Company NameFoxbeck Properties (Tendering) Ltd
DirectorsDaniel Wylie and Keith James Vincent
Company StatusActive
Company Number07858417
CategoryPrivate Limited Company
Incorporation Date23 November 2011(12 years, 5 months ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Daniel Wylie
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2012(3 months, 2 weeks after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3+5 Hospital Approach
Broomfield
Chelmsford
Essex
CM1 7FA
Director NameMr Keith James Vincent
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2024(12 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks
RoleLawyer
Country of ResidenceEngland
Correspondence Address3+5 Hospital Approach
Broomfield
Chelmsford
Essex
CM1 7FA
Director NameMs Elizabeth Vincent
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(same day as company formation)
RoleTutor
Country of ResidenceEngland
Correspondence AddressPeterhouse Sneating Hall Lane
Kirby Le Soken
Frinton On Sea
Essex
CO13 0EW
Director NameLinda Woodard
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(3 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 03 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeterhouse Sneating Hall Lane
Kirby-Le-Soken
Frinton-On-Sea
Essex
CO13 0EW
Director NameMrs Danielle Brooke Wylie
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2021(9 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3+5 Hospital Approach
Broomfield
Chelmsford
Essex
CM1 7FA

Contact

Websitecareprovidersnetwork.co.uk
Telephone07 595834644
Telephone regionMobile

Location

Registered Address3+5 Hospital Approach
Broomfield
Chelmsford
Essex
CM1 7FA
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishBroomfield
WardBroomfield and The Walthams
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Daniel Wylie
100.00%
Ordinary

Financials

Year2014
Net Worth£1,812
Cash£2,962
Current Liabilities£1,150

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 February 2024 (3 months ago)
Next Return Due17 February 2025 (9 months, 2 weeks from now)

Filing History

15 March 2024Confirmation statement made on 3 February 2024 with updates (4 pages)
17 January 2024Company name changed foxbeck properties (tendering) LTD LTD\certificate issued on 17/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-17
(3 pages)
16 January 2024Company name changed wylie homes LTD\certificate issued on 16/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-15
(3 pages)
15 January 2024Termination of appointment of Danielle Brooke Wylie as a director on 15 January 2024 (1 page)
15 January 2024Appointment of Mr Keith James Vincent as a director on 15 January 2024 (2 pages)
20 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
11 April 2023Registered office address changed from Unit 3 Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE England to 3+5 Hospital Approach Broomfield Chelmsford Essex CM1 7FA on 11 April 2023 (1 page)
3 April 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
24 January 2023Current accounting period extended from 30 November 2022 to 31 March 2023 (1 page)
1 December 2022Registered office address changed from Lgj House Wycke Hill Maldon Essex CM9 6SH England to Unit 3 Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE on 1 December 2022 (1 page)
3 February 2022Confirmation statement made on 3 February 2022 with updates (3 pages)
26 January 2022Micro company accounts made up to 30 November 2021 (3 pages)
24 November 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
15 September 2021Appointment of Mrs Danielle Brooke Wylie as a director on 9 September 2021 (2 pages)
11 May 2021Micro company accounts made up to 30 November 2020 (3 pages)
25 January 2021Confirmation statement made on 23 November 2020 with no updates (3 pages)
22 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-18
(3 pages)
1 October 2020Micro company accounts made up to 30 November 2019 (3 pages)
16 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-14
(3 pages)
6 December 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
13 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
4 December 2018Director's details changed for Mr Daniel Wylie on 4 December 2018 (2 pages)
4 December 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
12 September 2018Registered office address changed from Peterhouse Sneating Hall Lane Kirby-Le-Soken Frinton-on-Sea Essex CO13 0EW to Lgj House Wycke Hill Maldon Essex CM9 6SH on 12 September 2018 (1 page)
28 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
27 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
30 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
30 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
6 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
1 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
1 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
4 December 2014Termination of appointment of Elizabeth Vincent as a director on 23 November 2014 (1 page)
4 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(3 pages)
4 December 2014Termination of appointment of Elizabeth Vincent as a director on 23 November 2014 (1 page)
4 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
23 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
23 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
23 January 2014Termination of appointment of Linda Woodard as a director (1 page)
23 January 2014Termination of appointment of Linda Woodard as a director (1 page)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
23 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
24 April 2012Director's details changed for Elizabeth Vincent on 8 March 2012 (3 pages)
24 April 2012Director's details changed for Elizabeth Vincent on 8 March 2012 (3 pages)
24 April 2012Director's details changed for Elizabeth Vincent on 8 March 2012 (3 pages)
10 April 2012Appointment of Daniel Wylie as a director (3 pages)
10 April 2012Appointment of Linda Woodard as a director (3 pages)
10 April 2012Registered office address changed from 17 Church Road Felixstowe Suffolk IP11 9NF on 10 April 2012 (2 pages)
10 April 2012Appointment of Linda Woodard as a director (3 pages)
10 April 2012Appointment of Daniel Wylie as a director (3 pages)
10 April 2012Registered office address changed from 17 Church Road Felixstowe Suffolk IP11 9NF on 10 April 2012 (2 pages)
23 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
23 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)