Foxwood Chase (preston) Limited POULTON-LE-FYLDE


Foxwood Chase (preston) started in year 2004 as Private Limited Company with registration number 05045208. The Foxwood Chase (preston) company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Poulton-le-fylde at Fms (estate Management) Ltd. Postal code: FY6 7BQ.

The company has 4 directors, namely William B., Antony C. and Christopher H. and others. Of them, Carol K. has been with the company the longest, being appointed on 20 March 2008 and William B. has been with the company for the least time - from 1 March 2024. At the moment 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.

Foxwood Chase (preston) Limited Address / Contact

Office Address Fms (estate Management) Ltd
Office Address2 First Floor
Town Poulton-le-fylde
Post code FY6 7BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05045208
Date of Incorporation Mon, 16th Feb 2004
Industry Residents property management
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

William B.

Position: Director

Appointed: 01 March 2024

Antony C.

Position: Director

Appointed: 04 July 2018

Christopher H.

Position: Director

Appointed: 01 December 2011

Carol K.

Position: Director

Appointed: 20 March 2008

Elizabeth M.

Position: Director

Appointed: 21 March 2008

Resigned: 04 July 2018

John P.

Position: Director

Appointed: 21 June 2007

Resigned: 01 December 2011

Lesley C.

Position: Secretary

Appointed: 01 May 2007

Resigned: 01 January 2010

Dean C.

Position: Director

Appointed: 01 October 2006

Resigned: 01 January 2010

Rodney D.

Position: Secretary

Appointed: 01 October 2006

Resigned: 30 April 2007

Homestead Consultancy Services Limited

Position: Corporate Secretary

Appointed: 13 August 2004

Resigned: 30 September 2006

Stephen H.

Position: Secretary

Appointed: 16 February 2004

Resigned: 13 August 2004

Neville D.

Position: Director

Appointed: 16 February 2004

Resigned: 18 April 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth7777     
Balance Sheet
Current Assets5 7607 2976 7826 4164 5095 7406 3855 3755 370
Net Assets Liabilities   777777
Net Assets Liabilities Including Pension Asset Liability7777     
Reserves/Capital
Shareholder Funds7777     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   2701 439564353339498
Average Number Employees During Period     3333
Creditors   6 4953 5745 4846 3305 5555 170
Net Current Assets Liabilities3296722452771 446571360346505
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal125100356356511315305526305
Total Assets Less Current Liabilities3296722452771 446571360346505
Accruals Deferred Income322665238270     
Creditors Due Within One Year5 5566 7256 8936 495     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
New director was appointed on 2024-03-01
filed on: 4th, March 2024
Free Download (2 pages)

Company search

Advertisements