About

Registered Number: 01636025
Date of Incorporation: 17/05/1982 (41 years and 11 months ago)
Company Status: Active
Registered Address: 15 Woodlea Green, Meanwood, Leeds, LS6 4SS

 

Based in Leeds, Foxdale View House Management Company Ltd was established in 1982, it's status at Companies House is "Active". This business has 10 directors listed as Storey, Kirsty Ann, Laycock, Brad Graham, Song, Ge, Batty, Lynn Elaine, Batty, Neil, Baxter, Michael, Lock, Andrew Brian, Mann, Ada Alice, Prentice, Geoffrey Peter, Stansfield, Doris in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAYCOCK, Brad Graham 05 November 2001 - 1
SONG, Ge 09 December 2015 - 1
BATTY, Lynn Elaine 18 December 1998 04 April 2012 1
BATTY, Neil 12 October 1997 12 November 2002 1
BAXTER, Michael N/A 12 December 2017 1
LOCK, Andrew Brian 12 October 1997 31 December 1999 1
MANN, Ada Alice N/A 12 October 1997 1
PRENTICE, Geoffrey Peter 12 October 1997 18 October 1998 1
STANSFIELD, Doris N/A 12 October 1997 1
Secretary Name Appointed Resigned Total Appointments
STOREY, Kirsty Ann 25 February 2014 - 1

Filing History

Document Type Date
CS01 - N/A 08 December 2019
AA - Annual Accounts 08 December 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 30 December 2017
TM01 - Termination of appointment of director 30 December 2017
AA - Annual Accounts 11 December 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 31 December 2016
AP01 - Appointment of director 11 February 2016
AR01 - Annual Return 14 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 January 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 10 February 2015
TM01 - Termination of appointment of director 10 February 2015
AD01 - Change of registered office address 10 February 2015
AA - Annual Accounts 31 December 2014
AP03 - Appointment of secretary 15 April 2014
TM02 - Termination of appointment of secretary 15 April 2014
AR01 - Annual Return 01 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 December 2013
AP01 - Appointment of director 31 December 2013
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 26 March 2013
TM01 - Termination of appointment of director 25 March 2013
AP01 - Appointment of director 25 March 2013
AD01 - Change of registered office address 25 March 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 24 March 2011
AD01 - Change of registered office address 24 March 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 30 January 2009
363s - Annual Return 27 March 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 22 March 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 03 February 2006
AA - Annual Accounts 03 February 2006
AA - Annual Accounts 08 March 2005
363s - Annual Return 13 January 2005
363s - Annual Return 02 February 2004
AA - Annual Accounts 25 January 2004
363s - Annual Return 19 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 04 February 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 08 February 2001
AA - Annual Accounts 13 December 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
363s - Annual Return 17 March 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 03 February 1999
AA - Annual Accounts 03 February 1999
288a - Notice of appointment of directors or secretaries 03 February 1999
288b - Notice of resignation of directors or secretaries 03 February 1999
363s - Annual Return 04 February 1998
AA - Annual Accounts 08 December 1997
288b - Notice of resignation of directors or secretaries 26 November 1997
288b - Notice of resignation of directors or secretaries 26 November 1997
288a - Notice of appointment of directors or secretaries 26 November 1997
288a - Notice of appointment of directors or secretaries 26 November 1997
288a - Notice of appointment of directors or secretaries 26 November 1997
363s - Annual Return 14 February 1997
AA - Annual Accounts 11 December 1996
363s - Annual Return 18 February 1996
AA - Annual Accounts 07 February 1996
363s - Annual Return 03 February 1995
AA - Annual Accounts 21 December 1994
363s - Annual Return 25 February 1994
AA - Annual Accounts 16 February 1994
AA - Annual Accounts 18 January 1993
363s - Annual Return 18 January 1993
363b - Annual Return 20 February 1992
AA - Annual Accounts 18 February 1992
363 - Annual Return 16 January 1991
AA - Annual Accounts 10 January 1991
288 - N/A 02 August 1990
363 - Annual Return 02 August 1990
AA - Annual Accounts 14 March 1990
MEM/ARTS - N/A 07 April 1989
AA - Annual Accounts 13 March 1989
363 - Annual Return 13 March 1989
363 - Annual Return 04 February 1989
AA - Annual Accounts 16 November 1987
363 - Annual Return 16 November 1987
AA - Annual Accounts 26 August 1986
363 - Annual Return 26 August 1986
288 - N/A 26 August 1986
287 - Change in situation or address of Registered Office 26 August 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.