About

Registered Number: 00019313
Date of Incorporation: 17/01/1884 (140 years and 4 months ago)
Company Status: Active
Registered Address: The Lodge 93 Normanston Drive, Oulton Broad, Lowestoft, Suffolk, NR32 2PX,

 

Fooks Property Company Ltd was registered on 17 January 1884, it's status at Companies House is "Active". The current directors of the business are listed as Cunliffe, Neil Stephen, Keeling, Sarah Giulia, Briggs, Alison Ursula, Martin, Nicholas Ford, Baxendale, Barbara Shirley, Fooks, Maureen Heather, Fooks, William James Oliver, Lt Col., Keeling, Simon Henry, Simons, Alan Leonard, Simons, Yvonne Alma at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEELING, Sarah Giulia 08 April 1995 - 1
BAXENDALE, Barbara Shirley N/A 05 April 1995 1
FOOKS, Maureen Heather N/A 04 September 2020 1
FOOKS, William James Oliver, Lt Col. 10 April 2017 04 September 2020 1
KEELING, Simon Henry N/A 31 December 1993 1
SIMONS, Alan Leonard N/A 28 August 1999 1
SIMONS, Yvonne Alma 31 August 1999 16 April 2015 1
Secretary Name Appointed Resigned Total Appointments
CUNLIFFE, Neil Stephen 16 April 2015 - 1
BRIGGS, Alison Ursula 19 February 1993 24 June 1994 1
MARTIN, Nicholas Ford 23 July 1996 16 April 2015 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
TM01 - Termination of appointment of director 04 September 2020
TM01 - Termination of appointment of director 04 September 2020
MR04 - N/A 09 June 2020
CS01 - N/A 03 June 2020
AA - Annual Accounts 24 July 2019
PSC04 - N/A 10 June 2019
CS01 - N/A 06 June 2019
PSC04 - N/A 06 June 2019
CH01 - Change of particulars for director 05 June 2019
PSC01 - N/A 04 June 2019
AP01 - Appointment of director 04 June 2019
PSC04 - N/A 17 May 2019
CH01 - Change of particulars for director 17 May 2019
PSC04 - N/A 15 May 2019
CH01 - Change of particulars for director 15 May 2019
CH01 - Change of particulars for director 15 May 2019
PSC04 - N/A 15 May 2019
MR04 - N/A 10 April 2019
SH06 - Notice of cancellation of shares 03 October 2018
SH03 - Return of purchase of own shares 03 October 2018
CH01 - Change of particulars for director 12 September 2018
PSC04 - N/A 12 September 2018
CH03 - Change of particulars for secretary 11 September 2018
AD01 - Change of registered office address 30 August 2018
CS01 - N/A 04 May 2018
PSC01 - N/A 03 May 2018
AA - Annual Accounts 19 April 2018
SH06 - Notice of cancellation of shares 03 January 2018
SH03 - Return of purchase of own shares 03 January 2018
MR01 - N/A 20 December 2017
MR01 - N/A 08 June 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 15 May 2017
AP01 - Appointment of director 13 April 2017
SH06 - Notice of cancellation of shares 18 September 2016
SH03 - Return of purchase of own shares 18 September 2016
TM01 - Termination of appointment of director 02 September 2016
AA - Annual Accounts 12 August 2016
SH06 - Notice of cancellation of shares 10 August 2016
AR01 - Annual Return 16 May 2016
SH06 - Notice of cancellation of shares 20 January 2016
SH03 - Return of purchase of own shares 20 January 2016
SH06 - Notice of cancellation of shares 13 October 2015
SH03 - Return of purchase of own shares 13 October 2015
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 15 May 2015
AP03 - Appointment of secretary 11 May 2015
TM02 - Termination of appointment of secretary 11 May 2015
TM01 - Termination of appointment of director 11 May 2015
AP01 - Appointment of director 01 May 2015
CH03 - Change of particulars for secretary 05 February 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 12 June 2013
TM01 - Termination of appointment of director 15 May 2013
MISC - Miscellaneous document 31 January 2013
AUD - Auditor's letter of resignation 15 January 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 22 April 2010
AA - Annual Accounts 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 11 May 2009
288c - Notice of change of directors or secretaries or in their particulars 11 May 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 17 May 2007
363a - Annual Return 11 May 2007
288c - Notice of change of directors or secretaries or in their particulars 11 May 2007
288c - Notice of change of directors or secretaries or in their particulars 11 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2006
AA - Annual Accounts 07 September 2006
363s - Annual Return 05 June 2006
AUD - Auditor's letter of resignation 18 January 2006
363s - Annual Return 29 June 2005
AUD - Auditor's letter of resignation 04 May 2005
AA - Annual Accounts 22 April 2005
288c - Notice of change of directors or secretaries or in their particulars 03 March 2005
363s - Annual Return 22 June 2004
AA - Annual Accounts 06 April 2004
395 - Particulars of a mortgage or charge 20 December 2003
363s - Annual Return 21 May 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 20 May 2002
AA - Annual Accounts 14 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2002
AA - Annual Accounts 17 October 2001
363s - Annual Return 03 May 2001
AA - Annual Accounts 13 October 2000
363s - Annual Return 01 June 2000
288c - Notice of change of directors or secretaries or in their particulars 20 October 1999
288b - Notice of resignation of directors or secretaries 09 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
AA - Annual Accounts 11 August 1999
363s - Annual Return 04 June 1999
363s - Annual Return 01 June 1998
AA - Annual Accounts 07 April 1998
RESOLUTIONS - N/A 16 January 1998
MEM/ARTS - N/A 16 January 1998
RESOLUTIONS - N/A 31 December 1997
MEM/ARTS - N/A 31 December 1997
363s - Annual Return 11 July 1997
AA - Annual Accounts 15 April 1997
395 - Particulars of a mortgage or charge 24 October 1996
288 - N/A 20 September 1996
288 - N/A 30 July 1996
288 - N/A 30 July 1996
287 - Change in situation or address of Registered Office 30 July 1996
363s - Annual Return 07 June 1996
AA - Annual Accounts 01 April 1996
AA - Annual Accounts 20 October 1995
363s - Annual Return 26 April 1995
288 - N/A 26 April 1995
288 - N/A 26 April 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
288 - N/A 18 July 1994
363s - Annual Return 06 June 1994
AA - Annual Accounts 05 April 1994
288 - N/A 14 January 1994
288 - N/A 18 November 1993
363s - Annual Return 08 June 1993
AA - Annual Accounts 08 June 1993
288 - N/A 02 March 1993
363s - Annual Return 07 May 1992
AA - Annual Accounts 07 May 1992
363b - Annual Return 30 May 1991
AA - Annual Accounts 15 May 1991
AA - Annual Accounts 30 May 1990
363 - Annual Return 30 May 1990
288 - N/A 02 April 1990
AA - Annual Accounts 11 August 1989
363 - Annual Return 11 August 1989
PUC 2 - N/A 28 September 1988
RESOLUTIONS - N/A 16 September 1988
RESOLUTIONS - N/A 16 September 1988
123 - Notice of increase in nominal capital 16 September 1988
AA - Annual Accounts 02 September 1988
363 - Annual Return 02 September 1988
363 - Annual Return 02 June 1988
363 - Annual Return 21 January 1988
AA - Annual Accounts 29 September 1987
AA - Annual Accounts 02 April 1987
363 - Annual Return 02 April 1987
288 - N/A 16 September 1986
AA - Annual Accounts 15 August 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 December 2017 Fully Satisfied

N/A

A registered charge 02 June 2017 Fully Satisfied

N/A

Legal charge 18 December 2003 Fully Satisfied

N/A

Legal mortgage 11 October 1996 Fully Satisfied

N/A

Legal charge 11 February 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.