Foxhowe Management Company Limited(the) ULVERSTON


Foxhowe Management Company (the) started in year 1982 as Private Limited Company with registration number 01673965. The Foxhowe Management Company (the) company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Ulverston at Flat 11 Foxhouse. Postal code: LA12 7JA.

At the moment there are 3 directors in the the firm, namely Alison B., Stephen M. and Elaine C.. In addition one secretary - Anne L. - is with the company. 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.

Foxhowe Management Company Limited(the) Address / Contact

Office Address Flat 11 Foxhouse
Office Address2 Burlington Street
Town Ulverston
Post code LA12 7JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01673965
Date of Incorporation Wed, 27th Oct 1982
Industry Residents property management
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Alison B.

Position: Director

Appointed: 07 February 2022

Anne L.

Position: Secretary

Appointed: 13 June 2017

Stephen M.

Position: Director

Appointed: 12 April 2016

Elaine C.

Position: Director

Appointed: 14 April 2015

David S.

Position: Director

Appointed: 14 April 2015

Resigned: 07 February 2022

Norma J.

Position: Director

Appointed: 18 June 2013

Resigned: 26 February 2015

Anthony S.

Position: Secretary

Appointed: 18 June 2012

Resigned: 13 June 2017

Jerit H.

Position: Director

Appointed: 13 May 2009

Resigned: 12 April 2016

Elaine C.

Position: Secretary

Appointed: 29 May 2007

Resigned: 18 June 2012

Jerit H.

Position: Secretary

Appointed: 29 September 2005

Resigned: 28 May 2007

Lynda H.

Position: Secretary

Appointed: 09 June 2004

Resigned: 27 June 2005

Helen D.

Position: Secretary

Appointed: 08 June 2002

Resigned: 30 May 2004

Rachel M.

Position: Director

Appointed: 01 January 2001

Resigned: 15 February 2015

Bryan M.

Position: Director

Appointed: 01 January 2001

Resigned: 10 December 2003

Ivy W.

Position: Director

Appointed: 01 January 2001

Resigned: 18 June 2012

Geoffrey M.

Position: Secretary

Appointed: 01 June 2000

Resigned: 08 June 2002

Jessie D.

Position: Secretary

Appointed: 10 April 2000

Resigned: 01 June 2000

Jessie D.

Position: Director

Appointed: 28 April 1997

Resigned: 01 January 2001

Frederick M.

Position: Director

Appointed: 26 April 1992

Resigned: 28 April 1997

Arthur W.

Position: Director

Appointed: 26 April 1992

Resigned: 14 March 1998

Arthur D.

Position: Director

Appointed: 26 April 1992

Resigned: 16 February 2009

John R.

Position: Secretary

Appointed: 26 April 1992

Resigned: 10 April 2000

John M.

Position: Director

Appointed: 26 April 1992

Resigned: 28 April 1997

Alan B.

Position: Director

Appointed: 26 April 1992

Resigned: 21 November 1991

Charmain O.

Position: Director

Appointed: 20 March 1992

Resigned: 01 January 2001

William R.

Position: Director

Appointed: 20 March 1992

Resigned: 22 March 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth8 53810 68510 397       
Balance Sheet
Current Assets9 16111 28610 9985 9339 7286 3638 6449 4118 3618 816
Net Assets Liabilities  10 3976 7359 1275 7328 0138 7627 6888 337
Cash Bank In Hand7 6669 7419 348       
Debtors1 4951 5451 650       
Tangible Fixed Assets222       
Reserves/Capital
Called Up Share Capital111111       
Profit Loss Account Reserve8 52710 67410 386       
Shareholder Funds8 53810 68510 397       
Other
Average Number Employees During Period    333333
Creditors  603603603633633651675480
Fixed Assets  22222221
Net Current Assets Liabilities8 53610 68310 3956 7339 1255 7308 0118 7607 6868 336
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 6501 403      
Total Assets Less Current Liabilities8 53810 68510 3976 7359 1275 7328 0138 7627 6888 337
Creditors Due Within One Year625603603       
Number Shares Allotted 1111       
Par Value Share 11       
Share Capital Allotted Called Up Paid111111       

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Miscellaneous Officers Persons with significant control
Micro company accounts made up to 31st December 2022
filed on: 12th, September 2023
Free Download (2 pages)

Company search

Advertisements