Foudry Properties Limited READING


Foudry Properties started in year 2002 as Private Limited Company with registration number 04551073. The Foudry Properties company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Reading at Clearwater Court. Postal code: RG1 8DB. Since Tue, 21st Jan 2003 Foudry Properties Limited is no longer carrying the name Mountextra.

At present there are 4 directors in the the firm, namely Andrew T., John D. and Ian D. and others. In addition one secretary - Benjamin S. - is with the company. At present 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.

Foudry Properties Limited Address / Contact

Office Address Clearwater Court
Office Address2 Vastern Road
Town Reading
Post code RG1 8DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04551073
Date of Incorporation Wed, 2nd Oct 2002
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Andrew T.

Position: Director

Appointed: 28 September 2023

John D.

Position: Director

Appointed: 12 October 2022

Ian D.

Position: Director

Appointed: 28 May 2022

Benjamin S.

Position: Secretary

Appointed: 27 May 2022

Simon G.

Position: Director

Appointed: 01 September 2021

Veer V.

Position: Director

Appointed: 19 August 2021

Resigned: 28 August 2023

Matthew E.

Position: Director

Appointed: 02 June 2020

Resigned: 12 October 2022

Michael W.

Position: Director

Appointed: 18 February 2020

Resigned: 02 June 2020

Timothy C.

Position: Director

Appointed: 21 May 2019

Resigned: 19 August 2021

David H.

Position: Director

Appointed: 30 April 2019

Resigned: 28 May 2022

Christopher J.

Position: Director

Appointed: 03 April 2019

Resigned: 18 February 2020

Robert T.

Position: Director

Appointed: 28 February 2017

Resigned: 01 September 2021

David H.

Position: Secretary

Appointed: 29 November 2013

Resigned: 27 May 2022

M&g Real Estate Limited

Position: Corporate Director

Appointed: 14 May 2013

Resigned: 23 February 2017

David M.

Position: Director

Appointed: 18 January 2013

Resigned: 18 April 2019

Richard H.

Position: Director

Appointed: 31 December 2012

Resigned: 30 April 2019

Piers C.

Position: Director

Appointed: 19 December 2011

Resigned: 12 December 2014

Marc S.

Position: Director

Appointed: 20 June 2010

Resigned: 19 December 2011

Gillian S.

Position: Secretary

Appointed: 01 April 2010

Resigned: 29 November 2013

Stuart L.

Position: Director

Appointed: 31 March 2010

Resigned: 31 March 2010

Philip L.

Position: Director

Appointed: 25 March 2009

Resigned: 20 February 2013

Stephen T.

Position: Director

Appointed: 13 April 2004

Resigned: 28 February 2010

Heather L.

Position: Secretary

Appointed: 18 June 2003

Resigned: 01 April 2010

Christopher P.

Position: Director

Appointed: 14 May 2003

Resigned: 19 December 2011

Michael R.

Position: Director

Appointed: 14 May 2003

Resigned: 13 July 2004

Robert R.

Position: Director

Appointed: 14 May 2003

Resigned: 13 February 2009

Stephen B.

Position: Secretary

Appointed: 14 October 2002

Resigned: 18 June 2003

Stephen B.

Position: Director

Appointed: 14 October 2002

Resigned: 31 December 2012

Margaret G.

Position: Director

Appointed: 14 October 2002

Resigned: 31 March 2010

Robert B.

Position: Director

Appointed: 14 October 2002

Resigned: 20 June 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 October 2002

Resigned: 14 October 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 October 2002

Resigned: 14 October 2002

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is Thames Water Limited from Reading, England. The abovementioned PSC is classified as "a private limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Thames Water Limited

Clearwater Court Vastern Road, Reading, RG1 8DB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House - England And Wales
Registration number 2366623
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Mountextra January 21, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 12th, October 2023
Free Download (25 pages)

Company search

Advertisements