Company NameFoxley Wood (Kenley) Residents Company Limited
DirectorsAlexander Francis Lewsley and Shyqyri Bajrakurtaj
Company StatusActive
Company Number05981684
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 October 2006(17 years, 6 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 NameMr Alexander Francis Lewsley
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2020(13 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Major's Accounts & Co Ltd 118 Sydenham Road
London
SE26 5JX
Director NameMr Shyqyri Bajrakurtaj
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(15 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Major's Accounts & Co Ltd 118 Sydenham Road
London
SE26 5JX
Director NameMr Ian Maxwell Dodd
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(same day as company formation)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address144 Portnalls Road
Chipstead
Surrey
CR5 3DX
Secretary NameMr Ian Maxwell Dodd
NationalityBritish
StatusResigned
Appointed30 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 Portnalls Road
Chipstead
Surrey
CR5 3DX
Secretary NameMr Gordon Patterson
NationalityBritish
StatusResigned
Appointed03 May 2007(6 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 September 2009)
RoleCompany Director
Correspondence Address46 Downs Way
Bookham
Surrey
KT23 4BW
Director NameMr George Edward Charles Atwell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2010(4 years after company formation)
Appointment Duration4 years, 9 months (resigned 12 August 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House Park Street
Bagshot
Surrey
GU19 5AQ
Director NameMr Alfred James Tilt
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2015(8 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortland House Park Street
Bagshot
Surrey
GU19 5AQ
Secretary NameMr Peter Brett Golding
StatusResigned
Appointed12 August 2015(8 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 May 2016)
RoleCompany Director
Correspondence AddressPortland House Park Street
Bagshot
Surrey
GU19 5AQ
Director NameMr Andrew Everett
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2020(13 years, 9 months after company formation)
Appointment Duration2 weeks (resigned 12 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sennen Property Mgmt Ltd 377-399 London Road
Camberley
GU15 3HL
Director NameAntler Homes South East Ltd (Corporation)
StatusResigned
Appointed30 October 2006(same day as company formation)
Correspondence AddressPortland House Park Street
Bagshot
Surrey
GU19 5AQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 October 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSennen Property Management Limited (Corporation)
StatusResigned
Appointed02 May 2016(9 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 October 2022)
Correspondence AddressSuite 218 377-399 London Road
Camberley
GU15 3HL
Director NameSennen Property Management Limited (Corporation)
StatusResigned
Appointed18 January 2017(10 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 July 2020)
Correspondence AddressSuite 218 377-399 London Road
Camberley
GU15 3HL

Location

Registered AddressC/O Major's Accounts & Co Ltd
118 Sydenham Road
London
SE26 5JX
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardSydenham
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Filing History

16 February 2024Accounts for a dormant company made up to 31 October 2023 (5 pages)
30 October 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
25 July 2023Accounts for a dormant company made up to 31 October 2022 (5 pages)
19 January 2023Termination of appointment of Alexander Francis Lewsley as a director on 24 November 2022 (1 page)
30 November 2022Termination of appointment of Shyqyri Bajrakurtaj as a director on 30 November 2022 (1 page)
24 November 2022Appointment of Dr Paras Thacker as a director on 24 November 2022 (2 pages)
8 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
7 October 2022Registered office address changed from C/O Sennen Property Mgmt Ltd 377-399 London Road Camberley GU15 3HL England to C/O Major's Accounts & Co Ltd 118 Sydenham Road London SE26 5JX on 7 October 2022 (1 page)
7 October 2022Termination of appointment of Sennen Property Management Limited as a secretary on 6 October 2022 (1 page)
1 July 2022Appointment of Mr Shyqyri Bajrakurtaj as a director on 30 June 2022 (2 pages)
11 November 2021Accounts for a dormant company made up to 31 October 2021 (2 pages)
1 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
10 November 2020Accounts for a dormant company made up to 31 October 2020 (2 pages)
30 October 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
12 August 2020Termination of appointment of Andrew Everett as a director on 12 August 2020 (1 page)
12 August 2020Appointment of Mr Alexander Francis Lewsley as a director on 12 August 2020 (2 pages)
29 July 2020Termination of appointment of Sennen Property Management Limited as a director on 29 July 2020 (1 page)
29 July 2020Appointment of Mr Andrew Everett as a director on 29 July 2020 (2 pages)
14 November 2019Notification of a person with significant control statement (2 pages)
13 November 2019Accounts for a dormant company made up to 31 October 2019 (2 pages)
30 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
21 November 2018Accounts for a dormant company made up to 31 October 2018 (2 pages)
30 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
24 October 2018Registered office address changed from C/O Sennen Property Mgmt Ltd Quatro House Lyon Way Camberley GU16 7ER England to C/O Sennen Property Mgmt Ltd 377-399 London Road Camberley GU15 3HL on 24 October 2018 (1 page)
24 October 2018Director's details changed for Sennen Property Management Ltd on 24 October 2018 (1 page)
24 October 2018Secretary's details changed for Sennen Property Management Limited on 24 October 2018 (1 page)
3 April 2018Registered office address changed from C/O Sennen Property Mgmt Ltd Quatro House Lyon Way Camberley GU16 7ER England to C/O Sennen Property Mgmt Ltd Quatro House Lyon Way Camberley GU16 7ER on 3 April 2018 (1 page)
3 April 2018Registered office address changed from C/O Sennen Pm Ltd 64 Inkerman Road Knaphill Woking GU21 2AQ England to C/O Sennen Property Mgmt Ltd Quatro House Lyon Way Camberley GU16 7ER on 3 April 2018 (1 page)
7 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
1 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
1 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
4 August 2017Director's details changed for Sennen Property Management Ltd on 1 August 2017 (1 page)
4 August 2017Cessation of Sennen Property Management Ltd as a person with significant control on 1 August 2017 (1 page)
4 August 2017Director's details changed for Sennen Property Management Ltd on 1 August 2017 (1 page)
4 August 2017Cessation of Sennen Property Management Ltd as a person with significant control on 1 August 2017 (1 page)
18 January 2017Appointment of Sennen Property Management Ltd as a director on 18 January 2017 (2 pages)
18 January 2017Appointment of Sennen Property Management Ltd as a director on 18 January 2017 (2 pages)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
10 January 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
8 January 2017Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5AQ to C/O Sennen Pm Ltd 64 Inkerman Road Knaphill Woking GU21 2AQ on 8 January 2017 (1 page)
8 January 2017Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5AQ to C/O Sennen Pm Ltd 64 Inkerman Road Knaphill Woking GU21 2AQ on 8 January 2017 (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
9 November 2016Confirmation statement made on 30 October 2016 with updates (4 pages)
9 November 2016Confirmation statement made on 30 October 2016 with updates (4 pages)
17 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
17 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
9 June 2016Termination of appointment of Alfred James Tilt as a director on 1 May 2016 (1 page)
9 June 2016Termination of appointment of Alfred James Tilt as a director on 1 May 2016 (1 page)
9 June 2016Termination of appointment of Antler Homes South East Ltd as a director on 1 May 2016 (1 page)
9 June 2016Termination of appointment of Antler Homes South East Ltd as a director on 1 May 2016 (1 page)
13 May 2016Appointment of Sennen Property Management Limited as a secretary on 2 May 2016 (2 pages)
13 May 2016Appointment of Sennen Property Management Limited as a secretary on 2 May 2016 (2 pages)
13 May 2016Termination of appointment of Peter Brett Golding as a secretary on 2 May 2016 (1 page)
13 May 2016Termination of appointment of Peter Brett Golding as a secretary on 2 May 2016 (1 page)
7 January 2016Annual return made up to 30 October 2015 no member list (3 pages)
7 January 2016Annual return made up to 30 October 2015 no member list (3 pages)
2 September 2015Accounts for a dormant company made up to 31 October 2014 (1 page)
2 September 2015Accounts for a dormant company made up to 31 October 2014 (1 page)
1 September 2015Termination of appointment of George Edward Charles Atwell as a director on 12 August 2015 (1 page)
1 September 2015Appointment of Mr Alfred James Tilt as a director on 12 August 2015 (2 pages)
1 September 2015Appointment of Mr Alfred James Tilt as a director on 12 August 2015 (2 pages)
1 September 2015Appointment of Mr Peter Brett Golding as a secretary on 12 August 2015 (2 pages)
1 September 2015Appointment of Mr Peter Brett Golding as a secretary on 12 August 2015 (2 pages)
1 September 2015Termination of appointment of George Edward Charles Atwell as a director on 12 August 2015 (1 page)
20 November 2014Annual return made up to 30 October 2014 no member list (3 pages)
20 November 2014Annual return made up to 30 October 2014 no member list (3 pages)
4 July 2014Accounts for a dormant company made up to 31 October 2013 (1 page)
4 July 2014Accounts for a dormant company made up to 31 October 2013 (1 page)
13 January 2014Director's details changed for Antler Homes South East Ltd on 7 October 2013 (1 page)
13 January 2014Annual return made up to 30 October 2013 no member list (3 pages)
13 January 2014Director's details changed for Mr George Edward Charles Atwell on 7 October 2013 (2 pages)
13 January 2014Annual return made up to 30 October 2013 no member list (3 pages)
13 January 2014Director's details changed for Antler Homes South East Ltd on 7 October 2013 (1 page)
13 January 2014Director's details changed for Mr George Edward Charles Atwell on 7 October 2013 (2 pages)
13 January 2014Director's details changed for Antler Homes South East Ltd on 7 October 2013 (1 page)
13 January 2014Director's details changed for Mr George Edward Charles Atwell on 7 October 2013 (2 pages)
29 October 2013Registered office address changed from Unit 64 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY on 29 October 2013 (1 page)
29 October 2013Registered office address changed from Unit 64 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY on 29 October 2013 (1 page)
19 August 2013Accounts for a dormant company made up to 31 October 2012 (1 page)
19 August 2013Accounts for a dormant company made up to 31 October 2012 (1 page)
31 October 2012Annual return made up to 30 October 2012 no member list (3 pages)
31 October 2012Annual return made up to 30 October 2012 no member list (3 pages)
2 August 2012Accounts for a dormant company made up to 31 October 2011 (1 page)
2 August 2012Accounts for a dormant company made up to 31 October 2011 (1 page)
17 November 2011Annual return made up to 30 October 2011 no member list (3 pages)
17 November 2011Annual return made up to 30 October 2011 no member list (3 pages)
6 July 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
6 July 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
3 December 2010Annual return made up to 30 October 2010 no member list (2 pages)
3 December 2010Annual return made up to 30 October 2010 no member list (2 pages)
3 December 2010Appointment of Mr George Edward Charles Atwell as a director (2 pages)
3 December 2010Appointment of Mr George Edward Charles Atwell as a director (2 pages)
9 August 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
9 August 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
6 March 2010Compulsory strike-off action has been discontinued (1 page)
6 March 2010Compulsory strike-off action has been discontinued (1 page)
4 March 2010Annual return made up to 30 October 2009 no member list (2 pages)
4 March 2010Annual return made up to 30 October 2009 no member list (2 pages)
3 March 2010Director's details changed for Antler Homes South East Ltd on 3 March 2010 (1 page)
3 March 2010Director's details changed for Antler Homes South East Ltd on 3 March 2010 (1 page)
3 March 2010Director's details changed for Antler Homes South East Ltd on 3 March 2010 (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
11 September 2009Appointment terminated secretary gordon patterson (1 page)
11 September 2009Appointment terminated secretary gordon patterson (1 page)
2 September 2009Director's change of particulars / antler homes south east LTD / 28/08/2009 (1 page)
2 September 2009Director's change of particulars / antler homes south east LTD / 28/08/2009 (1 page)
21 March 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
21 March 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
11 December 2008Annual return made up to 30/10/08 (2 pages)
11 December 2008Annual return made up to 30/10/08 (2 pages)
14 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
14 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
30 July 2008Registered office changed on 30/07/2008 from brewery house high street westerham kent TN16 1RG (1 page)
30 July 2008Registered office changed on 30/07/2008 from brewery house high street westerham kent TN16 1RG (1 page)
24 January 2008Annual return made up to 30/10/07 (2 pages)
24 January 2008Annual return made up to 30/10/07 (2 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
17 July 2007Secretary resigned (1 page)
17 July 2007Secretary resigned (1 page)
4 June 2007New secretary appointed (1 page)
4 June 2007New secretary appointed (1 page)
10 November 2006Secretary resigned (1 page)
10 November 2006Secretary resigned (1 page)
30 October 2006Incorporation (22 pages)
30 October 2006Incorporation (22 pages)