Company NameFoxton Court Maintenance Limited
DirectorsPaul Heslop and Thomas Raymond Philpot
Company StatusActive
Company Number01285425
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 November 1976(47 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NamePaul Heslop
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2005(29 years after company formation)
Appointment Duration18 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Defender Court
Sunderland Enterprise Park
Sunderland
SR5 3PE
Director NameMr Thomas Raymond Philpot
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2013(36 years, 3 months after company formation)
Appointment Duration11 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Defender Court
Sunderland Enterprise Park
Sunderland
SR5 3PE
Director NameMr Charles Smith
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(14 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 04 February 2004)
RoleCompany Director
Correspondence Address22 Foxton Court
Cleadon
Sunderland
Secretary NameMrs Hazel Harrison
NationalityBritish
StatusResigned
Appointed31 July 1991(14 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 11 May 2004)
RoleCompany Director
Correspondence Address20 Foxton Court
Cleadon
Sunderland
Director NameMr Peter McDonnell
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(27 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 November 2005)
RoleRetired
Correspondence Address5 Foxton Court
Cleadon Village
Sunderland
Tyne & Wear
SR6 7XQ
Secretary NamePaul Richardson
NationalityBritish
StatusResigned
Appointed11 May 2004(27 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 November 2005)
RoleCompany Director
Correspondence AddressFoxton Court
Cleadon Village
Sunderland
Tyne & Wear
Secretary NameThomas Raymond Philpot
NationalityBritish
StatusResigned
Appointed22 November 2005(29 years after company formation)
Appointment Duration7 years, 9 months (resigned 05 September 2013)
RoleProject Engineer
Correspondence Address2nd Floor North Point
Faverdale North
Darlington
County Durham
DL3 0PH
Secretary NameMr Bryan Saunders
StatusResigned
Appointed05 September 2013(36 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 11 November 2021)
RoleCompany Director
Correspondence Address3.1 Cobalt Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Secretary NameBuxton Residential Limited (Corporation)
StatusResigned
Appointed11 November 2021(45 years after company formation)
Appointment Duration2 years (resigned 30 November 2023)
Correspondence Address3 Vance Business Park
Gateshead
NE11 9NE

Location

Registered Address10 Defender Court
Sunderland Enterprise Park
Sunderland
SR5 3PE
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£20,913
Cash£26,675
Current Liabilities£27,396

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

10 October 2020Unaudited abridged accounts made up to 30 April 2020 (6 pages)
30 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
8 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
11 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
15 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
25 July 2017Notification of a person with significant control statement (2 pages)
25 July 2017Notification of a person with significant control statement (2 pages)
12 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
15 December 2016Total exemption full accounts made up to 30 April 2016 (9 pages)
15 December 2016Total exemption full accounts made up to 30 April 2016 (9 pages)
11 July 2016Annual return made up to 29 June 2016 no member list (4 pages)
11 July 2016Annual return made up to 29 June 2016 no member list (4 pages)
28 August 2015Total exemption full accounts made up to 30 April 2015 (9 pages)
28 August 2015Total exemption full accounts made up to 30 April 2015 (9 pages)
20 July 2015Annual return made up to 29 June 2015 no member list (3 pages)
20 July 2015Annual return made up to 29 June 2015 no member list (3 pages)
20 January 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
20 January 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
29 August 2014Appointment of Mr Bryan Saunders as a secretary on 5 September 2013 (2 pages)
29 August 2014Appointment of Mr Bryan Saunders as a secretary on 5 September 2013 (2 pages)
29 August 2014Appointment of Mr Bryan Saunders as a secretary on 5 September 2013 (2 pages)
28 August 2014Termination of appointment of Thomas Raymond Philpot as a secretary on 5 September 2013 (1 page)
28 August 2014Termination of appointment of Thomas Raymond Philpot as a secretary on 5 September 2013 (1 page)
28 August 2014Termination of appointment of Thomas Raymond Philpot as a secretary on 5 September 2013 (1 page)
8 July 2014Annual return made up to 29 June 2014 no member list (3 pages)
8 July 2014Annual return made up to 29 June 2014 no member list (3 pages)
31 January 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
31 January 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
17 July 2013Annual return made up to 29 June 2013 no member list (3 pages)
17 July 2013Annual return made up to 29 June 2013 no member list (3 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
22 February 2013Appointment of Mr Thomas Raymond Philpot as a director (2 pages)
22 February 2013Appointment of Mr Thomas Raymond Philpot as a director (2 pages)
2 November 2012Director's details changed for Paul Heslop on 2 November 2012 (2 pages)
2 November 2012Secretary's details changed for Thomas Raymond Philpot on 2 November 2012 (1 page)
2 November 2012Director's details changed for Paul Heslop on 2 November 2012 (2 pages)
2 November 2012Secretary's details changed for Thomas Raymond Philpot on 2 November 2012 (1 page)
2 November 2012Secretary's details changed for Thomas Raymond Philpot on 2 November 2012 (1 page)
2 November 2012Director's details changed for Paul Heslop on 2 November 2012 (2 pages)
3 August 2012Annual return made up to 29 June 2012 no member list (3 pages)
3 August 2012Annual return made up to 29 June 2012 no member list (3 pages)
5 March 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 March 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 July 2011Registered office address changed from 110 Fowler Street South Shields Tyne & Wear NE33 1PZ on 25 July 2011 (1 page)
25 July 2011Annual return made up to 29 June 2011 no member list (3 pages)
25 July 2011Registered office address changed from 110 Fowler Street South Shields Tyne & Wear NE33 1PZ on 25 July 2011 (1 page)
25 July 2011Annual return made up to 29 June 2011 no member list (3 pages)
2 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
5 July 2010Director's details changed for Paul Heslop on 29 June 2010 (2 pages)
5 July 2010Director's details changed for Paul Heslop on 29 June 2010 (2 pages)
5 July 2010Annual return made up to 29 June 2010 no member list (2 pages)
5 July 2010Annual return made up to 29 June 2010 no member list (2 pages)
25 October 2009Total exemption full accounts made up to 30 April 2009 (13 pages)
25 October 2009Total exemption full accounts made up to 30 April 2009 (13 pages)
14 July 2009Annual return made up to 29/06/09 (2 pages)
14 July 2009Annual return made up to 29/06/09 (2 pages)
23 October 2008Total exemption full accounts made up to 30 April 2008 (13 pages)
23 October 2008Total exemption full accounts made up to 30 April 2008 (13 pages)
24 July 2008Annual return made up to 29/06/08 (2 pages)
24 July 2008Director's change of particulars / paul heslop / 01/09/2007 (1 page)
24 July 2008Annual return made up to 29/06/08 (2 pages)
24 July 2008Director's change of particulars / paul heslop / 01/09/2007 (1 page)
3 September 2007Total exemption full accounts made up to 30 April 2007 (13 pages)
3 September 2007Total exemption full accounts made up to 30 April 2007 (13 pages)
10 July 2007Annual return made up to 29/06/07 (2 pages)
10 July 2007Annual return made up to 29/06/07 (2 pages)
19 September 2006Total exemption full accounts made up to 30 April 2006 (13 pages)
19 September 2006Total exemption full accounts made up to 30 April 2006 (13 pages)
20 July 2006Annual return made up to 29/06/06 (2 pages)
20 July 2006Annual return made up to 29/06/06 (2 pages)
21 March 2006New secretary appointed (2 pages)
21 March 2006Secretary resigned (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006New secretary appointed (2 pages)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
1 August 2005Annual return made up to 29/06/05 (3 pages)
1 August 2005Annual return made up to 29/06/05 (3 pages)
1 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
23 November 2004Total exemption full accounts made up to 30 April 2004 (13 pages)
23 November 2004Total exemption full accounts made up to 30 April 2004 (13 pages)
13 August 2004Annual return made up to 29/06/04 (3 pages)
13 August 2004Annual return made up to 29/06/04 (3 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New secretary appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
29 July 2004New secretary appointed (2 pages)
21 July 2004Secretary resigned (1 page)
21 July 2004Secretary resigned (1 page)
7 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
7 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
28 July 2003Annual return made up to 29/06/03 (4 pages)
28 July 2003Annual return made up to 29/06/03 (4 pages)
26 February 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
26 February 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
11 July 2002Annual return made up to 29/06/02 (3 pages)
11 July 2002Annual return made up to 29/06/02 (3 pages)
21 February 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
21 February 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
8 July 2001Annual return made up to 29/06/01
  • 363(287) ‐ Registered office changed on 08/07/01
(3 pages)
8 July 2001Registered office changed on 08/07/01 from: 110 fowler street south shields tyne & wear NE33 1PZ (1 page)
8 July 2001Registered office changed on 08/07/01 from: 110 fowler street south shields tyne & wear NE33 1PZ (1 page)
8 July 2001Annual return made up to 29/06/01
  • 363(287) ‐ Registered office changed on 08/07/01
(3 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (3 pages)
1 March 2001Registered office changed on 01/03/01 from: 110 fowler street south shields tyne & wear NE33 1PZ (1 page)
1 March 2001Registered office changed on 01/03/01 from: 110 fowler street south shields tyne & wear NE33 1PZ (1 page)
1 March 2001Accounts for a small company made up to 30 April 2000 (3 pages)
23 August 2000Annual return made up to 29/06/00
  • 363(287) ‐ Registered office changed on 23/08/00
(3 pages)
23 August 2000Annual return made up to 29/06/00
  • 363(287) ‐ Registered office changed on 23/08/00
(3 pages)
17 February 2000Accounts for a small company made up to 30 April 1999 (3 pages)
17 February 2000Accounts for a small company made up to 30 April 1999 (3 pages)
19 July 1999Annual return made up to 29/06/99 (4 pages)
19 July 1999Annual return made up to 29/06/99 (4 pages)
9 February 1999Accounts for a small company made up to 30 April 1998 (3 pages)
9 February 1999Accounts for a small company made up to 30 April 1998 (3 pages)
26 July 1998Annual return made up to 29/06/98 (4 pages)
26 July 1998Annual return made up to 29/06/98 (4 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (3 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (3 pages)
11 August 1997Annual return made up to 29/06/97 (4 pages)
11 August 1997Annual return made up to 29/06/97 (4 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (3 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (3 pages)
6 September 1996Annual return made up to 29/06/96 (4 pages)
6 September 1996Annual return made up to 29/06/96 (4 pages)
10 April 1996Accounts for a small company made up to 30 April 1995 (4 pages)
10 April 1996Accounts for a small company made up to 30 April 1995 (4 pages)
18 February 1996Registered office changed on 18/02/96 from: 95 fowler street south shields tyne and wear NE33 1NU (1 page)
18 February 1996Registered office changed on 18/02/96 from: 95 fowler street south shields tyne and wear NE33 1NU (1 page)
26 July 1995Annual return made up to 29/06/95 (4 pages)
26 July 1995Annual return made up to 29/06/95 (4 pages)