1-5 RESIDENTS FOXWOOD LIMITED

Register to unlock more data on OkredoRegister

1-5 RESIDENTS FOXWOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06592963

Incorporation date

14/05/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 2, Foxwood, West Avenue, Leeds West Avenue, Roundhay, Leeds LS8 2BFCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2008)
dot icon15/10/2025
Micro company accounts made up to 2025-05-31
dot icon22/05/2025
Confirmation statement made on 2025-05-18 with updates
dot icon20/05/2025
Termination of appointment of Susan Janet Prior as a director on 2025-05-20
dot icon20/05/2025
Appointment of Ms Raimonda Venskiene as a director on 2025-05-20
dot icon07/04/2025
Registered office address changed from 14 Sandhill Lawns Sandhill Lane Leeds LS17 6TT England to Flat 2, Foxwood, West Avenue, Leeds West Avenue Roundhay Leeds LS8 2BF on 2025-04-07
dot icon25/02/2025
Micro company accounts made up to 2024-05-31
dot icon25/11/2024
Termination of appointment of Robin William John Machell as a director on 2024-11-12
dot icon25/11/2024
Appointment of Mr Walid Elmahdy as a director on 2024-11-25
dot icon01/07/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon27/02/2024
Micro company accounts made up to 2023-05-31
dot icon18/05/2023
Confirmation statement made on 2023-05-18 with updates
dot icon13/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon23/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon15/02/2022
Micro company accounts made up to 2021-05-31
dot icon16/06/2021
Registered office address changed from 50 Wike Ridge Avenue Leeds LS17 9NL England to 14 Sandhill Lawns Sandhill Lane Leeds LS17 6TT on 2021-06-16
dot icon24/03/2021
Appointment of Mr Stephen Harvey Paul as a director on 2021-03-18
dot icon24/03/2021
Termination of appointment of Philip Marcus Levine as a director on 2021-03-18
dot icon10/02/2021
Confirmation statement made on 2021-02-10 with updates
dot icon10/02/2021
Notification of a person with significant control statement
dot icon09/02/2021
Cessation of Philip Levine as a person with significant control on 2020-01-01
dot icon09/02/2021
Director's details changed for Mr Philip Marcus Levine on 2020-01-01
dot icon31/07/2020
Micro company accounts made up to 2020-05-31
dot icon30/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon26/10/2019
Micro company accounts made up to 2019-05-31
dot icon14/06/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon26/02/2019
Micro company accounts made up to 2018-05-31
dot icon09/10/2018
Registered office address changed from C/O Howard Myers & Co Suite 21 Enterprise House Education Road Off Meanwood Road Leeds LS7 2AH England to 50 Wike Ridge Avenue Leeds LS17 9NL on 2018-10-09
dot icon11/06/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon19/02/2018
Micro company accounts made up to 2017-05-31
dot icon16/02/2018
Termination of appointment of John Stephen Ray as a director on 2016-08-01
dot icon28/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon28/02/2017
Micro company accounts made up to 2016-05-31
dot icon12/09/2016
Appointment of Mr James Anthony Babington as a director on 2016-08-15
dot icon12/09/2016
Termination of appointment of John Stephen Ray as a secretary on 2016-08-22
dot icon24/06/2016
Registered office address changed from C/O Howard Myers & Co 90 Otley Road Regency House Leeds LS6 4BA to C/O Howard Myers & Co Suite 21 Enterprise House Education Road Off Meanwood Road Leeds LS7 2AH on 2016-06-24
dot icon18/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon19/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon23/07/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon23/07/2015
Termination of appointment of Geoffrey Hamilton as a director on 2015-06-15
dot icon23/07/2015
Appointment of Ms Susan Janet Prior as a director on 2015-06-15
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon23/07/2014
Appointment of Mr Geoffrey Hamilton as a director on 2014-06-01
dot icon09/07/2014
Appointment of Ms Susan Jane Morgan as a director
dot icon23/06/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon05/03/2014
Termination of appointment of Phillip Ineson as a director
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon06/01/2014
Termination of appointment of Jonathan Green as a director
dot icon26/07/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon26/07/2013
Registered office address changed from Lloyds Bank Chambers Hustlergate Bradford West Yorkshire BD1 1UQ on 2013-07-26
dot icon26/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon10/07/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon24/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon28/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon25/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon15/06/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon14/06/2010
Director's details changed for Philip Levine on 2010-05-14
dot icon14/06/2010
Director's details changed for Mr Phillip Ineson on 2010-05-14
dot icon14/06/2010
Director's details changed for Jonathan Gerard Green on 2010-05-14
dot icon14/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon16/06/2009
Return made up to 14/05/09; full list of members
dot icon16/06/2009
Location of register of members
dot icon16/06/2009
Ad 03/04/09\gbp si 2@1=2\gbp ic 3/5\
dot icon27/04/2009
Director appointed jonathan gerard green
dot icon27/04/2009
Director appointed philip marcus levine
dot icon14/05/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
122.00
-
0.00
-
-
2022
5
6.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Susan Jane
Director
10/05/2014 - Present
-
Paul, Stephen Harvey
Director
18/03/2021 - Present
-
Babington, James Anthony
Director
15/08/2016 - Present
-
Prior, Susan Janet
Director
15/06/2015 - 20/05/2025
3
Machell, Robin William John
Director
14/05/2008 - 12/11/2024
11

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1-5 RESIDENTS FOXWOOD LIMITED

1-5 RESIDENTS FOXWOOD LIMITED is an(a) Active company incorporated on 14/05/2008 with the registered office located at Flat 2, Foxwood, West Avenue, Leeds West Avenue, Roundhay, Leeds LS8 2BF. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1-5 RESIDENTS FOXWOOD LIMITED?

toggle

1-5 RESIDENTS FOXWOOD LIMITED is currently Active. It was registered on 14/05/2008 .

Where is 1-5 RESIDENTS FOXWOOD LIMITED located?

toggle

1-5 RESIDENTS FOXWOOD LIMITED is registered at Flat 2, Foxwood, West Avenue, Leeds West Avenue, Roundhay, Leeds LS8 2BF.

What does 1-5 RESIDENTS FOXWOOD LIMITED do?

toggle

1-5 RESIDENTS FOXWOOD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1-5 RESIDENTS FOXWOOD LIMITED?

toggle

The latest filing was on 15/10/2025: Micro company accounts made up to 2025-05-31.