Foss Properties Limited YORK


Founded in 2002, Foss Properties, classified under reg no. 04611536 is an active company. Currently registered at The Croft YO10 4BS, York the company has been in the business for 22 years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

The firm has 7 directors, namely David D., Susan R. and Colin F. and others. Of them, David H. has been with the company the longest, being appointed on 6 December 2002 and David D. and Susan R. and Colin F. have been with the company for the least time - from 11 April 2005. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Foss Properties Limited Address / Contact

Office Address The Croft
Office Address2 Grange Garth
Town York
Post code YO10 4BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04611536
Date of Incorporation Fri, 6th Dec 2002
Industry Other accommodation
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (33 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

David D.

Position: Director

Appointed: 11 April 2005

Susan R.

Position: Director

Appointed: 11 April 2005

Colin F.

Position: Director

Appointed: 11 April 2005

Robert E.

Position: Director

Appointed: 18 December 2002

Michael B.

Position: Director

Appointed: 18 December 2002

Nigel S.

Position: Director

Appointed: 18 December 2002

David H.

Position: Director

Appointed: 06 December 2002

John K.

Position: Director

Appointed: 11 April 2005

Resigned: 02 April 2022

Don F.

Position: Secretary

Appointed: 01 February 2003

Resigned: 31 October 2017

Richard B.

Position: Director

Appointed: 18 December 2002

Resigned: 31 October 2014

Jeremy O.

Position: Director

Appointed: 06 December 2002

Resigned: 11 April 2005

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 December 2002

Resigned: 06 December 2002

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 December 2002

Resigned: 06 December 2002

Jeremy O.

Position: Secretary

Appointed: 06 December 2002

Resigned: 01 February 2003

People with significant control

The list of PSCs who own or control the company includes 4 names. As BizStats established, there is David H. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Robert E. This PSC has significiant influence or control over the company,. Then there is Michael B., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

David H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Robert E.

Notified on 6 April 2016
Nature of control: significiant influence or control

Michael B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Nigel S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth429 020483 764538 764       
Balance Sheet
Current Assets  116 879172 103374 90257 27385 523101 25265 49591 675
Net Assets Liabilities  368 065418 250447 041469 318540 299598 358658 282712 357
Cash Bank In Hand5 77260 646116 879       
Tangible Fixed Assets807 245807 245807 245       
Reserves/Capital
Called Up Share Capital960960960       
Profit Loss Account Reserve344 157398 901453 901       
Shareholder Funds429 020483 764538 764       
Other
Average Number Employees During Period   8888877
Creditors  169 570169 570476 613423 656370 699317 742211 828158 871
Fixed Assets  636 546629 313664 117911 082900 856890 630880 404870 178
Net Current Assets Liabilities-208 654-153 911-98 911-41 493259 537-18 10810 14225 470-10 2941 050
Total Assets Less Current Liabilities598 591653 334708 334587 820923 654892 974910 998916 100870 110871 228
Creditors Due After One Year169 571169 570169 570       
Creditors Due Within One Year214 426214 557215 790       
Number Shares Allotted 960960       
Par Value Share 11       
Revaluation Reserve83 90383 90383 903       
Share Capital Allotted Called Up Paid960960960       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Micro company accounts made up to 30th September 2023
filed on: 18th, December 2023
Free Download (5 pages)

Company search