Peter Foulkes Property Limited

General information

Name:

Peter Foulkes Property Ltd

Office Address:

Recovery House, Hainault Business Park 15-17 Roebuck Road IG6 3TU Ilford

Number: 01288866

Incorporation date: 1976-12-01

Dissolution date: 2020-02-22

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company was situated in Ilford under the ID 01288866. The company was started in the year 1976. The office of this company was located at Recovery House, Hainault Business Park 15-17 Roebuck Road. The postal code for this address is IG6 3TU. This firm was officially closed in 2020, which means it had been in business for fourty four years. The registered name transformation from Peter Foulkes to Peter Foulkes Property Limited occurred on Tuesday 18th April 2006.

The knowledge we have that details this enterprise's MDs reveals that the last four directors were: Glenn F., Joanna M., Gillian F. and Peter F. who became the part of the company on Wednesday 17th May 2017, Wednesday 12th December 1990.

Executives who had significant control over the firm were: Peter F. owned over 1/2 to 3/4 of company shares . Gillian F. owned 1/2 or less of company shares.

  • Previous company's names
  • Peter Foulkes Property Limited 2006-04-18
  • Peter Foulkes Limited 1976-12-01

Financial data based on annual reports

Company staff

Gillian F.

Role: Secretary

Latest update: 13 December 2023

Glenn F.

Role: Director

Appointed: 17 May 2017

Latest update: 13 December 2023

Joanna M.

Role: Director

Appointed: 17 May 2017

Latest update: 13 December 2023

Gillian F.

Role: Director

Appointed: 12 December 1990

Latest update: 13 December 2023

Peter F.

Role: Director

Appointed: 12 December 1990

Latest update: 13 December 2023

People with significant control

Peter F.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Gillian F.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 March 2019
Confirmation statement next due date 29 December 2019
Confirmation statement last made up date 15 December 2018
Annual Accounts 7 May 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 7 May 2014
Annual Accounts 6 May 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 6 May 2015
Annual Accounts 4 May 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 4 May 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on Sun, 31st Mar 2019 (AA)
filed on: 25th, April 2019
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
43
Company Age

Closest Companies - by postcode