About

Registered Number: 03957290
Date of Incorporation: 27/03/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: The Kenley, 83 Higher Drive, Purley, Surrey, CR8 2HN

 

Little Foxley's Management Company Ltd was registered on 27 March 2000 with its registered office in Purley in Surrey, it's status is listed as "Active". We don't currently know the number of employees at Little Foxley's Management Company Ltd. The companies directors are listed as Mcleary, Jean Pamela, Connor, Susan Elizabeth, Mcleary, William Leonard, Spooner, James Robert, Stein, Gloria Mary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNOR, Susan Elizabeth 08 November 2002 01 March 2004 1
MCLEARY, William Leonard 08 November 2002 14 November 2002 1
SPOONER, James Robert 15 March 2009 31 July 2012 1
STEIN, Gloria Mary 01 September 2003 19 March 2009 1
Secretary Name Appointed Resigned Total Appointments
MCLEARY, Jean Pamela 08 November 2002 14 November 2002 1

Filing History

Document Type Date
CS01 - N/A 26 April 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 25 April 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 02 April 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 09 April 2014
RESOLUTIONS - N/A 09 September 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 13 May 2013
TM01 - Termination of appointment of director 13 May 2013
TM01 - Termination of appointment of director 13 May 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 24 April 2012
CH01 - Change of particulars for director 24 April 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 30 August 2010
AR01 - Annual Return 23 May 2010
CH01 - Change of particulars for director 23 May 2010
AD01 - Change of registered office address 17 March 2010
TM02 - Termination of appointment of secretary 17 March 2010
AA - Annual Accounts 19 August 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
363a - Annual Return 02 April 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 05 August 2007
363a - Annual Return 17 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
AA - Annual Accounts 22 August 2006
363a - Annual Return 24 April 2006
288c - Notice of change of directors or secretaries or in their particulars 24 April 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 29 June 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
287 - Change in situation or address of Registered Office 11 January 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 05 April 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
363s - Annual Return 27 November 2003
AA - Annual Accounts 17 October 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
287 - Change in situation or address of Registered Office 10 September 2003
288b - Notice of resignation of directors or secretaries 12 July 2003
288b - Notice of resignation of directors or secretaries 12 July 2003
288b - Notice of resignation of directors or secretaries 12 July 2003
288b - Notice of resignation of directors or secretaries 06 December 2002
288b - Notice of resignation of directors or secretaries 06 December 2002
288b - Notice of resignation of directors or secretaries 03 December 2002
288b - Notice of resignation of directors or secretaries 03 December 2002
288b - Notice of resignation of directors or secretaries 15 November 2002
288b - Notice of resignation of directors or secretaries 15 November 2002
288b - Notice of resignation of directors or secretaries 15 November 2002
288b - Notice of resignation of directors or secretaries 15 November 2002
287 - Change in situation or address of Registered Office 15 November 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
AA - Annual Accounts 17 October 2002
225 - Change of Accounting Reference Date 22 March 2002
363s - Annual Return 21 March 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
AA - Annual Accounts 18 December 2001
288c - Notice of change of directors or secretaries or in their particulars 05 July 2001
363s - Annual Return 02 April 2001
288a - Notice of appointment of directors or secretaries 23 May 2000
RESOLUTIONS - N/A 22 May 2000
RESOLUTIONS - N/A 22 May 2000
RESOLUTIONS - N/A 22 May 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
NEWINC - New incorporation documents 27 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.