About

Registered Number: 07902495
Date of Incorporation: 09/01/2012 (12 years and 4 months ago)
Company Status: Active
Registered Address: Mayborn House, Balliol Business Park, Newcastle Upon Tyne, NE12 8EW,

 

Established in 2012, Fosse Management Ltd have registered office in Newcastle Upon Tyne, it's status at Companies House is "Active". There is one director listed for the company at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Christian Taylor 13 September 2013 16 August 2016 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 06 October 2019
CS01 - N/A 22 May 2019
PSC05 - N/A 15 May 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 07 October 2018
AD01 - Change of registered office address 28 September 2018
AD01 - Change of registered office address 23 May 2018
AD01 - Change of registered office address 21 February 2018
CS01 - N/A 20 February 2018
RESOLUTIONS - N/A 10 January 2018
AD01 - Change of registered office address 20 December 2017
TM01 - Termination of appointment of director 19 December 2017
AP01 - Appointment of director 19 December 2017
TM02 - Termination of appointment of secretary 19 December 2017
AP01 - Appointment of director 19 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 24 August 2016
TM01 - Termination of appointment of director 19 August 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 17 December 2015
AA01 - Change of accounting reference date 24 September 2015
AA - Annual Accounts 17 May 2015
CH04 - Change of particulars for corporate secretary 19 February 2015
AR01 - Annual Return 26 January 2015
AR01 - Annual Return 22 January 2014
RESOLUTIONS - N/A 24 September 2013
AD01 - Change of registered office address 24 September 2013
TM01 - Termination of appointment of director 24 September 2013
TM01 - Termination of appointment of director 24 September 2013
AP04 - Appointment of corporate secretary 24 September 2013
AP01 - Appointment of director 24 September 2013
AP01 - Appointment of director 24 September 2013
SH10 - Notice of particulars of variation of rights attached to shares 24 September 2013
SH08 - Notice of name or other designation of class of shares 24 September 2013
AA - Annual Accounts 23 September 2013
MG01 - Particulars of a mortgage or charge 26 March 2013
MG01 - Particulars of a mortgage or charge 26 March 2013
MG01 - Particulars of a mortgage or charge 21 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2013
SH06 - Notice of cancellation of shares 19 March 2013
MG01 - Particulars of a mortgage or charge 19 March 2013
AP01 - Appointment of director 15 March 2013
TM01 - Termination of appointment of director 15 March 2013
RESOLUTIONS - N/A 13 March 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 March 2013
SH19 - Statement of capital 13 March 2013
CAP-SS - N/A 13 March 2013
AR01 - Annual Return 20 February 2013
CH01 - Change of particulars for director 20 February 2013
CH01 - Change of particulars for director 20 February 2013
AD01 - Change of registered office address 06 August 2012
RESOLUTIONS - N/A 19 April 2012
SH01 - Return of Allotment of shares 19 April 2012
MG01 - Particulars of a mortgage or charge 12 April 2012
RESOLUTIONS - N/A 27 January 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 January 2012
AP01 - Appointment of director 27 January 2012
AP01 - Appointment of director 27 January 2012
SH01 - Return of Allotment of shares 27 January 2012
TM01 - Termination of appointment of director 23 January 2012
MG01 - Particulars of a mortgage or charge 21 January 2012
NEWINC - New incorporation documents 09 January 2012

Mortgages & Charges

Description Date Status Charge by
Debenture 14 March 2013 Outstanding

N/A

Loan note instrument 14 March 2013 Outstanding

N/A

Guarantee and debenture 14 March 2013 Outstanding

N/A

Instrument constituting £600,000 secured b loan stock 2017 05 April 2012 Fully Satisfied

N/A

Instrument constituting £1,800,000 secured loan stock 2017 19 January 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.