About

Registered Number: 05560612
Date of Incorporation: 12/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Old House Mews Old House Mews, London Road, Horsham, West Sussex, RH12 1AF

 

Based in Horsham in West Sussex, Foundry Court Management (Horsham) Ltd was registered on 12 September 2005, it's status at Companies House is "Active". The current directors of Foundry Court Management (Horsham) Ltd are listed as Staples, Marcus, Latter, Paul Anthony, Walker, Adam, Phillips, David Julian, Pope, Beccy. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LATTER, Paul Anthony 02 September 2020 - 1
WALKER, Adam 30 June 2013 - 1
PHILLIPS, David Julian 01 December 2005 30 June 2013 1
POPE, Beccy 30 June 2013 02 September 2020 1
Secretary Name Appointed Resigned Total Appointments
STAPLES, Marcus 30 June 2013 - 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
TM01 - Termination of appointment of director 02 September 2020
AP01 - Appointment of director 02 September 2020
AA - Annual Accounts 22 May 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 16 July 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 14 July 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 06 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 October 2014
CH03 - Change of particulars for secretary 06 October 2014
AD01 - Change of registered office address 06 October 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 21 October 2013
AP01 - Appointment of director 21 July 2013
AP03 - Appointment of secretary 21 July 2013
AP01 - Appointment of director 21 July 2013
TM01 - Termination of appointment of director 21 July 2013
TM01 - Termination of appointment of director 21 July 2013
TM02 - Termination of appointment of secretary 21 July 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 26 September 2012
CH01 - Change of particulars for director 26 September 2012
AA - Annual Accounts 29 June 2012
SH01 - Return of Allotment of shares 01 November 2011
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 22 June 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 16 June 2008
363a - Annual Return 08 October 2007
AA - Annual Accounts 28 June 2007
363a - Annual Return 05 October 2006
MEM/ARTS - N/A 20 March 2006
RESOLUTIONS - N/A 13 March 2006
MEM/ARTS - N/A 13 March 2006
288a - Notice of appointment of directors or secretaries 16 December 2005
288b - Notice of resignation of directors or secretaries 16 December 2005
288b - Notice of resignation of directors or secretaries 16 December 2005
288a - Notice of appointment of directors or secretaries 16 December 2005
NEWINC - New incorporation documents 12 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.