,639 Works
Norwich City Council 2012-1 GBP £767,581 New Construction, Conversion & Renovation-non Main Contractor
Norfolk County Council 2012-1 GBP £49,080
Borough Council of King's Lynn & West Norfolk 2011-12 GBP £8,419 Works
Fenland District Council 2011-12 GBP £3,733 Capital Costs
Norwich City Council 2011-12 GBP £693,691 New Construction, Conversion & Renovation-non Main Contractor
Norwich City Council 2011-11 GBP £301,110 New Construction, Conversion & Renovation-non Main Contractor
Cambridgeshire County Council 2011-11 GBP £1,711 Capital WIP - land and buildings - Construction cost
Borough Council of King's Lynn & West Norfolk 2011-11 GBP £4,037 Works
Cambridgeshire County Council 2011-10 GBP £15,627
Norfolk County Council 2011-10 GBP £558
Borough Council of King's Lynn & West Norfolk 2011-10 GBP £7,316 Works
Norfolk County Council 2011-9 GBP £25,785
Borough Council of King's Lynn & West Norfolk 2011-9 GBP £18,621 Works
Borough Council of King's Lynn & West Norfolk 2011-8 GBP £2,321 Works
Fenland District Council 2011-8 GBP £9,338 Capital Costs
Cambridgeshire County Council 2011-7 GBP £52,123 Building Maintenance - Non Structural Maintenance
Fenland District Council 2011-7 GBP £3,039 Capital Costs
Cambridgeshire County Council 2011-6 GBP £32,150 Suspense/Other bodies Expenditure / Payments
Borough Council of King's Lynn & West Norfolk 2011-6 GBP £3,389 Works
Fenland District Council 2011-6 GBP £3,882 Capital Costs
Cambridgeshire County Council 2011-5 GBP £2,278 Capital WIP - land and buildings - Construction cost
South Holland District Coucnil 2011-5 GBP £3,032
Fenland District Council 2011-4 GBP £4,125 Capital Costs
Cambridgeshire County Council 2011-4 GBP £31,397 Building Maintenance
Cambridgeshire County Council 2011-3 GBP £2,461 Suspense/Other bodies Expenditure / Payments
South Holland District Coucnil 2011-2 GBP £13,111
Fenland District Council 2011-2 GBP £7,648 Capital Costs
Cambridgeshire County Council 2011-1 GBP £6,029 Building Maintenance - Non Structural Maintenance
Borough Council of King's Lynn & West Norfolk 2011-1 GBP £3,195 Works
Borough Council of King's Lynn & West Norfolk 2010-11 GBP £4,304 Works
South Holland District Coucnil 2010-11 GBP £6,492
South Holland District Coucnil 2010-10 GBP £2,446
Borough Council of King's Lynn & West Norfolk 2010-9 GBP £14,418 Works
Breckland Council 2010-9 GBP £6,011 grants
Cambridgeshire County Council 2010-9 GBP £26,591 Capital WIP - land and buildings - Construction cost
Cambridgeshire County Council 2010-8 GBP £52,015 Capital WIP - land and buildings - Construction cost
South Holland District Coucnil 2010-8 GBP £2,164
Borough Council of King's Lynn & West Norfolk 2010-8 GBP £5,134 Works
Cambridgeshire County Council 2010-7 GBP £3,433 Capital WIP - land and buildings - Construction cost
South Holland District Coucnil 2010-7 GBP £6,025
South Holland District Coucnil 2010-6 GBP £4,055
South Holland District Coucnil 2010-4 GBP £4,814

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Eastern Procurement Consortium overhaul and refurbishment work 2012/02/03 GBP 42,874,351

The contracting authorities were seeking expressions of interest from suitably qualified and experienced contractors to deliver the planned improvement works under a framework agreement. The framework agreement will be awarded to a single contractor for a period of 4 years but call-offs made under the framework agreement may last beyond the term of the framework agreement.

Outgoings
Business Rates/Property Tax
Business rates information was found for FOSTER PROPERTY MAINTENANCE LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Colchester Borough Council Warehouse and Premises 4A EDWARD PARK GRANGE WAY COLCHESTER CO2 8FZ GBP £3,8882014-12-02

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOSTER PROPERTY MAINTENANCE 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 FOSTER PROPERTY MAINTENANCE 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.