FOREIGNPROPERTY LIMITED
BURY ST EDMUNDS

Hellopages » Suffolk » Babergh » IP29 4QA

Company number 03798714
Status Active
Incorporation Date 30 June 1999
Company Type Private Limited Company
Address STREET FARM, STREET FARM THE STREET, LAWSHALL, BURY ST EDMUNDS, SUFFOLK, IP29 4QA
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Accounts for a dormant company made up to 30 June 2015; Annual return made up to 30 June 2015 with full list of shareholders Statement of capital on 2015-07-27 GBP 5,000 . The most likely internet sites of FOREIGNPROPERTY LIMITED are www.foreignproperty.co.uk, and www.foreignproperty.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Thurston Rail Station is 7.4 miles; to Sudbury (Suffolk) Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Foreignproperty Limited is a Private Limited Company. The company registration number is 03798714. Foreignproperty Limited has been working since 30 June 1999. The present status of the company is Active. The registered address of Foreignproperty Limited is Street Farm Street Farm The Street Lawshall Bury St Edmunds Suffolk Ip29 4qa. The company`s financial liabilities are £1.46k. It is £0k against last year. . IRISH, David Mark is a Secretary of the company. IRISH, John Adam Owen is a Director of the company. Secretary HUGHES, Edward Anthony has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Real estate agencies".


foreignproperty Key Finiance

LIABILITIES £1.46k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
IRISH, David Mark
Appointed Date: 09 June 2002

Director
IRISH, John Adam Owen
Appointed Date: 30 June 1999
45 years old

Resigned Directors

Secretary
HUGHES, Edward Anthony
Resigned: 31 March 2002
Appointed Date: 30 June 1999

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 30 June 1999
Appointed Date: 30 June 1999

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 30 June 1999
Appointed Date: 30 June 1999

Persons With Significant Control

Mr John Adam Owen Irish
Notified on: 1 May 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FOREIGNPROPERTY LIMITED Events

19 Jul 2016
Confirmation statement made on 30 June 2016 with updates
08 Mar 2016
Accounts for a dormant company made up to 30 June 2015
27 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 5,000

14 Aug 2014
Total exemption small company accounts made up to 30 June 2014
08 Jul 2014
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 5,000

...
... and 37 more events
13 Jul 1999
Director resigned
13 Jul 1999
Secretary resigned
13 Jul 1999
New secretary appointed
13 Jul 1999
Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association

30 Jun 1999
Incorporation