FOXBY COURT MANAGEMENT LIMITED
LINCOLN

Hellopages » Lincolnshire » Lincoln » LN1 3SN

Company number 03200504
Status Active
Incorporation Date 17 May 1996
Company Type Private Limited Company
Address LANDMARK HOUSE, 1 RISEHOLME ROAD, LINCOLN, LN1 3SN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 August 2015; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 4 ; Total exemption small company accounts made up to 31 August 2014. The most likely internet sites of FOXBY COURT MANAGEMENT LIMITED are www.foxbycourtmanagement.co.uk, and www.foxby-court-management.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-nine years and five months. Foxby Court Management Limited is a Private Limited Company. The company registration number is 03200504. Foxby Court Management Limited has been working since 17 May 1996. The present status of the company is Active. The registered address of Foxby Court Management Limited is Landmark House 1 Riseholme Road Lincoln Ln1 3sn. The company`s financial liabilities are £82.77k. It is £-3.17k against last year. The cash in hand is £7.44k. It is £-13.21k against last year. And the total assets are £602.4k, which is £570.56k against last year. BALL, Graham Arthur Ridgeway is a Secretary of the company. BALL, Graham Arthur Ridgeway is a Director of the company. FITZPATRICK, Stephen Joseph is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director TAPP, Victor Norman has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


foxby court management Key Finiance

LIABILITIES £82.77k
-4%
CASH £7.44k
-64%
TOTAL ASSETS £602.4k
+1792%
All Financial Figures

Current Directors

Secretary
BALL, Graham Arthur Ridgeway
Appointed Date: 17 May 1996

Director
BALL, Graham Arthur Ridgeway
Appointed Date: 17 May 1996
74 years old

Director
FITZPATRICK, Stephen Joseph
Appointed Date: 04 April 2014
75 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 May 1996
Appointed Date: 17 May 1996

Director
TAPP, Victor Norman
Resigned: 04 April 2014
Appointed Date: 17 May 1996
83 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 May 1996
Appointed Date: 17 May 1996

FOXBY COURT MANAGEMENT LIMITED Events

31 May 2016
Total exemption small company accounts made up to 31 August 2015
19 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 4

29 May 2015
Total exemption small company accounts made up to 31 August 2014
28 May 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 4

20 May 2014
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 4

...
... and 47 more events
13 Jun 1996
New secretary appointed
13 Jun 1996
Director resigned
13 Jun 1996
New director appointed
13 Jun 1996
New director appointed
17 May 1996
Incorporation

FOXBY COURT MANAGEMENT LIMITED Charges

7 January 2006
Debenture
Delivered: 18 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 May 1997
Legal mortgage
Delivered: 2 June 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a st hughs friars lane lincoln lincolnshire…