Company NameFoxburrows Court Residents Association Limited
DirectorPeter Theori
Company StatusActive
Company Number07800478
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 October 2011(12 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Peter Theori
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed27 June 2013(1 year, 8 months after company formation)
Appointment Duration10 years, 9 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address2 Foxburrows Court
Sunnymede
Chigwell
Essex
IG7 6DU
Secretary NameOnshore Leasehold Accountancy Limited (Corporation)
StatusCurrent
Appointed16 September 2013(1 year, 11 months after company formation)
Appointment Duration10 years, 6 months
Correspondence Address28 Stephenson Road
Leigh-On-Sea
Essex
SS9 5LY
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameSteven Hancocks
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Langston Road
Loughton
Essex
IG10 3SD
Director NameMr Jeremy Paul Marcus
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Langston Road
Loughton
Essex
IG10 3SD
Secretary NameJeremy Paul Marcus
NationalityBritish
StatusResigned
Appointed06 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address1 Langston Road
Loughton
Essex
IG10 3SD
Director NameMr Darren Rapp
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(1 year, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 June 2014)
RoleRecruitment Manager
Country of ResidenceEngland
Correspondence Address3 Foxburrows Court
Sunnymede
Chigwell
Essex
IG7 6DU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 October 2011(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 2011(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressOffice Suite 5 Market Square Chambers
4 West Street
Rochford
Essex
SS4 1AL
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return6 October 2023 (5 months, 3 weeks ago)
Next Return Due20 October 2024 (6 months, 3 weeks from now)

Filing History

5 January 2021Micro company accounts made up to 30 June 2020 (3 pages)
26 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
18 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
15 April 2019Micro company accounts made up to 30 June 2018 (4 pages)
17 October 2018Confirmation statement made on 6 October 2018 with updates (3 pages)
28 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
12 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
1 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
1 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
12 October 2016Confirmation statement made on 6 October 2016 with updates (4 pages)
12 October 2016Confirmation statement made on 6 October 2016 with updates (4 pages)
14 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
14 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
8 October 2015Annual return made up to 6 October 2015 no member list (3 pages)
8 October 2015Annual return made up to 6 October 2015 no member list (3 pages)
8 October 2015Annual return made up to 6 October 2015 no member list (3 pages)
25 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
25 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 January 2015Secretary's details changed for Onshore Leasehold Accountancy Limited on 30 January 2015 (1 page)
30 January 2015Secretary's details changed for Onshore Leasehold Accountancy Limited on 30 January 2015 (1 page)
7 October 2014Annual return made up to 6 October 2014 no member list (3 pages)
7 October 2014Annual return made up to 6 October 2014 no member list (3 pages)
7 October 2014Annual return made up to 6 October 2014 no member list (3 pages)
10 June 2014Termination of appointment of Darren Rapp as a director (1 page)
10 June 2014Termination of appointment of Darren Rapp as a director (1 page)
13 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
13 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
17 October 2013Annual return made up to 6 October 2013 no member list (4 pages)
17 October 2013Annual return made up to 6 October 2013 no member list (4 pages)
17 October 2013Annual return made up to 6 October 2013 no member list (4 pages)
2 October 2013Registered office address changed from C/O Fowler & Spenceley Property Management Ltd Office Suite 5 Market Square Chambers 4 West Street Rochford Essex SS4 1AL England on 2 October 2013 (1 page)
2 October 2013Registered office address changed from C/O Fowler & Spenceley Property Management Ltd Office Suite 5 Market Square Chambers 4 West Street Rochford Essex SS4 1AL England on 2 October 2013 (1 page)
2 October 2013Registered office address changed from C/O Fowler & Spenceley Property Management Ltd Office Suite 5 Market Square Chambers 4 West Street Rochford Essex SS4 1AL England on 2 October 2013 (1 page)
21 September 2013Appointment of Onshore Leasehold Accountancy Limited as a secretary (2 pages)
21 September 2013Appointment of Onshore Leasehold Accountancy Limited as a secretary (2 pages)
21 September 2013Termination of appointment of Jeremy Marcus as a secretary (1 page)
21 September 2013Termination of appointment of Jeremy Marcus as a secretary (1 page)
21 September 2013Registered office address changed from One Langston Road Loughton Essex IG10 3SD United Kingdom on 21 September 2013 (1 page)
21 September 2013Registered office address changed from One Langston Road Loughton Essex IG10 3SD United Kingdom on 21 September 2013 (1 page)
18 July 2013Appointment of Mr Peter Theori as a director (2 pages)
18 July 2013Appointment of Mr Peter Theori as a director (2 pages)
17 July 2013Appointment of Mr Darren Rapp as a director (2 pages)
17 July 2013Appointment of Mr Darren Rapp as a director (2 pages)
17 July 2013Termination of appointment of Jeremy Marcus as a director (1 page)
17 July 2013Termination of appointment of Steven Hancocks as a director (1 page)
17 July 2013Termination of appointment of Jeremy Marcus as a director (1 page)
17 July 2013Termination of appointment of Steven Hancocks as a director (1 page)
28 June 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
28 June 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
24 June 2013Previous accounting period shortened from 31 October 2012 to 30 June 2012 (1 page)
24 June 2013Previous accounting period shortened from 31 October 2012 to 30 June 2012 (1 page)
19 October 2012Annual return made up to 6 October 2012 no member list (4 pages)
19 October 2012Annual return made up to 6 October 2012 no member list (4 pages)
19 October 2012Annual return made up to 6 October 2012 no member list (4 pages)
17 January 2012Appointment of Steven Hancocks as a director (3 pages)
17 January 2012Appointment of Steven Hancocks as a director (3 pages)
11 January 2012Appointment of Jeremy Paul Marcus as a director (3 pages)
11 January 2012Appointment of Jeremy Paul Marcus as a secretary (3 pages)
11 January 2012Appointment of Jeremy Paul Marcus as a director (3 pages)
11 January 2012Appointment of Jeremy Paul Marcus as a secretary (3 pages)
11 October 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
11 October 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
11 October 2011Termination of appointment of Dunstana Davies as a director (2 pages)
11 October 2011Termination of appointment of Waterlow Nominees Limited as a director (2 pages)
11 October 2011Termination of appointment of Dunstana Davies as a director (2 pages)
11 October 2011Termination of appointment of Waterlow Nominees Limited as a director (2 pages)
6 October 2011Incorporation (35 pages)
6 October 2011Incorporation (35 pages)