Foster Hill Properties (bedford) Limited

General information

Name:

Foster Hill Properties (bedford) Ltd

Office Address:

Burgage House 1 Millgate DL10 4JL Richmond

Number: 00654964

Incorporation date: 1960-04-01

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

00654964 is the reg. no. for Foster Hill Properties (bedford) Limited. This company was registered as a Private Limited Company on 1st April 1960. This company has existed in this business for sixty four years. This company may be reached at Burgage House 1 Millgate in Richmond. The head office's postal code assigned is DL10 4JL. This business's classified under the NACE and SIC code 68209 and their NACE code stands for Other letting and operating of own or leased real estate. Tuesday 31st January 2023 is the last time the accounts were reported.

As found in this specific enterprise's register, since April 2021 there have been three directors: Lisa D., Phillip D. and Judith P..

Lisa D. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Lisa D.

Role: Director

Appointed: 26 April 2021

Latest update: 22 November 2023

Phillip D.

Role: Director

Appointed: 26 April 2021

Latest update: 22 November 2023

Judith P.

Role: Director

Appointed: 16 December 1996

Latest update: 22 November 2023

People with significant control

Lisa D.
Notified on 1 March 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Judith P.
Notified on 27 August 2020
Ceased on 22 April 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robert P.
Notified on 12 March 2020
Ceased on 28 April 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Judith P.
Notified on 6 April 2016
Ceased on 12 March 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 20 October 2024
Confirmation statement last made up date 06 October 2023
Annual Accounts 16th December 2014
Start Date For Period Covered By Report 06 April 2013
End Date For Period Covered By Report 05 April 2014
Date Approval Accounts 16th December 2014
Annual Accounts 5th January 2016
Start Date For Period Covered By Report 06 April 2014
End Date For Period Covered By Report 05 April 2015
Date Approval Accounts 5th January 2016
Annual Accounts 20th September 2016
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Date Approval Accounts 20th September 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 06 April 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 06 April 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 06 April 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 06 April 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 06 April 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts 2 January 2014
End Date For Period Covered By Report 05 April 2013
Date Approval Accounts 2 January 2014
Annual Accounts
End Date For Period Covered By Report 05 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 2023-01-31 (AA)
filed on: 18th, August 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

Curlew Cottage Redford Hamsterley

Post code:

DL13 3NL

City / Town:

Bishop Auckland

HQ address,
2014

Address:

Curlew Cottage Redford Hamsterley

Post code:

DL13 3NL

City / Town:

Bishop Auckland

HQ address,
2015

Address:

Curlew Cottage Redford Hamsterley

Post code:

DL13 3NL

City / Town:

Bishop Auckland

HQ address,
2016

Address:

Curlew Cottage Redford Hamsterley

Post code:

DL13 3NL

City / Town:

Bishop Auckland

Accountant/Auditor,
2015 - 2016

Name:

Sanders Swinbank Limited

Address:

7 Victoria Road

Post code:

DL1 5SN

City / Town:

Darlington

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
64
Company Age

Closest Companies - by postcode