About

Registered Number: 05932010
Date of Incorporation: 12/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Suite 3 Brearley House, 278 Lymington Road, Highcliffe, Dorset, BH23 5ET

 

Having been setup in 2006, Foxdale (Christchurch) Management Ltd has its registered office in Dorset. Hayward, David Michael Frederick, Hayward, Simon, Rogers, Paul, Leigh-cattrall, Martin Edmund, Attisha, Karl Khalid, Dagg, Roy Albert, Turner, Peter Lewis, Unsworth, Stella Jane are the current directors of the organisation. We do not know the number of employees at Foxdale (Christchurch) Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYWARD, David Michael Frederick 13 January 2015 - 1
HAYWARD, Simon 11 February 2019 - 1
ROGERS, Paul 23 September 2015 - 1
ATTISHA, Karl Khalid 23 April 2008 31 July 2008 1
DAGG, Roy Albert 21 August 2008 13 January 2015 1
TURNER, Peter Lewis 23 April 2008 23 September 2015 1
UNSWORTH, Stella Jane 12 September 2006 23 April 2008 1
Secretary Name Appointed Resigned Total Appointments
LEIGH-CATTRALL, Martin Edmund 23 April 2008 11 November 2012 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
CH01 - Change of particulars for director 18 March 2020
CH01 - Change of particulars for director 18 March 2020
CH04 - Change of particulars for corporate secretary 18 March 2020
CH01 - Change of particulars for director 18 March 2020
AA - Annual Accounts 11 March 2020
CS01 - N/A 09 September 2019
AP01 - Appointment of director 27 February 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 31 July 2018
CH04 - Change of particulars for corporate secretary 23 October 2017
CS01 - N/A 25 September 2017
AA - Annual Accounts 12 May 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 29 March 2016
AP01 - Appointment of director 07 October 2015
TM01 - Termination of appointment of director 23 September 2015
AR01 - Annual Return 16 September 2015
AA01 - Change of accounting reference date 05 August 2015
AP01 - Appointment of director 19 January 2015
AP04 - Appointment of corporate secretary 13 January 2015
TM01 - Termination of appointment of director 13 January 2015
AD01 - Change of registered office address 11 January 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 23 September 2014
AD01 - Change of registered office address 23 September 2014
AA - Annual Accounts 16 April 2014
AD01 - Change of registered office address 30 September 2013
AR01 - Annual Return 30 September 2013
TM02 - Termination of appointment of secretary 01 May 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 18 September 2012
AD01 - Change of registered office address 18 September 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH03 - Change of particulars for secretary 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 13 April 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 24 September 2008
288c - Notice of change of directors or secretaries or in their particulars 24 September 2008
AA - Annual Accounts 18 September 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
288a - Notice of appointment of directors or secretaries 27 August 2008
287 - Change in situation or address of Registered Office 21 July 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
363a - Annual Return 13 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
288b - Notice of resignation of directors or secretaries 06 October 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
287 - Change in situation or address of Registered Office 06 October 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
NEWINC - New incorporation documents 12 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.