Company NameFoxglove Court (Management) Limited
DirectorSidney Philip Ernest Jenkins
Company StatusActive
Company Number02395287
CategoryPrivate Limited Company
Incorporation Date14 June 1989(34 years, 10 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
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Sidney Philip Ernest Jenkins
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1991(2 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Cricketers Close
Garforth
Leeds
West Yorkshire
LS25 1NJ
Secretary NamePremier Property Management And Maintenance Limited (Corporation)
StatusCurrent
Appointed01 May 2019(29 years, 10 months after company formation)
Appointment Duration4 years, 12 months
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameMr Keith John Hebden
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 07 March 1994)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressAmerica Farm House
Ellers Road
Sutton In Craven
BD20 7BG
Director NameMr John Hornby Skewes
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 07 March 1994)
RoleCompany Director
Correspondence Address5 Station Fields
Garforth
Leeds
West Yorkshire
LS25 1PL
Secretary NameMr Thomas Jackson
NationalityBritish
StatusResigned
Appointed14 June 1991(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 07 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Oxford Drive
Kippax
Leeds
West Yorkshire
LS25 7JE
Director NameMr Eric Oliver
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(2 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 January 1998)
RoleRetired Finance Manager
Correspondence Address10 Cricketers Close
Garforth
Leeds
West Yorkshire
LS25 1NJ
Secretary NameShirley Dove
NationalityBritish
StatusResigned
Appointed31 January 1994(4 years, 7 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 26 November 1994)
RoleSecretary
Correspondence Address20 Cricketers Close
Green Lane
Garforth
Leeds West Yorkshire
LS25 1NJ
Director NameMargaret Drinkwater
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1994(5 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 November 1999)
RoleLibrarian
Correspondence Address12 Cricketers Close
Garforth
Leeds
Yorkshire
LS25 1NJ
Director NameMrs Jean Branson
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1994(5 years, 5 months after company formation)
Appointment Duration22 years, 3 months (resigned 20 February 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Cricketers Close
Green Lane
Garforth
Yorkshire
LS25 1NJ
Secretary NameMargaret Drinkwater
NationalityBritish
StatusResigned
Appointed26 November 1994(5 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 January 1998)
RoleLibrarian
Correspondence Address12 Cricketers Close
Garforth
Leeds
Yorkshire
LS25 1NJ
Director NameChristopher William Bond
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(8 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 March 2004)
RoleCompany Director
Correspondence Address10 Cricketers Close
Garforth
Leeds
Yorkshire
LS25 1NJ
Secretary NameChristopher William Bond
NationalityBritish
StatusResigned
Appointed26 January 1998(8 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 March 2004)
RoleCompany Director
Correspondence Address10 Cricketers Close
Garforth
Leeds
Yorkshire
LS25 1NJ
Director NameFlorence Barrett
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(11 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 February 2003)
RoleRetired
Correspondence Address2 Cricketers Close
Garforth
Leeds
West Yorkshire
LS25 1NJ
Director NameMrs Susan Jenkins
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(14 years, 8 months after company formation)
Appointment Duration15 years, 3 months (resigned 01 June 2019)
RolePaediatric Phlebotomist
Country of ResidenceUnited Kingdom
Correspondence Address14 Cricketers Close
Leeds
West Yorkshire
LS25 1NJ
Secretary NameMrs Susan Jenkins
NationalityBritish
StatusResigned
Appointed05 March 2004(14 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Cricketers Close
Leeds
West Yorkshire
LS25 1NJ

Location

Registered AddressOld Linen Court
83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Janet Margaret Lee & Susan Carol Cook
10.00%
Ordinary
1 at £1Kimberley May Blackburn
10.00%
Ordinary
1 at £1Miss Joanne Helen Wright
10.00%
Ordinary
1 at £1Miss Margaret Jennifer Rebecca Stanton
10.00%
Ordinary
1 at £1Miss Shirley Dove
10.00%
Ordinary
1 at £1Mr Dylan Ryder
10.00%
Ordinary
1 at £1Mr S.p.e. Jenkins & Mrs S.p.e. Jenkins
10.00%
Ordinary
1 at £1Mrs Annie North
10.00%
Ordinary
1 at £1Mrs Irene Wood
10.00%
Ordinary
1 at £1Mrs Jean Branson
10.00%
Ordinary

Financials

Year2014
Net Worth£2,553
Cash£2,543

Accounts

Latest Accounts14 November 2023 (5 months, 1 week ago)
Next Accounts Due14 August 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End14 November

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

5 December 2023Accounts for a dormant company made up to 14 November 2023 (2 pages)
23 June 2023Confirmation statement made on 14 June 2023 with updates (4 pages)
12 December 2022Accounts for a dormant company made up to 14 November 2022 (2 pages)
23 June 2022Confirmation statement made on 14 June 2022 with updates (5 pages)
7 December 2021Accounts for a dormant company made up to 14 November 2021 (2 pages)
14 June 2021Confirmation statement made on 14 June 2021 with updates (6 pages)
9 December 2020Accounts for a dormant company made up to 14 November 2020 (2 pages)
15 June 2020Confirmation statement made on 14 June 2020 with updates (5 pages)
9 January 2020Accounts for a dormant company made up to 14 November 2019 (2 pages)
16 July 2019Total exemption full accounts made up to 14 November 2018 (4 pages)
14 June 2019Confirmation statement made on 14 June 2019 with updates (5 pages)
12 June 2019Notification of a person with significant control statement (2 pages)
12 June 2019Cessation of Sidney Philip Ernest Jenkins as a person with significant control on 1 May 2019 (1 page)
11 June 2019Registered office address changed from 14 Cricketers Close Garforth Leeds Yorkshire LS25 1NJ to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 11 June 2019 (1 page)
11 June 2019Appointment of Premier Property Management and Maintenance Limited as a secretary on 1 May 2019 (2 pages)
6 June 2019Termination of appointment of Susan Jenkins as a director on 1 June 2019 (1 page)
7 July 2018Micro company accounts made up to 14 November 2017 (2 pages)
14 June 2018Termination of appointment of Susan Jenkins as a secretary on 1 June 2018 (1 page)
14 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
14 June 2018Termination of appointment of Susan Jenkins as a secretary on 1 June 2018 (1 page)
28 June 2017Total exemption small company accounts made up to 14 November 2016 (3 pages)
28 June 2017Total exemption small company accounts made up to 14 November 2016 (3 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
20 February 2017Termination of appointment of Jean Branson as a director on 20 February 2017 (1 page)
20 February 2017Termination of appointment of Jean Branson as a director on 20 February 2017 (1 page)
11 July 2016Total exemption small company accounts made up to 14 November 2015 (3 pages)
11 July 2016Total exemption small company accounts made up to 14 November 2015 (3 pages)
17 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 10
(7 pages)
17 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 10
(7 pages)
9 July 2015Total exemption small company accounts made up to 14 November 2014 (4 pages)
9 July 2015Total exemption small company accounts made up to 14 November 2014 (4 pages)
17 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10
(7 pages)
17 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10
(7 pages)
24 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 10
(7 pages)
24 June 2014Total exemption small company accounts made up to 14 November 2013 (3 pages)
24 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 10
(7 pages)
24 June 2014Total exemption small company accounts made up to 14 November 2013 (3 pages)
9 July 2013Total exemption small company accounts made up to 14 November 2012 (3 pages)
9 July 2013Total exemption small company accounts made up to 14 November 2012 (3 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (7 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (7 pages)
3 July 2012Total exemption small company accounts made up to 14 November 2011 (4 pages)
3 July 2012Total exemption small company accounts made up to 14 November 2011 (4 pages)
30 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
30 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
11 July 2011Total exemption small company accounts made up to 14 November 2010 (4 pages)
11 July 2011Total exemption small company accounts made up to 14 November 2010 (4 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
20 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (7 pages)
20 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (7 pages)
19 July 2010Director's details changed for Susan Jenkins on 9 April 2010 (2 pages)
19 July 2010Director's details changed for Jean Branson on 9 April 2010 (2 pages)
19 July 2010Director's details changed for Jean Branson on 9 April 2010 (2 pages)
19 July 2010Director's details changed for Mr Sidney Philip Ernest Jenkins on 9 April 2010 (2 pages)
19 July 2010Total exemption small company accounts made up to 14 November 2009 (3 pages)
19 July 2010Director's details changed for Mr Sidney Philip Ernest Jenkins on 9 April 2010 (2 pages)
19 July 2010Director's details changed for Susan Jenkins on 9 April 2010 (2 pages)
19 July 2010Total exemption small company accounts made up to 14 November 2009 (3 pages)
19 July 2010Director's details changed for Mr Sidney Philip Ernest Jenkins on 9 April 2010 (2 pages)
19 July 2010Director's details changed for Jean Branson on 9 April 2010 (2 pages)
19 July 2010Director's details changed for Susan Jenkins on 9 April 2010 (2 pages)
19 August 2009Total exemption full accounts made up to 13 November 2008 (9 pages)
19 August 2009Total exemption full accounts made up to 13 November 2008 (9 pages)
14 August 2009Return made up to 14/06/09; full list of members (7 pages)
14 August 2009Return made up to 14/06/09; full list of members (7 pages)
5 September 2008Return made up to 14/06/08; full list of members (9 pages)
5 September 2008Return made up to 14/06/08; full list of members (9 pages)
20 August 2008Total exemption full accounts made up to 13 November 2007 (8 pages)
20 August 2008Total exemption full accounts made up to 13 November 2007 (8 pages)
11 October 2007Return made up to 14/06/07; change of members (7 pages)
11 October 2007Return made up to 14/06/07; change of members (7 pages)
20 July 2007Total exemption full accounts made up to 13 November 2006 (8 pages)
20 July 2007Total exemption full accounts made up to 13 November 2006 (8 pages)
20 June 2006Return made up to 14/06/06; full list of members (10 pages)
20 June 2006Return made up to 14/06/06; full list of members (10 pages)
13 February 2006Total exemption full accounts made up to 13 November 2005 (8 pages)
13 February 2006Total exemption full accounts made up to 13 November 2005 (8 pages)
3 November 2005Return made up to 14/06/05; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 November 2005Return made up to 14/06/05; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 July 2005Total exemption full accounts made up to 13 November 2004 (7 pages)
26 July 2005Total exemption full accounts made up to 13 November 2004 (7 pages)
6 July 2005Return made up to 14/06/05; full list of members (10 pages)
6 July 2005Return made up to 14/06/05; full list of members (10 pages)
6 August 2004Return made up to 14/06/04; full list of members (10 pages)
6 August 2004Return made up to 14/06/04; full list of members (10 pages)
24 March 2004New secretary appointed;new director appointed (2 pages)
24 March 2004Secretary resigned;director resigned (1 page)
24 March 2004New secretary appointed;new director appointed (2 pages)
24 March 2004Secretary resigned;director resigned (1 page)
24 March 2004Registered office changed on 24/03/04 from: 10 cricketers close garforth leeds yorkshire LS25 1NJ (1 page)
24 March 2004Registered office changed on 24/03/04 from: 10 cricketers close garforth leeds yorkshire LS25 1NJ (1 page)
11 March 2004Total exemption full accounts made up to 13 November 2003 (6 pages)
11 March 2004Total exemption full accounts made up to 13 November 2003 (6 pages)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003Return made up to 14/06/03; full list of members (11 pages)
22 July 2003Return made up to 14/06/03; full list of members (11 pages)
19 March 2003Total exemption full accounts made up to 13 November 2002 (6 pages)
19 March 2003Total exemption full accounts made up to 13 November 2002 (6 pages)
11 September 2002Total exemption full accounts made up to 13 November 2001 (7 pages)
11 September 2002Total exemption full accounts made up to 13 November 2001 (7 pages)
16 July 2002Return made up to 14/06/02; full list of members (12 pages)
16 July 2002Return made up to 14/06/02; full list of members (12 pages)
16 July 2001Return made up to 14/06/01; full list of members (11 pages)
16 July 2001Return made up to 14/06/01; full list of members (11 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001Full accounts made up to 13 November 2000 (6 pages)
15 May 2001Full accounts made up to 13 November 2000 (6 pages)
12 September 2000Full accounts made up to 13 November 1999 (6 pages)
12 September 2000Full accounts made up to 13 November 1999 (6 pages)
14 July 2000Return made up to 14/06/00; full list of members (11 pages)
14 July 2000Return made up to 14/06/00; full list of members (11 pages)
4 January 2000Director resigned (1 page)
4 January 2000Director resigned (1 page)
27 July 1999Return made up to 14/06/99; no change of members (4 pages)
27 July 1999Return made up to 14/06/99; no change of members (4 pages)
11 May 1999Full accounts made up to 13 November 1998 (6 pages)
11 May 1999Full accounts made up to 13 November 1998 (6 pages)
22 July 1998Return made up to 14/06/98; full list of members (6 pages)
22 July 1998Return made up to 14/06/98; full list of members (6 pages)
5 March 1998Secretary resigned (1 page)
5 March 1998Registered office changed on 05/03/98 from: 12 cricketers close green lane garforth, leeds west yorkshire LS25 1NJ (1 page)
5 March 1998New secretary appointed;new director appointed (2 pages)
5 March 1998New secretary appointed;new director appointed (2 pages)
5 March 1998Director resigned (1 page)
5 March 1998Secretary resigned (1 page)
5 March 1998Registered office changed on 05/03/98 from: 12 cricketers close green lane garforth, leeds west yorkshire LS25 1NJ (1 page)
5 March 1998Director resigned (1 page)
4 February 1998Accounts for a small company made up to 13 November 1997 (3 pages)
4 February 1998Accounts for a small company made up to 13 November 1997 (3 pages)
25 June 1997Return made up to 14/06/97; no change of members (4 pages)
25 June 1997Return made up to 14/06/97; no change of members (4 pages)
18 December 1996Full accounts made up to 13 November 1996 (2 pages)
18 December 1996Full accounts made up to 13 November 1996 (2 pages)
17 June 1996Return made up to 14/06/96; no change of members (4 pages)
17 June 1996Return made up to 14/06/96; no change of members (4 pages)
15 February 1996Accounts for a small company made up to 13 November 1995 (2 pages)
15 February 1996Accounts for a small company made up to 13 November 1995 (2 pages)
6 July 1995Return made up to 14/06/95; full list of members
  • 363(287) ‐ Registered office changed on 06/07/95
(6 pages)
6 July 1995Return made up to 14/06/95; full list of members
  • 363(287) ‐ Registered office changed on 06/07/95
(6 pages)
13 March 1995Auditor's resignation (2 pages)
13 March 1995Auditor's resignation (2 pages)
14 June 1989Incorporation (17 pages)
14 June 1989Incorporation (17 pages)