Foxhill (bracknell) Residents Association Limited NEW MILTON


Founded in 1987, Foxhill (bracknell) Residents Association, classified under reg no. 02159231 is an active company. Currently registered at Queensway House BH25 5NR, New Milton the company has been in the business for 37 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Rumiana P., Stephen J.. Of them, Stephen J. has been with the company the longest, being appointed on 15 August 2001 and Rumiana P. has been with the company for the least time - from 20 July 2004. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Paul S. who worked with the the firm until 12 June 1998.

Foxhill (bracknell) Residents Association Limited Address / Contact

Office Address Queensway House
Office Address2 11 Queensway
Town New Milton
Post code BH25 5NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02159231
Date of Incorporation Fri, 28th Aug 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Fairfield Company Secretaries Limited

Position: Corporate Secretary

Appointed: 07 December 2023

Rumiana P.

Position: Director

Appointed: 20 July 2004

Stephen J.

Position: Director

Appointed: 15 August 2001

Atlantis Secretaries Limited

Position: Corporate Secretary

Appointed: 01 April 2017

Resigned: 07 December 2023

Lorraine W.

Position: Director

Appointed: 22 August 1998

Resigned: 15 August 2001

Raymond T.

Position: Director

Appointed: 22 August 1998

Resigned: 09 March 1999

Mortimer Secretaries Limited

Position: Corporate Secretary

Appointed: 15 July 1998

Resigned: 31 March 2017

Andrew H.

Position: Director

Appointed: 01 October 1996

Resigned: 14 July 1999

Paul S.

Position: Secretary

Appointed: 28 August 1993

Resigned: 12 June 1998

Kathryn D.

Position: Director

Appointed: 10 January 1993

Resigned: 24 January 1996

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats found, there is Rumiana P. This PSC has 25-50% voting rights and has 25-50% shares.

Rumiana P.

Notified on 6 April 2016
Ceased on 12 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth120120      
Balance Sheet
Cash Bank On Hand     120120120
Net Assets Liabilities 120120120120120120120
Net Assets Liabilities Including Pension Asset Liability120120      
Reserves/Capital
Shareholder Funds120120      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset120120120120120000
Number Shares Allotted 8812012012088
Par Value Share 15151111515
Share Capital Allotted Called Up Paid120120      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 20th, December 2023
Free Download (2 pages)

Company search