Company NameFox Leigh Court Residents Association (Staines) Limited
DirectorsJohn Reeves and Sarah Elizabeth Hill
Company StatusActive
Company Number02292571
CategoryPrivate Limited Company
Incorporation Date2 September 1988(35 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJohn Reeves
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2014(26 years, 1 month after company formation)
Appointment Duration9 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUdl Estate Management 21 Church Street
Staines Upon Thames
TW18 4EN
Director NameSarah Elizabeth Hill
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2017(28 years, 5 months after company formation)
Appointment Duration7 years, 3 months
RoleRegistered General Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressUdl Estate Management 21 Church Street
Staines Upon Thames
TW18 4EN
Secretary NameUdlem Ltd (Corporation)
StatusCurrent
Appointed07 August 2020(31 years, 11 months after company formation)
Appointment Duration3 years, 8 months
Correspondence Address21 Church Street
Staines-Upon-Thames
TW18 4EN
Director NameMr Simon Ellis
Date of BirthMarch 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed26 June 1992(3 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 March 1996)
RolePublishers Representative
Correspondence Address3 Foxleigh Court
New Road
Staines
Middlesex
TW18 3DH
Director NameMr David Whitford
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed26 June 1992(3 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 1997)
RoleBank Official
Correspondence Address1 Foxleigh Court
New Road
Staines
Middlesex
TW18 3DH
Secretary NameMr David Whitford
NationalityEnglish
StatusResigned
Appointed26 June 1992(3 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 1997)
RoleCompany Director
Correspondence Address1 Foxleigh Court
New Road
Staines
Middlesex
TW18 3DH
Director NameLouise Tiffany Parfitt
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1997(8 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 October 2000)
RoleOffice Supervisor
Correspondence Address1 Foxleigh Court
New Road
Staines
Middlesex
TW18 3DH
Secretary NameDion Anthony Scherer
NationalityBritish
StatusResigned
Appointed31 May 1997(8 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 February 1999)
RoleCompany Director
Correspondence Address49 Wellesley Road
Twickenham
TW2 5RX
Secretary NameMr Nicholas Alexander Faulkner
NationalityBritish
StatusResigned
Appointed26 February 1999(10 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 21 June 2006)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressCoppersfield
Wildhern
Andover
Hampshire
SP11 0JE
Director NameMarjory Elizabeth Turner
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(12 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 September 2001)
RoleRetired
Correspondence Address63 Hamilton Road
Feltham
Middlesex
TW13 4PR
Director NameMr Vikash Patel
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(15 years after company formation)
Appointment Duration5 years, 4 months (resigned 22 January 2009)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address1 Prebend Gardens
London
W4 1TN
Director NameLisa Jane Gibson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(20 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 October 2013)
RoleReal Estate Co-Ordinator
Correspondence Address72 Mickle Hill
Little Sandhurst
GU47 8QU
Director NameCharlotte Smith
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(25 years after company formation)
Appointment Duration1 year, 5 months (resigned 27 February 2015)
RoleClient Data Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Foxleigh Court 28 New Road
Staines
Surry
TW18 3DH
Director NameEmma Louisa Hill
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2015(26 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 December 2016)
RoleHr-Nhs
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Point Stafford Drive, Battlefield Enterprise
Shrewsbury
Shropshire
SY1 3BF
Wales
Secretary NameLabyrinth Properties Limited (Corporation)
StatusResigned
Appointed21 June 2006(17 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 April 2008)
Correspondence Address2 The Gardens Office Village
Fareham
Hampshire
PO16 8SS
Secretary NameCosec Management Services Limited (Corporation)
StatusResigned
Appointed23 April 2008(19 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2017)
Correspondence AddressC/O Countrywide Residential Lettings Ltd Thamesgat
Victoria Avenue
Southend On Sea
Essex
SS2 6DF

Location

Registered AddressUdl Estate Management
21 Church Street
Staines Upon Thames
TW18 4EN
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

16 at £1A2dominion South LTD
16.67%
Ordinary
16 at £1Bondvale Investments LTD
16.67%
Ordinary
16 at £1Executors Of R.j. Turner & Mrs Marjory E. Turner
16.67%
Ordinary
16 at £1Mr Vikash Patel
16.67%
Ordinary
16 at £1Raymond Leslie Cole & Penelope Rose Cole
16.67%
Ordinary
16 at £1Sarah Hill & Emma Hill
16.67%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return26 June 2023 (10 months, 1 week ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Filing History

2 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
7 August 2020Appointment of Udlem Ltd as a secretary on 7 August 2020 (2 pages)
6 July 2020Confirmation statement made on 26 June 2020 with updates (4 pages)
24 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
11 April 2019Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
4 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
28 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 July 2017Notification of Sarah Elizabeth Hill as a person with significant control on 6 April 2017 (2 pages)
11 July 2017Notification of John Reeves as a person with significant control on 6 April 2017 (2 pages)
11 July 2017Notification of Sarah Elizabeth Hill as a person with significant control on 6 April 2017 (2 pages)
11 July 2017Notification of John Reeves as a person with significant control on 6 April 2017 (2 pages)
30 June 2017Termination of appointment of Cosec Management Services Limited as a secretary on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Cosec Management Services Limited as a secretary on 30 June 2017 (1 page)
30 June 2017Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to Udl Estate Management 21 Church Street Staines upon Thames TW18 4EN on 30 June 2017 (1 page)
30 June 2017Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to Udl Estate Management 21 Church Street Staines upon Thames TW18 4EN on 30 June 2017 (1 page)
29 June 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
29 June 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
31 January 2017Appointment of Sarah Elizabeth Hill as a director on 30 January 2017 (2 pages)
31 January 2017Appointment of Sarah Elizabeth Hill as a director on 30 January 2017 (2 pages)
21 December 2016Termination of appointment of Emma Louisa Hill as a director on 21 December 2016 (1 page)
21 December 2016Termination of appointment of Emma Louisa Hill as a director on 21 December 2016 (1 page)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 96
(5 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 96
(5 pages)
4 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 January 2016Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 18 January 2016 (1 page)
18 January 2016Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 18 January 2016 (1 page)
20 October 2015Termination of appointment of Charlotte Smith as a director on 27 February 2015 (2 pages)
20 October 2015Termination of appointment of Charlotte Smith as a director on 27 February 2015 (2 pages)
2 September 2015Appointment of Emma Louisa Hill as a director on 13 August 2015 (3 pages)
2 September 2015Appointment of Emma Louisa Hill as a director on 13 August 2015 (3 pages)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 96
(5 pages)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 96
(5 pages)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 November 2014Appointment of John Reeves as a director on 17 October 2014 (3 pages)
10 November 2014Appointment of John Reeves as a director on 17 October 2014 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 96
(5 pages)
7 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 96
(5 pages)
10 October 2013Termination of appointment of Lisa Jane Gibson as a director on 3 October 2013 (2 pages)
10 October 2013Termination of appointment of Lisa Jane Gibson as a director on 3 October 2013 (2 pages)
10 October 2013Termination of appointment of Lisa Jane Gibson as a director on 3 October 2013 (2 pages)
23 September 2013Appointment of Charlotte Smith as a director on 17 September 2013 (4 pages)
23 September 2013Appointment of Charlotte Smith as a director on 17 September 2013 (4 pages)
17 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
17 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
8 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
5 July 2012Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 5 July 2012 (1 page)
5 July 2012Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 5 July 2012 (1 page)
5 July 2012Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 5 July 2012 (1 page)
5 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 February 2012Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages)
8 February 2012Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages)
8 February 2012Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages)
30 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
6 May 2011Director's details changed for Lisa Jane Gibson on 6 May 2011 (2 pages)
6 May 2011Director's details changed for Lisa Jane Gibson on 6 May 2011 (2 pages)
6 May 2011Director's details changed for Lisa Jane Gibson on 6 May 2011 (2 pages)
21 January 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 January 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
2 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
31 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 August 2009Return made up to 26/06/09; full list of members (5 pages)
21 August 2009Return made up to 26/06/09; full list of members (5 pages)
13 August 2009Director appointed lisa jane gibson (1 page)
13 August 2009Director appointed lisa jane gibson (1 page)
6 May 2009Secretary's change of particulars / cosec management services LIMITED / 06/05/2009 (1 page)
6 May 2009Secretary's change of particulars / cosec management services LIMITED / 06/05/2009 (1 page)
10 March 2009Accounts for a dormant company made up to 31 December 2007 (7 pages)
10 March 2009Accounts for a dormant company made up to 31 December 2007 (7 pages)
23 February 2009Appointment terminated director vikash patel (1 page)
23 February 2009Appointment terminated director vikash patel (1 page)
20 October 2008Director's change of particulars / vikash patel / 20/10/2008 (1 page)
20 October 2008Director's change of particulars / vikash patel / 20/10/2008 (1 page)
22 July 2008Return made up to 26/06/08; full list of members (4 pages)
22 July 2008Return made up to 26/06/08; full list of members (4 pages)
24 April 2008Secretary appointed cosec management services LIMITED (2 pages)
24 April 2008Secretary appointed cosec management services LIMITED (2 pages)
24 April 2008Appointment terminated secretary labyrinth properties LIMITED (1 page)
24 April 2008Appointment terminated secretary labyrinth properties LIMITED (1 page)
4 November 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
4 November 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
10 August 2007Return made up to 26/06/07; change of members (7 pages)
10 August 2007Return made up to 26/06/07; change of members (7 pages)
9 July 2007Accounting reference date extended from 01/09/06 to 31/12/06 (1 page)
9 July 2007Accounting reference date extended from 01/09/06 to 31/12/06 (1 page)
12 July 2006Return made up to 26/06/06; full list of members (11 pages)
12 July 2006Return made up to 26/06/06; full list of members (11 pages)
12 July 2006Secretary resigned (1 page)
12 July 2006New secretary appointed (2 pages)
12 July 2006Secretary resigned (1 page)
12 July 2006New secretary appointed (2 pages)
27 February 2006Accounts for a dormant company made up to 1 September 2005 (7 pages)
27 February 2006Accounts for a dormant company made up to 1 September 2005 (7 pages)
27 February 2006Accounts for a dormant company made up to 1 September 2005 (7 pages)
9 July 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 July 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 April 2005Total exemption small company accounts made up to 1 September 2004 (4 pages)
1 April 2005Total exemption small company accounts made up to 1 September 2004 (4 pages)
1 April 2005Total exemption small company accounts made up to 1 September 2004 (4 pages)
21 July 2004Return made up to 26/06/04; full list of members (8 pages)
21 July 2004Return made up to 26/06/04; full list of members (8 pages)
28 November 2003Total exemption small company accounts made up to 1 September 2003 (6 pages)
28 November 2003Total exemption small company accounts made up to 1 September 2003 (6 pages)
28 November 2003Total exemption small company accounts made up to 1 September 2003 (6 pages)
23 October 2003Accounts for a small company made up to 1 September 2002 (6 pages)
23 October 2003Accounts for a small company made up to 1 September 2002 (6 pages)
23 October 2003Accounts for a small company made up to 1 September 2002 (6 pages)
8 October 2003Return made up to 26/06/03; full list of members (9 pages)
8 October 2003New director appointed (2 pages)
8 October 2003Return made up to 26/06/03; full list of members (9 pages)
8 October 2003New director appointed (2 pages)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
23 December 2002Registered office changed on 23/12/02 from: cairnhill house 104 victoria road north southsea hampshire PO5 1QE (1 page)
23 December 2002Registered office changed on 23/12/02 from: cairnhill house 104 victoria road north southsea hampshire PO5 1QE (1 page)
15 July 2002Return made up to 26/06/02; full list of members (10 pages)
15 July 2002Return made up to 26/06/02; full list of members (10 pages)
4 July 2002Director's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
3 December 2001Accounts for a small company made up to 1 September 2001 (6 pages)
3 December 2001Accounts for a small company made up to 1 September 2001 (6 pages)
3 December 2001Accounts for a small company made up to 1 September 2001 (6 pages)
6 July 2001Return made up to 26/06/01; full list of members (10 pages)
6 July 2001Return made up to 26/06/01; full list of members (10 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
22 December 2000Accounts for a small company made up to 1 September 2000 (7 pages)
22 December 2000Accounts for a small company made up to 1 September 2000 (7 pages)
22 December 2000Accounts for a small company made up to 1 September 2000 (7 pages)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
29 June 2000Return made up to 26/06/00; full list of members (11 pages)
29 June 2000Return made up to 26/06/00; full list of members (11 pages)
14 January 2000Full accounts made up to 1 September 1999 (9 pages)
14 January 2000Full accounts made up to 1 September 1999 (9 pages)
14 January 2000Full accounts made up to 1 September 1999 (9 pages)
8 July 1999Return made up to 26/06/99; no change of members (4 pages)
8 July 1999Return made up to 26/06/99; no change of members (4 pages)
22 May 1999Registered office changed on 22/05/99 from: 41A high street egham middlesex TW20 9DP (1 page)
22 May 1999Registered office changed on 22/05/99 from: 41A high street egham middlesex TW20 9DP (1 page)
30 April 1999New secretary appointed (2 pages)
30 April 1999New secretary appointed (2 pages)
26 March 1999Secretary resigned (1 page)
26 March 1999Secretary resigned (1 page)
23 December 1998Full accounts made up to 1 September 1998 (10 pages)
23 December 1998Full accounts made up to 1 September 1998 (10 pages)
23 December 1998Full accounts made up to 1 September 1998 (10 pages)
16 July 1998Return made up to 26/06/98; full list of members
  • 363(287) ‐ Registered office changed on 16/07/98
(5 pages)
16 July 1998Return made up to 26/06/98; full list of members
  • 363(287) ‐ Registered office changed on 16/07/98
(5 pages)
3 July 1998Full accounts made up to 1 September 1997 (12 pages)
3 July 1998Full accounts made up to 1 September 1997 (12 pages)
3 July 1998Full accounts made up to 1 September 1997 (12 pages)
26 November 1997New secretary appointed (2 pages)
26 November 1997New secretary appointed (2 pages)
26 November 1997Return made up to 26/06/97; no change of members
  • 363(287) ‐ Registered office changed on 26/11/97
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
26 November 1997Return made up to 26/06/97; no change of members
  • 363(287) ‐ Registered office changed on 26/11/97
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
19 May 1997Accounts for a small company made up to 1 September 1996 (7 pages)
19 May 1997Accounts for a small company made up to 1 September 1996 (7 pages)
19 May 1997Accounts for a small company made up to 1 September 1996 (7 pages)
8 July 1996Return made up to 26/06/96; full list of members (6 pages)
8 July 1996Director resigned (1 page)
8 July 1996Return made up to 26/06/96; full list of members (6 pages)
8 July 1996Director resigned (1 page)
18 April 1996Accounts for a small company made up to 1 September 1995 (6 pages)
18 April 1996Accounts for a small company made up to 1 September 1995 (6 pages)
18 April 1996Accounts for a small company made up to 1 September 1995 (6 pages)
29 June 1995Accounts for a small company made up to 1 September 1994 (6 pages)
29 June 1995Accounts for a small company made up to 1 September 1994 (6 pages)
29 June 1995Accounts for a small company made up to 1 September 1994 (6 pages)
2 September 1988Incorporation (19 pages)
2 September 1988Incorporation (19 pages)