Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOUNDATION DEVELOPMENTS LIMITED
Company Information for

FOUNDATION DEVELOPMENTS LIMITED

FOUNDATION HOUSE, CLARENDON ROAD, WALLINGTON, SURREY, SM6 8QX,
Company Registration Number
02545286
Private Limited Company
Active

Company Overview

About Foundation Developments Ltd
FOUNDATION DEVELOPMENTS LIMITED was founded on 1990-10-02 and has its registered office in Wallington. The organisation's status is listed as "Active". Foundation Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FOUNDATION DEVELOPMENTS LIMITED
 
Legal Registered Office
FOUNDATION HOUSE
CLARENDON ROAD
WALLINGTON
SURREY
SM6 8QX
Other companies in SM6
 
Telephone020 86698600
 
Filing Information
Company Number 02545286
Company ID Number 02545286
Date formed 1990-10-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB572682417  
Last Datalog update: 2024-11-05 14:16:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOUNDATION DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FOUNDATION DEVELOPMENTS LIMITED
The following companies were found which have the same name as FOUNDATION DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FOUNDATION DEVELOPMENTS LIMITED 1 YONGE ST. TORONTO Ontario M5E1E8 Inactive - Amalgamated Company formed on the 1978-12-27
FOUNDATION DEVELOPMENTS PTY LTD QLD 4005 Active Company formed on the 2014-10-15
FOUNDATION DEVELOPMENTS, LLC 1348 E 3RD ST DEER PARK WA 990069001 Active Company formed on the 2017-01-01
FOUNDATION DEVELOPMENTS SPECIALISTS LTD 5 ASH COURT ENGINE LANE NEWTHORPE NOTTINGHAM NG16 3RP Active Company formed on the 2020-05-30
FOUNDATION DEVELOPMENTS' PROJECTS PTY LTD Active Company formed on the 2021-07-27

Company Officers of FOUNDATION DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
ANNE HICKEY
Company Secretary 1998-06-01
STEWART PAUL ADCOCK
Director 2016-01-01
ANNE HICKEY
Director 1998-06-01
PATRICK HICKEY
Director 1994-08-02
TRINA ANNE HICKEY
Director 2016-01-01
MARTIN MCDONAGH
Director 1995-01-01
SHANE NICHOLSON
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MURPHY
Director 2003-01-28 2014-12-19
MICHAEL JOSEPH HICKEY
Director 1991-10-02 2000-12-07
JAMES TENNANT MATHIE
Company Secretary 1994-12-16 1998-06-01
JAMES TENNANT MATHIE
Director 1994-07-11 1998-06-01
CHRISTOPHER WARD
Director 1991-10-02 1996-09-26
CHRISTOPHER WARD
Company Secretary 1991-10-02 1994-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE HICKEY HICKEY DEVELOPMENTS LIMITED Company Secretary 1998-06-01 CURRENT 1995-08-18 Active
ANNE HICKEY P HICKEY (LABOUR SUPPLY) LIMITED Company Secretary 1998-06-01 CURRENT 1997-04-01 Active
ANNE HICKEY P HICKEY (PLANT HIRE) LIMITED Company Secretary 1992-03-26 CURRENT 1990-03-26 Active
ANNE HICKEY P HICKEY GROUP LIMITED Company Secretary 1992-03-23 CURRENT 1989-03-23 Active
ANNE HICKEY HICKEY GROUP LIMITED Director 2016-01-12 CURRENT 2016-01-12 Active
ANNE HICKEY P HICKEY (LABOUR SUPPLY) LIMITED Director 1997-04-03 CURRENT 1997-04-01 Active
ANNE HICKEY HICKEY DEVELOPMENTS LIMITED Director 1995-09-18 CURRENT 1995-08-18 Active
ANNE HICKEY P HICKEY (PLANT HIRE) LIMITED Director 1992-03-26 CURRENT 1990-03-26 Active
ANNE HICKEY P HICKEY GROUP LIMITED Director 1992-03-23 CURRENT 1989-03-23 Active
PATRICK HICKEY HICKEY GROUP LIMITED Director 2016-01-12 CURRENT 2016-01-12 Active
PATRICK HICKEY CITY SQUARE LIMITED Director 2012-02-16 CURRENT 2012-02-16 Active
PATRICK HICKEY WOLDINGHAM HOMES LIMITED Director 2009-12-11 CURRENT 2009-12-11 Active
PATRICK HICKEY FDL RAIL AND SPECIAL PROJECTS LIMITED Director 2009-10-29 CURRENT 2009-10-29 Active
PATRICK HICKEY HICKEY PROPERTIES LIMITED Director 2008-07-24 CURRENT 2004-04-16 Active
PATRICK HICKEY BARKING RIVERSIDE RECYCLING PARK LIMITED Director 2006-10-12 CURRENT 2006-10-12 Dissolved 2017-12-04
PATRICK HICKEY VALUE CONSTRUCTION LIMITED Director 2003-03-06 CURRENT 2002-03-18 Active
PATRICK HICKEY HICKEY DEVELOPMENTS LIMITED Director 1998-06-01 CURRENT 1995-08-18 Active
PATRICK HICKEY P HICKEY GROUP LIMITED Director 1998-06-01 CURRENT 1989-03-23 Active
PATRICK HICKEY P HICKEY (LABOUR SUPPLY) LIMITED Director 1998-06-01 CURRENT 1997-04-01 Active
PATRICK HICKEY P HICKEY (PLANT HIRE) LIMITED Director 1992-03-26 CURRENT 1990-03-26 Active
MARTIN MCDONAGH WOLDINGHAM HOMES LIMITED Director 2010-01-18 CURRENT 2009-12-11 Active
MARTIN MCDONAGH BARKING RIVERSIDE RECYCLING PARK LIMITED Director 2006-10-12 CURRENT 2006-10-12 Dissolved 2017-12-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-02CONFIRMATION STATEMENT MADE ON 02/10/24, WITH NO UPDATES
2024-08-29FULL ACCOUNTS MADE UP TO 31/12/23
2024-08-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-08-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2024-08-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-10-16CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES
2023-07-21FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-11CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-07-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2021-06-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-07AP01DIRECTOR APPOINTED MR GAVIN JAMES HUNT
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2020-08-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-07-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-07-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-04PSC02Notification of Hickey Group Limited as a person with significant control on 2017-09-15
2018-04-04PSC07CESSATION OF PATRICK HICKEY AS A PERSON OF SIGNIFICANT CONTROL
2017-10-16LATEST SOC16/10/17 STATEMENT OF CAPITAL;GBP 19400
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES
2017-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 19400
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 19400
2016-03-10SH06Cancellation of shares. Statement of capital on 2015-12-15 GBP 19,400
2016-03-10MEM/ARTSARTICLES OF ASSOCIATION
2016-03-10RES01ADOPT ARTICLES 10/03/16
2016-03-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-03-10SH03Purchase of own shares
2016-02-11AP01DIRECTOR APPOINTED MR STEWART PAUL ADCOCK
2016-02-11AP01DIRECTOR APPOINTED MR SHANE NICHOLSON
2016-02-11AP01DIRECTOR APPOINTED MS TRINA ANNE HICKEY
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 19700
2015-10-30AR0102/10/15 ANNUAL RETURN FULL LIST
2015-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-06-24RES01ADOPT ARTICLES 24/06/15
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 19700
2015-06-22SH06Cancellation of shares. Statement of capital on 2015-01-15 GBP 19,700
2015-06-22SH03Purchase of own shares
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MURPHY
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 20000
2014-10-17AR0102/10/14 ANNUAL RETURN FULL LIST
2014-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 20000
2013-10-30AR0102/10/13 ANNUAL RETURN FULL LIST
2013-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-10-29AR0102/10/12 FULL LIST
2012-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-10-07AR0102/10/11 FULL LIST
2011-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-11-01AR0102/10/10 FULL LIST
2010-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-10-22AR0102/10/09 FULL LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE HICKEY / 01/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MURPHY / 01/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MCDONAGH / 01/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK HICKEY / 01/10/2009
2009-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / ANNE HICKEY / 01/10/2009
2009-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-10-20363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-10-17288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN MCDONAGH / 02/10/2008
2008-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-12-18363(288)DIRECTOR'S PARTICULARS CHANGED
2007-12-18363sRETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS
2007-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-11-11363sRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-07363sRETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2005-08-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-04363sRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2003-09-28363sRETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
2003-08-09288aNEW DIRECTOR APPOINTED
2003-07-02AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-08395PARTICULARS OF MORTGAGE/CHARGE
2002-10-08363sRETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS
2002-07-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-30363sRETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS
2001-06-25AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-15288bDIRECTOR RESIGNED
2000-10-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-02363sRETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS
2000-08-10AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-21363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-21363sRETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS
1999-07-12AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-09363(288)DIRECTOR'S PARTICULARS CHANGED
1998-11-09363sRETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-06-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-10-22363sRETURN MADE UP TO 02/10/97; NO CHANGE OF MEMBERS
1997-10-20AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-10-13287REGISTERED OFFICE CHANGED ON 13/10/97 FROM: SOUTH GOODS YARD HOOLEY LANE REDHILL SURREY RH1 6DQ
1997-07-25395PARTICULARS OF MORTGAGE/CHARGE
1997-07-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-07-10SRES01ALTER MEM AND ARTS 02/07/97
1996-11-18363(288)DIRECTOR RESIGNED
1996-11-18363sRETURN MADE UP TO 02/10/96; NO CHANGE OF MEMBERS
1996-07-03AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-01-27395PARTICULARS OF MORTGAGE/CHARGE
1995-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
1995-10-18363sRETURN MADE UP TO 02/10/95; FULL LIST OF MEMBERS
1995-06-14287REGISTERED OFFICE CHANGED ON 14/06/95 FROM: 9 FLORENCE ROAD COLLEGE TOWN CAMBERLEY SURREY. GU15 4QB
1995-02-22AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-01-15288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-01-15288NEW DIRECTOR APPOINTED
1994-11-23363(288)DIRECTOR'S PARTICULARS CHANGED
1994-11-23363sRETURN MADE UP TO 02/10/94; FULL LIST OF MEMBERS
1994-08-05288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0220975 Active Licenced property: 58 WILLOW LANE MITCHAM GB CR4 4NA. Correspondance address: CLARENDON ROAD FOUNDATION HOUSE WALLINGTON GB SM6 8QX
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0220975 Active Licenced property: 58 WILLOW LANE MITCHAM GB CR4 4NA. Correspondance address: CLARENDON ROAD FOUNDATION HOUSE WALLINGTON GB SM6 8QX
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0220975 Active Licenced property: 58 WILLOW LANE MITCHAM GB CR4 4NA. Correspondance address: CLARENDON ROAD FOUNDATION HOUSE WALLINGTON GB SM6 8QX

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FOUNDATION DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
INSURANCE PREMIUM 2003-05-08 Outstanding AIB GROUP (UK) P.L.C. T/A ALLIED IRISH BANK (GB)
LEGAL MORTGAGE 1997-07-25 Outstanding AIB GROUP (UK) P.L.C.
MORTGAGE DEBENTURE 1996-01-27 Outstanding ALLIED IRISH BANKS PLC
CHARGE OVER DEPOSITS 1992-01-10 Outstanding ALLIED IRISH BANKS PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOUNDATION DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of FOUNDATION DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of FOUNDATION DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FOUNDATION DEVELOPMENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Surrey County Council 2015-01-06 GBP £865 Gen Reimbursements & Conts.
Surrey County Council 2015-01-06 GBP £-865 Third Party Reinstatements
Surrey County Council 2015-01-06 GBP £865 Third Party Reinstatements
Surrey County Council 2015-01-06 GBP £709 Third Party Reinstatements
Surrey County Council 2015-01-06 GBP £-709 Third Party Reinstatements
Surrey County Council 2015-01-06 GBP £-709 Third Party Reinstatements
Surrey County Council 2014-12-11 GBP £865 Third Party Reinstatements

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FOUNDATION DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOUNDATION DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FOUNDATION DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.