Foulerton Craig Property Limited MARSTON GREEN


Founded in 2015, Foulerton Craig Property, classified under reg no. 09626218 is an active company. Currently registered at Marston House B37 7DL, Marston Green the company has been in the business for nine years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022. Since Wednesday 28th February 2018 Foulerton Craig Property Limited is no longer carrying the name Homeworks Whole House.

Currently there are 4 directors in the the company, namely Heather F., Danielle C. and Benjamin C. and others. In addition one secretary - Thomas F. - is with the firm. As of 17 May 2024, there was 1 ex director - Michael E.. There were no ex secretaries.

Foulerton Craig Property Limited Address / Contact

Office Address Marston House
Office Address2 5 Elmdon Lane
Town Marston Green
Post code B37 7DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09626218
Date of Incorporation Fri, 5th Jun 2015
Industry Buying and selling of own real estate
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (17 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Heather F.

Position: Director

Appointed: 08 May 2018

Danielle C.

Position: Director

Appointed: 08 May 2018

Benjamin C.

Position: Director

Appointed: 05 June 2015

Thomas F.

Position: Director

Appointed: 05 June 2015

Thomas F.

Position: Secretary

Appointed: 05 June 2015

Michael E.

Position: Director

Appointed: 05 June 2015

Resigned: 09 November 2016

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we found, there is Thomas F. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Benjamin C. This PSC has significiant influence or control over the company,.

Thomas F.

Notified on 1 July 2016
Nature of control: significiant influence or control

Benjamin C.

Notified on 12 March 2019
Nature of control: significiant influence or control

Company previous names

Homeworks Whole House February 28, 2018
Homeworks Egni November 11, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth33      
Balance Sheet
Cash Bank On Hand      97 913277 704
Current Assets  388 7879 69541 99297 913438 701
Debtors       160 997
Net Assets Liabilities  -2 945-5 734120279913109 075
Other Debtors       160 997
Net Assets Liabilities Including Pension Asset Liability33      
Reserves/Capital
Shareholder Funds33      
Other
Amount Specific Advance Or Credit Directors   3 698 6 997 160 997
Amount Specific Advance Or Credit Made In Period Directors   3 698 6 997 160 997
Amount Specific Advance Or Credit Repaid In Period Directors    3 698 6 997 
Additions Other Than Through Business Combinations Investment Property Fair Value Model       1 102 807
Average Number Employees During Period       4
Called Up Share Capital Not Paid Not Expressed As Current Asset33      
Creditors  163 058431 100541 350802 3121 158 9951 567 053
Fixed Assets  160 110458 134985 2231 477 4601 965 004 
Investment Property      1 965 0043 212 000
Investment Property Fair Value Model      1 965 0043 212 000
Net Current Assets Liabilities  -163 055-32 768-443 753-674 869-805 096-1 499 825
Other Creditors      1 158 9951 911 179
Other Remaining Borrowings      1 158 9951 567 053
Other Taxation Social Security Payable      3 4335
Provisions For Liabilities Balance Sheet Subtotal       36 047
Total Assets Less Current Liabilities 3-2 945425 366541 470802 5911 159 9081 712 175
Trade Creditors Trade Payables      14 51427 342
Number Shares Allotted33      
Par Value Share11      
Share Capital Allotted Called Up Paid33      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Wednesday 28th February 2024
filed on: 14th, March 2024
Free Download (3 pages)

Company search

Advertisements