FOXPARK ESTATE LIMITED - BECKENHAM


Company Profile Company Filings

Overview

FOXPARK ESTATE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BECKENHAM and has the status: Active.
FOXPARK ESTATE LIMITED was incorporated 28 years ago on 23/05/1996 and has the registered number: 03202746. The accounts status is MICRO ENTITY and accounts are next due on 29/02/2024.

FOXPARK ESTATE LIMITED - BECKENHAM

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
31 / 5 31/05/2022 29/02/2024

Registered Office

9 PARK HOUSE
BECKENHAM
KENT
BR3 5AR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/05/2023 06/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SONIA MALIN Oct 1963 British Director 2022-03-13 CURRENT
MRS MYRA RHONWEN ROBSON Secretary 2022-03-13 CURRENT
LOUIS ANDRE MALIN Aug 1959 British Director 2000-04-25 CURRENT
MR ESTEBAN RODRIGUEZ-CAMARA Dec 1980 Spanish Director 2023-02-22 CURRENT
MISS PATRICIA MAY MANTOURA May 1950 British Director 2012-01-01 UNTIL 2022-03-13 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1996-05-23 UNTIL 1996-05-23 RESIGNED
PATRICK TIMONEY Apr 1939 British Director 2004-05-18 UNTIL 2008-05-08 RESIGNED
MS KAREN DELLA CAVALIERE Jul 1965 British Secretary 2007-05-22 UNTIL 2009-05-30 RESIGNED
MS KAREN DELLA CAVALIERE Jul 1965 British Secretary 1996-05-23 UNTIL 1997-06-01 RESIGNED
CLAIRE FRANCOIS Secretary 1997-06-01 UNTIL 2006-11-09 RESIGNED
GILLIAN MARY DOUBLE Jan 1937 British Director 1996-05-23 UNTIL 1997-01-10 RESIGNED
DAWN SWEETLAND Feb 1957 British Director 1997-01-10 UNTIL 2000-04-05 RESIGNED
DR CHLOE VICTORIA STONE Apr 1989 British Director 2020-12-27 UNTIL 2021-06-10 RESIGNED
MR TAGHI RAHBARY Apr 1949 British Director 1996-05-23 UNTIL 2022-05-07 RESIGNED
MRS KATHLEEN OSBORN Feb 1933 British Director 2013-01-11 UNTIL 2022-03-13 RESIGNED
DOCTOR ABRAHAM NAFTALI OPPENHEIM Nov 1924 British Director 1996-05-23 UNTIL 2020-05-15 RESIGNED
MRS MARIA MAHER Dec 1936 British Director 2009-03-23 UNTIL 2022-03-13 RESIGNED
MR PETER BRIAN JEAL Nov 1931 British Director 2009-05-30 UNTIL 2022-05-07 RESIGNED
LAURENCE FRANCIS GREEN Jan 1948 British Director 1996-05-23 UNTIL 2001-09-14 RESIGNED
MR STEPHEN GOUGH Dec 1978 British Director 2012-01-01 UNTIL 2015-01-30 RESIGNED
RONALD JOHN DAVIS Nov 1936 British Director 1996-05-23 UNTIL 2006-08-18 RESIGNED
RACHEL JANET DEW Feb 1935 British Director 1996-05-23 UNTIL 2009-01-16 RESIGNED
MARK CHRISTOPHER COULSTOCK Mar 1967 British Director 2005-07-11 UNTIL 2011-11-02 RESIGNED
MS KAREN DELLA CAVALIERE Jul 1965 British Director 2001-10-30 UNTIL 2009-05-30 RESIGNED
MARY JANE BOREHAM Jul 1911 British Director 1996-05-23 UNTIL 2003-07-02 RESIGNED
MR ARTHUR HERBERT ASHWOOD May 1922 British Director 2008-09-13 UNTIL 2012-11-15 RESIGNED
ELENA ACHAERANDIO GARCÍA Mar 1985 Spanish Director 2022-04-30 UNTIL 2023-02-22 RESIGNED
MODI ABDOUL Feb 1982 British Director 2022-04-30 UNTIL 2023-02-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Miss Patricia May Mantoura 2017-01-15 - 2022-03-13 5/1950 Beckenham   Kent Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
H.HICKS & SON LIMITED EAST SUSSEX Active SMALL 68201 - Renting and operating of Housing Association real estate
A.E.M. ENTERPRISES LIMITED EASTBOURNE Active DORMANT 74990 - Non-trading company
HARDY HOUSE MANAGEMENT LIMITED BROMLEY ENGLAND Active MICRO ENTITY 98000 - Residents property management
REAL ESTATE & MANAGEMENT LIMITED Dissolved... DORMANT 68320 - Management of real estate on a fee or contract basis
M COULSTOCK LTD BROMLEY ENGLAND Dissolved... TOTAL EXEMPTION SMALL 43310 - Plastering
ICON INTERNATIONAL LIMITED BECKENHAM Dissolved... DORMANT 46900 - Non-specialised wholesale trade
AMIN INTERNATIONAL GLOBAL LIMITED BECKENHAM Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
CHERRY TREE LONDON LIMITED HARROW ENGLAND Active MICRO ENTITY 99999 - Dormant Company
CHLOE STONE LOCUM SERVICES LIMITED BECKENHAM UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 75000 - Veterinary activities

Free Reports Available

Report Date Filed Date of Report Assets
Foxpark Estate Ltd Accounts 2024-02-20 31-05-2023 £32,325 equity
Foxpark Estate Ltd Accounts 2023-02-14 31-05-2022 £30,466 equity
Foxpark Estate Ltd Accounts 2021-12-08 31-05-2021 £29,634 equity
FOXPARK_ESTATE_LTD - Accounts 2019-10-31 31-05-2019 £16,022 equity
Micro-entity Accounts - FOXPARK ESTATE LIMITED 2019-02-05 31-05-2018 £40,627 equity
Micro-entity Accounts - FOXPARK ESTATE LIMITED 2018-02-06 31-05-2017 £35,070 equity
Abbreviated Company Accounts - FOXPARK ESTATE LIMITED 2017-01-24 31-05-2016 £26,608 Cash £30,762 equity
Abbreviated Company Accounts - FOXPARK ESTATE LIMITED 2016-02-23 31-05-2015 £24,466 Cash £28,358 equity
Abbreviated Company Accounts - FOXPARK ESTATE LIMITED 2015-01-24 31-05-2014 £22,105 Cash £27,089 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BENETALK LTD BECKENHAM ENGLAND Active TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering