About

Registered Number: 06249778
Date of Incorporation: 16/05/2007 (17 years and 11 months ago)
Company Status: Active
Registered Address: Pembroke House, Torquay Road Preston, Paignton, Devon, TQ3 2EZ

 

Foundry Parc Amenity Areas Management Company Ltd was registered on 16 May 2007, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. There are 5 directors listed as Chown, Jamie Andrew, Osbrink, Susan Ann, Sewell, Wayne Barry, Windsor, Julie, Maund, Jeffrey Spencer for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHOWN, Jamie Andrew 22 August 2018 - 1
OSBRINK, Susan Ann 22 August 2018 - 1
SEWELL, Wayne Barry 22 August 2018 - 1
WINDSOR, Julie 22 August 2018 - 1
MAUND, Jeffrey Spencer 22 August 2018 29 May 2019 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 10 February 2020
PSC08 - N/A 04 September 2019
TM01 - Termination of appointment of director 30 May 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 18 January 2019
AP01 - Appointment of director 22 August 2018
PSC07 - N/A 22 August 2018
PSC07 - N/A 22 August 2018
TM01 - Termination of appointment of director 22 August 2018
TM01 - Termination of appointment of director 22 August 2018
AP01 - Appointment of director 22 August 2018
AP01 - Appointment of director 22 August 2018
AP01 - Appointment of director 22 August 2018
AP01 - Appointment of director 22 August 2018
PSC01 - N/A 29 May 2018
CH01 - Change of particulars for director 29 May 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 23 November 2017
AP01 - Appointment of director 18 July 2017
PSC07 - N/A 18 July 2017
TM01 - Termination of appointment of director 18 July 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 09 February 2017
TM02 - Termination of appointment of secretary 19 May 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 22 February 2016
CH04 - Change of particulars for corporate secretary 07 December 2015
AR01 - Annual Return 19 May 2015
CH01 - Change of particulars for director 08 May 2015
CH01 - Change of particulars for director 07 May 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 21 March 2012
AA01 - Change of accounting reference date 08 February 2012
AP04 - Appointment of corporate secretary 10 October 2011
AD01 - Change of registered office address 10 October 2011
AR01 - Annual Return 24 May 2011
CH01 - Change of particulars for director 24 May 2011
CH01 - Change of particulars for director 24 May 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 20 May 2010
CH03 - Change of particulars for secretary 20 May 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 15 May 2009
287 - Change in situation or address of Registered Office 15 May 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 21 May 2008
CERTNM - Change of name certificate 18 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
NEWINC - New incorporation documents 16 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.