Company NameFoxwood Court, Lanchester (Management) Limited
Company StatusActive
Company Number04442505
CategoryPrivate Limited Company
Incorporation Date20 May 2002(21 years, 11 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 NameLeslie George Grey
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2004(2 years, 1 month after company formation)
Appointment Duration19 years, 9 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
Tyne And Wear
NE3 2ER
Director NameRonnie John Peters
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2004(2 years, 1 month after company formation)
Appointment Duration19 years, 9 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
Tyne And Wear
NE3 2ER
Director NameMr Mark Richard Scanlon
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2017(14 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Secretary NameKingston Property Services Limited (Corporation)
StatusCurrent
Appointed04 September 2018(16 years, 3 months after company formation)
Appointment Duration5 years, 7 months
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameMrs Catherine Elaine Brown
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorfield House
Shield Hill
Haltwhistle
Northumberland
NE49 9NW
Director NameMr David Foord Brown
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorfield House
Shield Hill
Haltwhistle
Northumberland
NE49 9NW
Secretary NameMrs Catherine Elaine Brown
NationalityBritish
StatusResigned
Appointed20 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorfield House
Shield Hill
Haltwhistle
Northumberland
NE49 9NW
Secretary NameAlexander Michael Forster
NationalityBritish
StatusResigned
Appointed08 July 2004(2 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 21 April 2017)
RoleCompany Director
Correspondence Address2 Foxwood Court Maiden Law Bank
Lanchester
County Durham
DH7 0QF
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressCheviot House
Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Alexander Michael Forster
20.00%
Ordinary
1 at £1Leslie George Grey
20.00%
Ordinary
1 at £1Michael Ramsey Twentyman Coulson
20.00%
Ordinary
1 at £1Neil Stuart Emery
20.00%
Ordinary
1 at £1Ronald John Peters
20.00%
Ordinary

Financials

Year2014
Turnover£8,825
Gross Profit-£1,444
Net Worth£491
Cash£1,344
Current Liabilities£853

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (3 weeks from now)

Filing History

1 November 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
3 May 2023Confirmation statement made on 3 May 2023 with updates (5 pages)
19 January 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
5 May 2022Confirmation statement made on 3 May 2022 with updates (4 pages)
27 January 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
21 May 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
5 May 2021Confirmation statement made on 3 May 2021 with updates (4 pages)
4 May 2020Director's details changed for Mr Mark Richard Scanlon on 1 May 2020 (2 pages)
4 May 2020Confirmation statement made on 3 May 2020 with updates (4 pages)
24 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
13 February 2020Director's details changed for Ronnie John Peters on 13 February 2020 (2 pages)
13 February 2020Director's details changed for Leslie George Grey on 13 February 2020 (2 pages)
3 May 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
21 January 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
13 September 2018Registered office address changed from The Farmhouse 2 Foxwood Court Lanchester Durham DH7 0QF England to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 13 September 2018 (1 page)
12 September 2018Appointment of Kingston Property Services Limited as a secretary on 4 September 2018 (2 pages)
17 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
30 April 2018Registered office address changed from E-Volve Business Centre Cygnet Way Rainton Bridge Business Park Houghton Le Spring Tyne & Wear DH4 5QY England to The Farmhouse 2 Foxwood Court Lanchester Durham DH7 0QF on 30 April 2018 (1 page)
13 April 2018Registered office address changed from The Farmhouse 2 Foxwood Court Lanchester County Durham DH7 0QF to E-Volve Business Centre Cygnet Way Rainton Bridge Business Park Houghton Le Spring Tyne & Wear DH4 5QY on 13 April 2018 (1 page)
22 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
26 May 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
5 May 2017Appointment of Mr Mark Richard Scanlon as a director on 5 May 2017 (2 pages)
5 May 2017Appointment of Mr Mark Richard Scanlon as a director on 5 May 2017 (2 pages)
2 May 2017Termination of appointment of Alexander Michael Forster as a secretary on 21 April 2017 (1 page)
2 May 2017Termination of appointment of Alexander Michael Forster as a secretary on 21 April 2017 (1 page)
6 March 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
6 March 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
23 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 5
(6 pages)
23 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 5
(6 pages)
8 March 2016Total exemption full accounts made up to 30 June 2015 (7 pages)
8 March 2016Total exemption full accounts made up to 30 June 2015 (7 pages)
2 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 5
(6 pages)
2 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 5
(6 pages)
20 May 2015Amended total exemption full accounts made up to 30 June 2014 (7 pages)
20 May 2015Amended total exemption full accounts made up to 30 June 2013 (7 pages)
20 May 2015Amended total exemption full accounts made up to 30 June 2013 (7 pages)
20 May 2015Amended total exemption full accounts made up to 30 June 2014 (7 pages)
24 March 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
24 March 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
7 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 5
(6 pages)
7 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 5
(6 pages)
20 March 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
20 March 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
31 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
31 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
9 April 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
9 April 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
5 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
5 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
13 March 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
13 March 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
8 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
11 March 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
11 March 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
21 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
21 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
21 May 2010Director's details changed for Leslie George Grey on 20 May 2010 (2 pages)
21 May 2010Director's details changed for Leslie George Grey on 20 May 2010 (2 pages)
31 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
31 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
21 May 2009Return made up to 20/05/09; full list of members (4 pages)
21 May 2009Return made up to 20/05/09; full list of members (4 pages)
9 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
9 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
6 June 2008Return made up to 20/05/08; full list of members (4 pages)
6 June 2008Return made up to 20/05/08; full list of members (4 pages)
22 April 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
22 April 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
8 June 2007Return made up to 20/05/07; no change of members (7 pages)
8 June 2007Return made up to 20/05/07; no change of members (7 pages)
14 April 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
14 April 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
6 June 2006Return made up to 20/05/06; full list of members (8 pages)
6 June 2006Return made up to 20/05/06; full list of members (8 pages)
16 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
16 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
20 June 2005Return made up to 20/05/05; full list of members (8 pages)
20 June 2005Return made up to 20/05/05; full list of members (8 pages)
28 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
28 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
5 August 2004Secretary resigned;director resigned (1 page)
5 August 2004Registered office changed on 05/08/04 from: 14 bell villas ponteland newcastle upon tyne northumberland NE20 9BE (1 page)
5 August 2004Secretary resigned;director resigned (1 page)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
5 August 2004Registered office changed on 05/08/04 from: 14 bell villas ponteland newcastle upon tyne northumberland NE20 9BE (1 page)
27 July 2004New secretary appointed (1 page)
27 July 2004New director appointed (2 pages)
27 July 2004New secretary appointed (1 page)
27 July 2004New director appointed (2 pages)
7 June 2004Return made up to 20/05/04; full list of members (7 pages)
7 June 2004Return made up to 20/05/04; full list of members (7 pages)
25 March 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
25 March 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
25 February 2004Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
25 February 2004Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
9 January 2004Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
9 January 2004Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
9 June 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 June 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 June 2002Ad 20/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 June 2002Ad 20/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 June 2002Director resigned (1 page)
6 June 2002Registered office changed on 06/06/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
6 June 2002Secretary resigned (1 page)
6 June 2002Director resigned (1 page)
6 June 2002New secretary appointed;new director appointed (2 pages)
6 June 2002Registered office changed on 06/06/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
6 June 2002New secretary appointed;new director appointed (2 pages)
6 June 2002New director appointed (2 pages)
6 June 2002New director appointed (2 pages)
6 June 2002Secretary resigned (1 page)
20 May 2002Incorporation (16 pages)
20 May 2002Incorporation (16 pages)