FOXVALE PROPERTIES LIMITED
LEIGHTON BUZZARD

Hellopages » Bedfordshire » Central Bedfordshire » LU7 9NB

Company number 01698665
Status Active
Incorporation Date 11 February 1983
Company Type Private Limited Company
Address UNIT 15 HOCKLIFFE BUSINESS PARK, WATLING STREET, HOCKLIFFE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 9NB
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-20 GBP 100 . The most likely internet sites of FOXVALE PROPERTIES LIMITED are www.foxvaleproperties.co.uk, and www.foxvale-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. Foxvale Properties Limited is a Private Limited Company. The company registration number is 01698665. Foxvale Properties Limited has been working since 11 February 1983. The present status of the company is Active. The registered address of Foxvale Properties Limited is Unit 15 Hockliffe Business Park Watling Street Hockliffe Leighton Buzzard Bedfordshire Lu7 9nb. The company`s financial liabilities are £82.86k. It is £-40.14k against last year. The cash in hand is £47.42k. It is £8.88k against last year. And the total assets are £160.71k, which is £-14.72k against last year. KITT, Alma Pearson is a Secretary of the company. KITT, Alma Pearson is a Director of the company. KITT, David Thomas is a Director of the company. Director KITT, Kevin has been resigned. Director KITT, William David has been resigned. The company operates in "Other holiday and other collective accommodation".


foxvale properties Key Finiance

LIABILITIES £82.86k
-33%
CASH £47.42k
+23%
TOTAL ASSETS £160.71k
-9%
All Financial Figures

Current Directors


Director
KITT, Alma Pearson

97 years old

Director
KITT, David Thomas

67 years old

Resigned Directors

Director
KITT, Kevin
Resigned: 28 February 2003
61 years old

Director
KITT, William David
Resigned: 14 December 2006
98 years old

Persons With Significant Control

Mr David Thomas Kitt
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Alma Pearson Kitt
Notified on: 6 April 2016
97 years old
Nature of control: Right to appoint and remove directors

FOXVALE PROPERTIES LIMITED Events

18 Jan 2017
Confirmation statement made on 31 December 2016 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100

...
... and 62 more events
25 Mar 1988
Full accounts made up to 31 March 1987

25 Mar 1988
Return made up to 06/11/87; full list of members

24 Feb 1988
Particulars of mortgage/charge

14 Oct 1986
Accounts for a small company made up to 31 March 1986

14 Oct 1986
Return made up to 06/08/86; full list of members

FOXVALE PROPERTIES LIMITED Charges

19 July 2001
Debenture
Delivered: 1 August 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 May 1994
Fixed and floating charge
Delivered: 26 May 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 November 1992
Legal charge
Delivered: 20 November 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a beach park caravan site beach road…
5 April 1989
Legal charge
Delivered: 11 April 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H premises being beach park caravan club beach road…
18 February 1988
Legal charge
Delivered: 24 February 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 304, high street, north, dunstable bedfordshire title no…
22 April 1983
Legal charge
Delivered: 9 May 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land and premises situate and known as 306 high street…