FOSSEWAY HOUSE MANAGEMENT COMPANY LIMITED - CHIPPING NORTON


Company Profile Company Filings

Overview

FOSSEWAY HOUSE MANAGEMENT COMPANY LIMITED is a Private Limited Company from CHIPPING NORTON and has the status: Active.
FOSSEWAY HOUSE MANAGEMENT COMPANY LIMITED was incorporated 39 years ago on 16/07/1984 and has the registered number: 01833273. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 24/03/2024.

FOSSEWAY HOUSE MANAGEMENT COMPANY LIMITED - CHIPPING NORTON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
24 / 6 24/06/2022 24/03/2024

Registered Office

HILLSIDE
CHIPPING NORTON
OXFORDSHIRE
OX7 5BH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/11/2023 16/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN KENNELL Nov 1942 British Director 2021-01-28 CURRENT
MR PETER ANTHONY VAN DUUREN Apr 1947 Dutch Director 2023-03-01 CURRENT
MR IVOR JOHN EVANS Jul 1943 British Director 2023-11-24 CURRENT
MR. MICHAEL PAUL MOSELEY Sep 1940 British Director 2012-12-07 UNTIL 2023-10-19 RESIGNED
MRS. ELAINE WILLIAMS Nov 1958 British Director 2017-02-10 UNTIL 2021-01-28 RESIGNED
MRS. ELAINE WILLIAMS Secretary 2020-08-14 UNTIL 2021-01-28 RESIGNED
DAVID CAMPBELL THOMAS ROBB Jul 1934 British Secretary 2001-08-13 UNTIL 2003-07-01 RESIGNED
HAROLD MOORE British Secretary 2003-09-12 UNTIL 2010-10-18 RESIGNED
MR. ALEXANDER JOHN ALAN HOLMES Secretary 2010-10-18 UNTIL 2020-08-14 RESIGNED
LINDSAY ISOBEL GEDDES Sep 1949 British Secretary 2000-06-01 UNTIL 2001-08-13 RESIGNED
ERIC STUART DOWNEY Secretary 1998-06-24 UNTIL 2000-05-31 RESIGNED
JEAN STURGESS COX Apr 1924 British Secretary RESIGNED
KENNETH ASHBRIDGE Nov 1916 Secretary 1995-06-25 UNTIL 1998-06-24 RESIGNED
JOHN FRANCIS CLIFTON ADAMS Oct 1925 Secretary 2003-07-01 UNTIL 2003-09-12 RESIGNED
WILLIAM PERCY HENRY SIMMONS Jun 1917 British Secretary 1992-11-21 UNTIL 1995-06-24 RESIGNED
AMANDA GRINNELL Jun 1954 British Director 2001-04-04 UNTIL 2007-09-21 RESIGNED
KENNETH ASHBRIDGE Nov 1916 Director RESIGNED
KENNETH ASHBRIDGE Nov 1916 Director 1996-11-08 UNTIL 1997-10-10 RESIGNED
JOHN FRANCIS CLIFTON ADAMS Oct 1925 Director 1997-10-10 UNTIL 2003-09-12 RESIGNED
FELICITY BLACK ROBERTS Apr 1969 British Director 2007-09-21 UNTIL 2008-03-28 RESIGNED
KONRAD JULIAN KARENOWSKI Feb 1954 British Director 2003-09-23 UNTIL 2004-04-17 RESIGNED
JEAN STURGESS COX Apr 1924 British Director RESIGNED
GERALD DAVID DUNFORD Nov 1931 British Director 2007-09-21 UNTIL 2012-04-27 RESIGNED
LINDSAY ISOBEL GEDDES Sep 1949 British Director 1998-11-20 UNTIL 2001-08-13 RESIGNED
MR. ALEXANDER JOHN ALAN HOLMES Jun 1937 British Director 2010-10-01 UNTIL 2021-01-28 RESIGNED
MR PETER HENRY JEFFERY Jan 1942 British Director 1991-12-06 UNTIL 1996-11-08 RESIGNED
MR. COURTENAY CUMBERLAND COADE Jul 1955 British Director 2020-08-14 UNTIL 2023-11-24 RESIGNED
WILLIAM LYON-SHAW Nov 1913 British Director 1991-12-06 UNTIL 1998-06-24 RESIGNED
MR. ALAN JOHN VINCE Aug 1938 British Director 2013-11-08 UNTIL 2017-02-10 RESIGNED
KENNETH ROY MARSH Nov 1935 British Director 2007-09-21 UNTIL 2013-11-08 RESIGNED
PATRICIA ANNE TURTON Oct 1940 British Director 1991-12-06 UNTIL 1994-09-30 RESIGNED
WILLIAM PERCY HENRY SIMMONS Jun 1917 British Director 2001-04-04 UNTIL 2003-09-12 RESIGNED
DAVID CAMPBELL THOMAS ROBB Jul 1934 British Director 2001-04-04 UNTIL 2003-07-01 RESIGNED
JAN RIDDING Feb 1952 British Director 2007-09-21 UNTIL 2023-10-19 RESIGNED
NORMA CHRISTINE MOORE May 1946 British Director 2003-09-12 UNTIL 2007-09-21 RESIGNED
MR JEREMY PATRICK DAWSON MOORE Mar 1938 British Director 1996-11-08 UNTIL 1999-11-26 RESIGNED
JOHN CAMPBELL MCQUEEN British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Michael Paul Moseley 2020-08-14 9/1940 Cheltenham   Gloucestershire Significant influence or control
Mr Alexander John Alan Holmes 2016-10-18 - 2020-08-14 6/1937 Cheltenham   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INVISTA (U.K.) HOLDINGS LIMITED LONDON UNITED KINGDOM Active DORMANT 20130 - Manufacture of other inorganic basic chemicals
CAMTEX FABRICS LIMITED CARLISLE ENGLAND Active TOTAL EXEMPTION FULL 13100 - Preparation and spinning of textile fibres
ALDWICKBURY SCHOOL TRUST LIMITED HARPENDEN Active FULL 85200 - Primary education
BURNHILL EQUIPMENT FINANCE LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
AXALTA COATING SYSTEMS UK LIMITED WELWYN GARDEN CITY Active FULL 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
CROCODILE PACKAGING LIMITED SWINDON Active SMALL 16240 - Manufacture of wooden containers
BRISTOL BUSINESS PARK MANAGEMENT LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
MAUGERSBURY 21 LIMITED CHELTENHAM ENGLAND Active MICRO ENTITY 91012 - Archives activities
SALUNDA LIMITED BICESTER UNITED KINGDOM Active SMALL 72190 - Other research and experimental development on natural sciences and engineering
FOSSEWAY TRADING LIMITED STRATFORD-UPON-AVON ENGLAND Active MICRO ENTITY 46180 - Agents specialized in the sale of other particular products

Free Reports Available

Report Date Filed Date of Report Assets
Fosseway Hse Management Co Ltd - Accounts to registrar (filleted) - small 23.2.5 2024-03-05 24-06-2023 £68,086 Cash £68,144 equity
Fosseway Hse Management Co Ltd - Accounts to registrar (filleted) - small 22.3 2023-03-23 24-06-2022 £74,023 Cash £79,541 equity
Fosseway Hse Management Co Ltd - Accounts to registrar (filleted) - small 18.2 2021-10-08 24-06-2021 £74,447 Cash £80,543 equity
Fosseway Hse Management Co Ltd - Accounts to registrar (filleted) - small 18.2 2021-04-16 24-06-2020 £68,244 Cash £74,620 equity
Fosseway Hse Management Co Ltd - Accounts to registrar (filleted) - small 18.2 2019-12-11 24-06-2019 £57,339 Cash £64,552 equity
Fosseway Hse Management Co Ltd - Accounts to registrar (filleted) - small 18.1 2019-02-20 24-06-2018 £44,755 Cash £51,819 equity
Fosseway Hse Management Co Ltd - Accounts to registrar - small 16.3d 2018-01-04 24-06-2017 £45,919 Cash £52,853 equity
Fosseway Hse Management Co Ltd - Abbreviated accounts 16.3 2017-02-16 24-06-2016 £52,795 Cash £59,193 equity
Fosseway Hse Management Co Ltd - Limited company - abbreviated - 11.6 2016-02-24 24-06-2015 £74,479 Cash £80,490 equity
Fosseway Hse Management Co Ltd - Limited company - abbreviated - 11.6 2015-02-13 24-06-2014 £66,841 Cash £72,851 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PINEWOOD CLEANING SERVICES LTD. CHIPPING NORTON Active TOTAL EXEMPTION FULL 81210 - General cleaning of buildings
R.M.H. LIMITED CHIPPING NORTON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
POM LAMPSON LIMITED CHIPPING NORTON Active TOTAL EXEMPTION FULL 47710 - Retail sale of clothing in specialised stores
PROJECT 4 DESIGN ARCHITECTS LIMITED CHIPPING NORTON Active TOTAL EXEMPTION FULL 71111 - Architectural activities
SHAPE HR SOLUTIONS LIMITED OXON Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
SMR GROUP LIMITED CHIPPING NORTON ENGLAND Active TOTAL EXEMPTION FULL 64203 - Activities of construction holding companies
RICHARD KNIGHT PLUMBING & HEATING LTD CHIPPING NORTON ENGLAND Active TOTAL EXEMPTION FULL 43220 - Plumbing, heat and air-conditioning installation
SOLVE3 LIMITED CHIPPING NORTON Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
SMR PROPERTIES LIMITED CHIPPING NORTON ENGLAND Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
SANDFORD PRESS LIMITED CHIPPING NORTON Active TOTAL EXEMPTION FULL 58190 - Other publishing activities