Foxhill Court Limited LEEDS


Foxhill Court started in year 1975 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01195324. The Foxhill Court company has been functioning successfully for 49 years now and its status is active. The firm's office is based in Leeds at Jason House Kerry Hill. Postal code: LS18 4JR.

The company has 3 directors, namely Joshua C., Nicholas G. and Judith G.. Of them, Judith G. has been with the company the longest, being appointed on 30 April 2008 and Joshua C. has been with the company for the least time - from 28 September 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Foxhill Court Limited Address / Contact

Office Address Jason House Kerry Hill
Office Address2 Horsforth
Town Leeds
Post code LS18 4JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01195324
Date of Incorporation Thu, 2nd Jan 1975
Industry Residents property management
End of financial Year 31st December
Company age 49 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 Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Joshua C.

Position: Director

Appointed: 28 September 2022

Nicholas G.

Position: Director

Appointed: 01 October 2010

Judith G.

Position: Director

Appointed: 30 April 2008

Victoria T.

Position: Secretary

Appointed: 30 August 2017

Resigned: 29 October 2020

John P.

Position: Secretary

Appointed: 05 August 2010

Resigned: 30 August 2017

Pauline L.

Position: Secretary

Appointed: 09 June 2010

Resigned: 05 August 2010

Paul Y.

Position: Director

Appointed: 01 March 2010

Resigned: 19 January 2011

Eric D.

Position: Director

Appointed: 30 April 2008

Resigned: 05 August 2010

Charlotte T.

Position: Director

Appointed: 30 April 2008

Resigned: 05 July 2016

Glynis M.

Position: Director

Appointed: 30 April 2008

Resigned: 19 November 2013

Gaynor M.

Position: Director

Appointed: 30 April 2008

Resigned: 30 October 2009

Margaret R.

Position: Director

Appointed: 03 July 2007

Resigned: 01 August 2012

Genevieve C.

Position: Director

Appointed: 11 September 2006

Resigned: 30 April 2008

John P.

Position: Director

Appointed: 23 June 2004

Resigned: 11 September 2006

Patricia A.

Position: Director

Appointed: 30 October 2002

Resigned: 28 June 2011

Margaret G.

Position: Director

Appointed: 19 June 2002

Resigned: 29 June 2007

Lynne H.

Position: Director

Appointed: 27 April 1999

Resigned: 25 June 2003

Mary G.

Position: Director

Appointed: 27 April 1999

Resigned: 31 December 2000

James T.

Position: Director

Appointed: 27 April 1999

Resigned: 17 January 2014

Carola M.

Position: Director

Appointed: 03 March 1998

Resigned: 29 August 2007

Michael C.

Position: Director

Appointed: 29 May 1997

Resigned: 27 May 1999

Harry G.

Position: Director

Appointed: 29 May 1997

Resigned: 30 April 2008

Nigel R.

Position: Director

Appointed: 04 July 1996

Resigned: 16 December 1998

Stuart D.

Position: Director

Appointed: 25 October 1995

Resigned: 27 December 1996

Jack S.

Position: Director

Appointed: 18 August 1995

Resigned: 31 July 1997

Geoffrey T.

Position: Director

Appointed: 11 May 1995

Resigned: 08 July 1998

Robert S.

Position: Director

Appointed: 10 January 1995

Resigned: 20 May 1996

William R.

Position: Director

Appointed: 16 April 1993

Resigned: 04 May 1996

Sheila A.

Position: Director

Appointed: 16 April 1993

Resigned: 20 May 1996

Willie A.

Position: Director

Appointed: 14 October 1992

Resigned: 20 May 1996

Richard J.

Position: Secretary

Appointed: 15 May 1992

Resigned: 09 June 2010

Edmund L.

Position: Director

Appointed: 15 May 1992

Resigned: 06 August 1997

Marjorie L.

Position: Director

Appointed: 15 May 1992

Resigned: 26 August 1992

Joan L.

Position: Director

Appointed: 15 May 1992

Resigned: 20 May 1996

Ian B.

Position: Director

Appointed: 15 May 1992

Resigned: 21 March 1994

Geoffrey B.

Position: Director

Appointed: 15 May 1992

Resigned: 18 September 1994

Nigel R.

Position: Director

Appointed: 15 May 1992

Resigned: 13 April 1993

Paul S.

Position: Director

Appointed: 15 May 1992

Resigned: 20 May 1996

Sybil T.

Position: Director

Appointed: 15 May 1992

Resigned: 01 October 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth18 19827 28838 46746 63644 190       
Balance Sheet
Cash Bank In Hand26 31430 16839 97848 18550 484       
Cash Bank On Hand    50 48438 95960 15475 09888 73993 514122 880165 514
Current Assets27 15430 35840 25348 20450 484     122 880166 268
Debtors84019027519       754
Other Debtors           754
Reserves/Capital
Profit Loss Account Reserve18 19821 28826 46728 63633 690       
Shareholder Funds18 19827 28838 46746 63644 190       
Other
Creditors    6 2944 3749 1806 0417 1599 8906 3383 693
Creditors Due Within One Year8 9563 0701 7861 5686 294       
Issue Bonus Shares Decrease Increase In Equity     7 472   6 75617 580 
Net Current Assets Liabilities18 19827 28838 46746 63644 19034 58550 97469 05781 58083 624116 542162 575
Other Creditors    2 7721 5082 1641 8682 0668558633 293
Other Reserves 6 00012 00018 00010 500       
Payments Received On Account      3 2892 5602 8284 510  
Profit Loss     -2 13316 38918 08312 5238 80050 49846 033
Total Assets Less Current Liabilities18 19827 28838 46746 63644 19034 58550 97469 05781 58083 624116 542162 575
Trade Creditors Trade Payables    3 5222 8663 7271 6132 2652 3375 475400
Other Taxation Social Security Payable         2 188  

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, May 2023
Free Download (5 pages)

Company search