FOXLEES RESIDENTS MANAGEMENT LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG1 4TH

Company number 02357200
Status Active
Incorporation Date 8 March 1989
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address J NICHOLSON & SON, 255 CRANBROOK ROAD, ILFORD, ESSEX, IG1 4TH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 June 2016 no member list; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FOXLEES RESIDENTS MANAGEMENT LIMITED are www.foxleesresidentsmanagement.co.uk, and www.foxlees-residents-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Foxlees Residents Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02357200. Foxlees Residents Management Limited has been working since 08 March 1989. The present status of the company is Active. The registered address of Foxlees Residents Management Limited is J Nicholson Son 255 Cranbrook Road Ilford Essex Ig1 4th. The company`s financial liabilities are £9.2k. It is £1.35k against last year. The cash in hand is £7.94k. It is £2.05k against last year. And the total assets are £17.61k, which is £2.48k against last year. J NICHOLSON & SON is a Secretary of the company. LEVY, Rebecca is a Director of the company. Secretary OVCAR-ROBINSON, Konrad Peter has been resigned. Director DATE, Diane has been resigned. Director FAJARDO, Mery has been resigned. Director LINE, Susan Mary has been resigned. Director OLEARY, Paul Henry has been resigned. Director OVCAR ROBINSON, Konrad Peter has been resigned. The company operates in "Residents property management".


foxlees residents management Key Finiance

LIABILITIES £9.2k
+17%
CASH £7.94k
+34%
TOTAL ASSETS £17.61k
+16%
All Financial Figures

Current Directors

Secretary
J NICHOLSON & SON
Appointed Date: 19 January 1995

Director
LEVY, Rebecca
Appointed Date: 09 December 1998
83 years old

Resigned Directors

Secretary
OVCAR-ROBINSON, Konrad Peter
Resigned: 19 January 1995

Director
DATE, Diane
Resigned: 10 April 1993
58 years old

Director
FAJARDO, Mery
Resigned: 15 August 2003
Appointed Date: 22 January 2003
58 years old

Director
LINE, Susan Mary
Resigned: 09 December 1998
Appointed Date: 19 January 1995
89 years old

Director
OLEARY, Paul Henry
Resigned: 09 December 1998
Appointed Date: 19 January 1995
60 years old

Director
OVCAR ROBINSON, Konrad Peter
Resigned: 19 January 1995
72 years old

FOXLEES RESIDENTS MANAGEMENT LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 March 2016
23 Jun 2016
Annual return made up to 15 June 2016 no member list
25 Jun 2015
Total exemption small company accounts made up to 31 March 2015
23 Jun 2015
Annual return made up to 15 June 2015 no member list
16 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 64 more events
29 Nov 1989
Director resigned;new director appointed

20 Mar 1989
Secretary resigned;new secretary appointed

20 Mar 1989
Director resigned;new director appointed

20 Mar 1989
Registered office changed on 20/03/89 from: 110 whitchurch rd cardiff CF4 3LY

08 Mar 1989
Incorporation