Company NameFoxwood Lane Flats Management Company Limited
Company StatusActive
Company Number04828837
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 July 2003(20 years, 5 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 NameMr Nicholas Orr
Date of BirthOctober 1958 (Born 65 years ago)
NationalityScottish
StatusCurrent
Appointed10 April 2012(8 years, 9 months after company formation)
Appointment Duration11 years, 8 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address11 Walmgate
York
YO1 9TX
Director NameMiss Michelle Procter
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2017(13 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence Address11 Walmgate
York
YO1 9TX
Director NameMr Philip Richard Scott
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2017(13 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleEngineering Manager
Country of ResidenceEngland
Correspondence Address11 Walmgate
York
YO1 9TX
Secretary NameMulberry Pm Ltd (Corporation)
StatusCurrent
Appointed16 September 2019(16 years, 2 months after company formation)
Appointment Duration4 years, 2 months
Correspondence Address11 Walmgate
York
YO1 9TX
Secretary NameLetters Property Management Ltd (Corporation)
StatusCurrent
Appointed16 September 2019(16 years, 2 months after company formation)
Appointment Duration4 years, 2 months
Correspondence Address11 Walmgate
York
YO1 9TX
Director NameMr Jeffrey Charles Ellis
Date of BirthApril 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressLake View
Sutton On The Forest
York
YO61 1EN
Director NamePaul Godfrey Ellis
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressLake View
Sutton On The Forest
York
North Yorkshire
YO61 1EN
Secretary NamePeter Edward Wanley Watson
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Oak Villas
Hodgson Lane, Upper Poppleton
York
North Yorkshire
YO26 6EA
Secretary NameMrs Jennifer Dixon
NationalityEnglish
StatusResigned
Appointed06 January 2005(1 year, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 October 2010)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Director NameJamie Hudson
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 08 June 2006)
RoleAlarm Engineer
Correspondence AddressFlat 2 Helena Mews
71 Foxwood Lane
York
North Yorkshire
YO24 3NT
Director NameChristopher Kamera
Date of BirthFebruary 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 January 2007)
RoleDrayman
Correspondence Address4 Helena Mews
Foxwood Lane
York
North Yorkshire
YO24 3NT
Director NamePhilip Richard Scott
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2007(3 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 May 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Stirrup Close
York
North Yorkshire
YO24 3LU
Director NameMarc James Crangle
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2007(3 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 May 2012)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address3 Helena Mews
Foxwood Lane
York
North Yorkshire
YO24 3NT
Director NameMiss Michelle Procter
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2007(3 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 May 2012)
RoleBar Mgr
Country of ResidenceEngland
Correspondence AddressFlat 2 Helena Mews
71 Foxwood Lane
York
North Yorkshire
YO24 3NT
Director NameCarl Harrison
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(3 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 May 2012)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Helena Mews
71 Fooxwood Lane
Acomb
York
YO24 3NT
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed01 October 2010(7 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMrs Sharon Tracey Morley
StatusResigned
Appointed14 June 2011(7 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 October 2012)
RoleCompany Director
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Director NameMr Luke Edward Arthur Barnett
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2012(8 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 March 2017)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMs Paula Mary Watts
StatusResigned
Appointed08 October 2012(9 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 19 November 2012)
RoleCompany Director
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMiss Lori Griffiths
StatusResigned
Appointed19 October 2012(9 years, 3 months after company formation)
Appointment Duration11 months (resigned 18 September 2013)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMrs Navpreet Mander
StatusResigned
Appointed19 September 2013(10 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2015)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Emily Duffy
StatusResigned
Appointed28 July 2014(11 years after company formation)
Appointment Duration1 year, 7 months (resigned 07 March 2016)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMs Joy Lennon
StatusResigned
Appointed06 March 2015(11 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 June 2019)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address11 Walmgate
York
YO1 9TX
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (11 months, 2 weeks ago)
Next Accounts Due30 September 2024 (9 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 July 2023 (5 months, 1 week ago)
Next Return Due15 July 2024 (7 months from now)

Filing History

4 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
28 October 2020Secretary's details changed for Letters Property Management Ltd on 25 August 2020 (1 page)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
21 October 2019Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to 11 Walmgate York YO1 9TX on 21 October 2019 (1 page)
17 September 2019Appointment of Letters Property Management Ltd as a secretary on 16 September 2019 (2 pages)
2 July 2019Termination of appointment of Joy Lennon as a secretary on 20 June 2019 (1 page)
2 July 2019Termination of appointment of Dolores Charlesworth as a secretary on 20 June 2019 (1 page)
1 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
10 April 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
28 September 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
4 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
12 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
22 March 2017Appointment of Mr Philip Richard Scott as a director on 22 March 2017 (2 pages)
22 March 2017Appointment of Mr Philip Richard Scott as a director on 22 March 2017 (2 pages)
20 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 March 2017Termination of appointment of Luke Edward Arthur Barnett as a director on 10 March 2017 (1 page)
10 March 2017Appointment of Miss Michelle Procter as a director on 10 March 2017 (2 pages)
10 March 2017Appointment of Miss Michelle Procter as a director on 10 March 2017 (2 pages)
10 March 2017Termination of appointment of Luke Edward Arthur Barnett as a director on 10 March 2017 (1 page)
28 July 2016Confirmation statement made on 10 July 2016 with updates (4 pages)
28 July 2016Confirmation statement made on 10 July 2016 with updates (4 pages)
18 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
18 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 March 2016Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page)
16 March 2016Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page)
26 November 2015Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
26 November 2015Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
26 November 2015Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
6 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 July 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
20 July 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
20 July 2015Annual return made up to 10 July 2015 no member list (4 pages)
20 July 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
20 July 2015Annual return made up to 10 July 2015 no member list (4 pages)
4 February 2015Appointment of Miss Emily Duffy as a secretary on 28 July 2014 (2 pages)
4 February 2015Appointment of Miss Emily Duffy as a secretary on 28 July 2014 (2 pages)
7 August 2014Annual return made up to 10 July 2014 no member list (3 pages)
7 August 2014Annual return made up to 10 July 2014 no member list (3 pages)
4 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 January 2014Appointment of Mrs Navpreet Mander as a secretary (2 pages)
10 January 2014Appointment of Mrs Navpreet Mander as a secretary (2 pages)
10 January 2014Termination of appointment of Lori Griffiths as a secretary (1 page)
10 January 2014Termination of appointment of Lori Griffiths as a secretary (1 page)
17 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 17 September 2013 (1 page)
17 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 17 September 2013 (1 page)
17 July 2013Annual return made up to 10 July 2013 no member list (3 pages)
17 July 2013Annual return made up to 10 July 2013 no member list (3 pages)
27 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
27 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
24 January 2013Appointment of Mrs Dolores Charlesworth as a secretary (1 page)
24 January 2013Appointment of Mrs Dolores Charlesworth as a secretary (1 page)
24 January 2013Termination of appointment of Paula Watts as a secretary (1 page)
24 January 2013Termination of appointment of Paula Watts as a secretary (1 page)
24 January 2013Appointment of Miss Lori Griffiths as a secretary (1 page)
24 January 2013Appointment of Miss Lori Griffiths as a secretary (1 page)
8 October 2012Appointment of Ms Paula Mary Watts as a secretary (1 page)
8 October 2012Termination of appointment of Sharon Morley as a secretary (1 page)
8 October 2012Termination of appointment of Sharon Morley as a secretary (1 page)
8 October 2012Appointment of Ms Paula Mary Watts as a secretary (1 page)
17 July 2012Annual return made up to 10 July 2012 no member list (3 pages)
17 July 2012Annual return made up to 10 July 2012 no member list (3 pages)
17 July 2012Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 17 July 2012 (1 page)
17 July 2012Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 17 July 2012 (1 page)
1 May 2012Termination of appointment of Philip Scott as a director (1 page)
1 May 2012Termination of appointment of Carl Harrison as a director (1 page)
1 May 2012Termination of appointment of Philip Scott as a director (1 page)
1 May 2012Termination of appointment of Michelle Procter as a director (1 page)
1 May 2012Termination of appointment of Carl Harrison as a director (1 page)
1 May 2012Termination of appointment of Marc Crangle as a director (1 page)
1 May 2012Termination of appointment of Michelle Procter as a director (1 page)
1 May 2012Termination of appointment of Marc Crangle as a director (1 page)
19 April 2012Appointment of Mr Luke Edward Arthur Barnett as a director (2 pages)
19 April 2012Appointment of Mr Luke Edward Arthur Barnett as a director (2 pages)
16 April 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
16 April 2012Appointment of Mr Nicholas Orr as a director (2 pages)
16 April 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
16 April 2012Appointment of Mr Nicholas Orr as a director (2 pages)
16 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
16 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 October 2011Appointment of Mrs Sharon Tracey Morley as a secretary (1 page)
25 October 2011Termination of appointment of Dolores Charlesworth as a secretary (1 page)
25 October 2011Termination of appointment of Dolores Charlesworth as a secretary (1 page)
25 October 2011Appointment of Mrs Sharon Tracey Morley as a secretary (1 page)
18 July 2011Annual return made up to 10 July 2011 no member list (5 pages)
18 July 2011Annual return made up to 10 July 2011 no member list (5 pages)
17 December 2010Termination of appointment of Jennifer Dixon as a secretary (1 page)
17 December 2010Termination of appointment of Jennifer Dixon as a secretary (1 page)
17 December 2010Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 17 December 2010 (1 page)
17 December 2010Appointment of Dolores Charlesworth as a secretary (1 page)
17 December 2010Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 17 December 2010 (1 page)
17 December 2010Appointment of Dolores Charlesworth as a secretary (1 page)
2 November 2010Total exemption full accounts made up to 31 July 2010 (8 pages)
2 November 2010Total exemption full accounts made up to 31 July 2010 (8 pages)
22 July 2010Director's details changed for Philip Richard Scott on 10 July 2010 (2 pages)
22 July 2010Director's details changed for Carl Harrison on 10 July 2010 (2 pages)
22 July 2010Director's details changed for Michelle Procter on 10 July 2010 (2 pages)
22 July 2010Secretary's details changed for Mrs Jennifer Dixon on 10 July 2010 (1 page)
22 July 2010Director's details changed for Marc James Crangle on 10 July 2010 (2 pages)
22 July 2010Annual return made up to 10 July 2010 no member list (5 pages)
22 July 2010Secretary's details changed for Mrs Jennifer Dixon on 10 July 2010 (1 page)
22 July 2010Director's details changed for Michelle Procter on 10 July 2010 (2 pages)
22 July 2010Director's details changed for Carl Harrison on 10 July 2010 (2 pages)
22 July 2010Director's details changed for Philip Richard Scott on 10 July 2010 (2 pages)
22 July 2010Director's details changed for Marc James Crangle on 10 July 2010 (2 pages)
22 July 2010Annual return made up to 10 July 2010 no member list (5 pages)
7 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
7 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
3 August 2009Annual return made up to 10/07/09 (3 pages)
3 August 2009Annual return made up to 10/07/09 (3 pages)
24 November 2008Total exemption full accounts made up to 31 July 2008 (8 pages)
24 November 2008Total exemption full accounts made up to 31 July 2008 (8 pages)
4 August 2008Annual return made up to 10/07/08 (3 pages)
4 August 2008Annual return made up to 10/07/08 (3 pages)
21 October 2007Total exemption full accounts made up to 31 July 2007 (8 pages)
21 October 2007Total exemption full accounts made up to 31 July 2007 (8 pages)
30 July 2007Annual return made up to 10/07/07 (2 pages)
30 July 2007Annual return made up to 10/07/07 (2 pages)
27 January 2007New director appointed (2 pages)
27 January 2007New director appointed (2 pages)
21 January 2007New director appointed (2 pages)
21 January 2007New director appointed (2 pages)
21 January 2007Director resigned (1 page)
21 January 2007New director appointed (2 pages)
21 January 2007Director resigned (1 page)
21 January 2007New director appointed (2 pages)
21 January 2007New director appointed (2 pages)
21 January 2007New director appointed (2 pages)
14 November 2006Registered office changed on 14/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page)
14 November 2006Registered office changed on 14/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page)
18 October 2006Total exemption full accounts made up to 31 July 2006 (8 pages)
18 October 2006Total exemption full accounts made up to 31 July 2006 (8 pages)
2 August 2006Annual return made up to 10/07/06
  • 363(288) ‐ Director resigned
(4 pages)
2 August 2006Annual return made up to 10/07/06
  • 363(288) ‐ Director resigned
(4 pages)
21 December 2005Total exemption full accounts made up to 31 July 2005 (8 pages)
21 December 2005Total exemption full accounts made up to 31 July 2005 (8 pages)
26 July 2005New director appointed (2 pages)
26 July 2005Annual return made up to 10/07/05
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
26 July 2005New secretary appointed (2 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New secretary appointed (2 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
26 July 2005Annual return made up to 10/07/05
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
16 December 2004Registered office changed on 16/12/04 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page)
16 December 2004Registered office changed on 16/12/04 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page)
16 September 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
16 September 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
14 September 2004Annual return made up to 10/07/04 (4 pages)
14 September 2004Annual return made up to 10/07/04 (4 pages)
22 July 2003New director appointed (2 pages)
22 July 2003Director resigned (1 page)
22 July 2003Registered office changed on 22/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 July 2003New secretary appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003Secretary resigned;director resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003Secretary resigned;director resigned (1 page)
22 July 2003New secretary appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003Registered office changed on 22/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 July 2003Incorporation (16 pages)
10 July 2003Incorporation (16 pages)