FOSTER PROPERTY MAINTENANCE LIMITED - LONDON
Company Profile | Company Filings |
Overview
FOSTER PROPERTY MAINTENANCE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
FOSTER PROPERTY MAINTENANCE LIMITED was incorporated 21 years ago on 05/03/2003 and has the registered number: 04687488. The accounts status is FULL and accounts are next due on 29/06/2024.
FOSTER PROPERTY MAINTENANCE LIMITED was incorporated 21 years ago on 05/03/2003 and has the registered number: 04687488. The accounts status is FULL and accounts are next due on 29/06/2024.
FOSTER PROPERTY MAINTENANCE LIMITED - LONDON
This company is listed in the following categories:
43341 - Painting
43341 - Painting
43390 - Other building completion and finishing
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 9 | 30/09/2022 | 29/06/2024 |
Registered Office
C/O MICHAEL OMIROS LTD
LONDON
W1B 5AW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/03/2023 | 19/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STUART ANDREW FETTI | May 1979 | British | Director | 2018-12-12 | CURRENT |
MR PETROS CHRISTEN | Jul 1960 | British | Director | 2019-06-04 | CURRENT |
MR DARREN COLIN PACE | Jul 1964 | British | Director | 2018-12-01 UNTIL 2018-12-12 | RESIGNED |
PHILIP BROIDER | Secretary | 2013-10-18 UNTIL 2014-06-02 | RESIGNED | ||
MR JOHN WILLIAM CHARLES CHARLTON | Secretary | 2017-05-02 UNTIL 2018-08-17 | RESIGNED | ||
MR SIMON JOHN HOWELL | Secretary | 2014-06-02 UNTIL 2017-04-28 | RESIGNED | ||
MR JARED JON SULLIVAN | Secretary | 2018-08-17 UNTIL 2018-10-29 | RESIGNED | ||
MRS SHEILA FOSTER | Jul 1949 | British | Secretary | 2003-03-05 UNTIL 2009-01-21 | RESIGNED |
MR STEVEN JOHN CHARLES FOSTER | Jun 1974 | British | Director | 2004-02-16 UNTIL 2015-12-31 | RESIGNED |
MR JARED JON SULLIVAN | May 1973 | British | Director | 2018-08-17 UNTIL 2018-10-29 | RESIGNED |
MR JEREMY JOHN COBBETT SIMPSON | May 1971 | British | Director | 2014-04-01 UNTIL 2018-08-17 | RESIGNED |
MR STEVEN EDWARD RAWLINGS | Jul 1953 | British | Director | 2013-10-18 UNTIL 2015-03-17 | RESIGNED |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2003-03-05 UNTIL 2003-03-05 | RESIGNED | ||
MR MICHAEL MCMAHON | Feb 1976 | British | Director | 2016-09-01 UNTIL 2018-08-17 | RESIGNED |
MR DAVID MICHAEL HAYNES | Jul 1971 | British | Director | 2012-04-06 UNTIL 2016-11-23 | RESIGNED |
MR GARVAN ROY FOAN | Nov 1979 | British | Director | 2017-02-20 UNTIL 2018-08-06 | RESIGNED |
MRS SHEILA FOSTER | Jul 1949 | British | Director | 2003-03-05 UNTIL 2013-10-18 | RESIGNED |
MR JOHN PATTERSON FOSTER | Dec 1947 | British | Director | 2003-03-05 UNTIL 2013-10-18 | RESIGNED |
MR MARK ELKINGTON | Mar 1967 | British | Director | 2018-10-01 UNTIL 2018-12-12 | RESIGNED |
MR ALAN ROBERT COX | Feb 1952 | British | Director | 2013-10-18 UNTIL 2015-03-17 | RESIGNED |
MR SEAN THOMAS BIRRANE | Nov 1971 | British | Director | 2013-10-18 UNTIL 2016-03-07 | RESIGNED |
LONDON LAW SERVICES LIMITED | Corporate Nominee Director | 2003-03-05 UNTIL 2003-03-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Kamacoco Limited | 2018-12-12 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Lakehouse Contracts Limited | 2016-06-30 - 2018-12-12 | Romford | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Foster Property Maintenance Limited - Limited company accounts 23.1 | 2023-07-01 | 30-09-2022 | £2,231,321 Cash £964,662 equity |
Foster Property Maintenance Limited - Limited company accounts 20.1 | 2022-09-17 | 30-09-2021 | £1,960,973 Cash £216,647 equity |
FOSTER_PROPERTY_MAINTENAN - Accounts | 2021-07-23 | 30-09-2020 | £278,325 Cash £-508,480 equity |