FOXEY LEYS MANAGEMENT (BICESTER) LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Aylesbury Vale » MK17 0PS
Company number 02947662
Status Active
Incorporation Date 12 July 1994
Company Type Private Limited Company
Address KEYSTONE LEASEHOLD MANAGEMENT LTD, 12 BACON HOUSE FARM, WARREN ROAD LITTLE HORWOOD, MILTON KEYNES, MK17 0PS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 12 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of FOXEY LEYS MANAGEMENT (BICESTER) LIMITED are www.foxeyleysmanagementbicester.co.uk, and www.foxey-leys-management-bicester.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Milton Keynes Central Rail Station is 4.5 miles; to Fenny Stratford Rail Station is 5.3 miles; to Wolverton Rail Station is 6 miles; to Bow Brickhill Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Foxey Leys Management Bicester Limited is a Private Limited Company. The company registration number is 02947662. Foxey Leys Management Bicester Limited has been working since 12 July 1994. The present status of the company is Active. The registered address of Foxey Leys Management Bicester Limited is Keystone Leasehold Management Ltd 12 Bacon House Farm Warren Road Little Horwood Milton Keynes Mk17 0ps. . HASELGROVE, Jacqueline Ann is a Secretary of the company. FOLLEY, Patricia Ann is a Director of the company. HASELGROVE, Jacqueline Ann is a Director of the company. Secretary FOLLEY, Malachey John has been resigned. Secretary TASKER, Harold Lewis Edric has been resigned. Director CRAWFORD, Jacqueline Anne has been resigned. Director HANNAH, Graham Stuart has been resigned. Director JAMIESON, Lorraine has been resigned. Director O'NEILL, Jacqueline has been resigned. Director REEVE, Hazel Deborah Josephine has been resigned. Director SHANNON, Simon Andrew has been resigned. Director SORLEY, Katherine Claire Michelle has been resigned. Director WEBB, Robert Antony has been resigned. The company operates in "Residents property management".


foxey leys management (bicester) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HASELGROVE, Jacqueline Ann
Appointed Date: 01 August 2002

Director
FOLLEY, Patricia Ann
Appointed Date: 23 March 2000
84 years old

Director
HASELGROVE, Jacqueline Ann
Appointed Date: 27 January 2003
71 years old

Resigned Directors

Secretary
FOLLEY, Malachey John
Resigned: 01 August 2002
Appointed Date: 23 March 2000

Secretary
TASKER, Harold Lewis Edric
Resigned: 23 March 2000
Appointed Date: 12 July 1994

Director
CRAWFORD, Jacqueline Anne
Resigned: 11 December 1995
Appointed Date: 12 July 1994
73 years old

Director
HANNAH, Graham Stuart
Resigned: 29 February 2000
Appointed Date: 12 July 1994
79 years old

Director
JAMIESON, Lorraine
Resigned: 23 March 2000
Appointed Date: 01 March 1998
52 years old

Director
O'NEILL, Jacqueline
Resigned: 30 October 2001
Appointed Date: 23 March 2000
48 years old

Director
REEVE, Hazel Deborah Josephine
Resigned: 30 October 2001
Appointed Date: 23 March 2000
54 years old

Director
SHANNON, Simon Andrew
Resigned: 23 March 2000
Appointed Date: 26 March 1998
51 years old

Director
SORLEY, Katherine Claire Michelle
Resigned: 07 February 1997
Appointed Date: 11 December 1995
63 years old

Director
WEBB, Robert Antony
Resigned: 01 July 2010
Appointed Date: 31 October 2001
65 years old

Persons With Significant Control

Mr Andrew David Gibbs
Notified on: 30 June 2016
60 years old
Nature of control: Has significant influence or control

FOXEY LEYS MANAGEMENT (BICESTER) LIMITED Events

13 Mar 2017
Total exemption small company accounts made up to 30 September 2016
12 Jul 2016
Confirmation statement made on 12 July 2016 with updates
24 Dec 2015
Total exemption small company accounts made up to 30 September 2015
29 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 650

01 May 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 67 more events
03 May 1995
Ad 01/05/95--------- £ si 1@50=50 £ ic 252/302
27 Apr 1995
Ad 24/04/95--------- £ si 4@50=200 £ ic 52/252
08 Nov 1994
Ad 03/11/94--------- £ si 1@50=50 £ ic 2/52

28 Jul 1994
Accounting reference date notified as 28/09

12 Jul 1994
Incorporation