FOSS PROPERTIES LIMITED
YORK

Hellopages » North Yorkshire » York » YO31 7UJ

Company number 04611536
Status Active
Incorporation Date 6 December 2002
Company Type Private Limited Company
Address FOSS ISLANDS HOUSE, FOSS ISLANDS ROAD, YORK, YORKSHIRE, YO31 7UJ
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 960 . The most likely internet sites of FOSS PROPERTIES LIMITED are www.fossproperties.co.uk, and www.foss-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Poppleton Rail Station is 3.3 miles; to Ulleskelf Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Foss Properties Limited is a Private Limited Company. The company registration number is 04611536. Foss Properties Limited has been working since 06 December 2002. The present status of the company is Active. The registered address of Foss Properties Limited is Foss Islands House Foss Islands Road York Yorkshire Yo31 7uj. The company`s financial liabilities are £98.91k. It is £-55k against last year. The cash in hand is £116.88k. It is £56.23k against last year. . FORMHALS, Don Christopher is a Secretary of the company. BACKHOUSE, Michael is a Director of the company. DICKSON, David James is a Director of the company. ELLIOT, Robert Alan is a Director of the company. FOSTER, Colin Alfred is a Director of the company. HETHERTON, David is a Director of the company. KIRMAN, John Ernest is a Director of the company. REID, Susan Morrison is a Director of the company. SKELTON, Nigel Peter is a Director of the company. Secretary OLIVER, Jeremy has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BYFIELD, Richard Stanley has been resigned. Director OLIVER, Jeremy has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other accommodation".


foss properties Key Finiance

LIABILITIES £98.91k
-36%
CASH £116.88k
+92%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FORMHALS, Don Christopher
Appointed Date: 01 February 2003

Director
BACKHOUSE, Michael
Appointed Date: 18 December 2002
68 years old

Director
DICKSON, David James
Appointed Date: 11 April 2005
70 years old

Director
ELLIOT, Robert Alan
Appointed Date: 18 December 2002
85 years old

Director
FOSTER, Colin Alfred
Appointed Date: 11 April 2005
77 years old

Director
HETHERTON, David
Appointed Date: 06 December 2002
66 years old

Director
KIRMAN, John Ernest
Appointed Date: 11 April 2005
79 years old

Director
REID, Susan Morrison
Appointed Date: 11 April 2005
69 years old

Director
SKELTON, Nigel Peter
Appointed Date: 18 December 2002
62 years old

Resigned Directors

Secretary
OLIVER, Jeremy
Resigned: 01 February 2003
Appointed Date: 06 December 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 06 December 2002
Appointed Date: 06 December 2002

Director
BYFIELD, Richard Stanley
Resigned: 31 October 2014
Appointed Date: 18 December 2002
61 years old

Director
OLIVER, Jeremy
Resigned: 11 April 2005
Appointed Date: 06 December 2002
57 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 06 December 2002
Appointed Date: 06 December 2002

Persons With Significant Control

Mr David Hetherton
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Mr Robert Alan Elliott
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control

Mr Michael Backhouse
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mr Nigel Peter Skelton
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

FOSS PROPERTIES LIMITED Events

20 Dec 2016
Confirmation statement made on 6 December 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
08 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 960

27 Mar 2015
Total exemption small company accounts made up to 30 September 2014
19 Dec 2014
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 960

...
... and 50 more events
11 Dec 2002
Registered office changed on 11/12/02 from: 12 york place leeds west yorkshire LS1 2DS
11 Dec 2002
Secretary resigned
11 Dec 2002
Director resigned
11 Dec 2002
New secretary appointed;new director appointed
06 Dec 2002
Incorporation

FOSS PROPERTIES LIMITED Charges

24 January 2003
Legal charge
Delivered: 31 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that property at foss islands road being the former…