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

FOUNDRY SQUARE MANAGEMENT COMPANY LIMITED

OFFICE F1, BEVERLEY ENTERPRISE CENTRE, BECK VIEW ROAD, BEVERLEY, EAST RIDING OF YORKSHIRE, HU17 0JT,
Company Registration Number
05455586
Private Limited Company
Active

Company Overview

About Foundry Square Management Company Ltd
FOUNDRY SQUARE MANAGEMENT COMPANY LIMITED was founded on 2005-05-18 and has its registered office in Beverley. The organisation's status is listed as "Active". Foundry Square Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FOUNDRY SQUARE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
OFFICE F1, BEVERLEY ENTERPRISE CENTRE
BECK VIEW ROAD
BEVERLEY
EAST RIDING OF YORKSHIRE
HU17 0JT
Other companies in DL3
 
Filing Information
Company Number 05455586
Company ID Number 05455586
Date formed 2005-05-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 27/09/2024
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 17:50:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOUNDRY SQUARE MANAGEMENT COMPANY 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.

Company Officers of FOUNDRY SQUARE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MARGARET ELAINE HARDCASTLE
Director 2010-02-15
MICHAEL CHARLES HUFFINGTON
Director 2017-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
TOWN & CITY SECRETARIES LTD
Company Secretary 2013-09-01 2017-12-20
SUSAN PATRICIA HUMPHREY
Director 2010-02-15 2017-11-10
SIMON JOHN MORRIS
Director 2013-05-21 2017-07-26
DOLORES CHARLESWORTH
Company Secretary 2010-03-08 2013-09-01
LINDA JAYNE THOMPSON
Director 2009-06-24 2013-03-22
RHONA CHRISTINE HARTLEY
Company Secretary 2009-07-08 2010-03-08
RHONA CHRISTINE HARTLEY
Director 2009-06-24 2010-03-08
NIGEL BEAUMONT
Director 2009-06-24 2010-03-04
JOHN REEVES
Director 2009-03-18 2009-06-24
MARTIN FRANK BAIRD FROST
Company Secretary 2005-05-18 2009-03-18
ALISTAIR MARK MACKERETH DUNCAN
Director 2005-05-18 2009-03-18

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
2024-03-28Previous accounting period shortened from 28/12/23 TO 27/12/23
2024-03-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-28Current accounting period shortened from 29/12/22 TO 28/12/22
2023-09-28Previous accounting period shortened from 30/12/22 TO 29/12/22
2023-07-13CONFIRMATION STATEMENT MADE ON 18/05/23, WITH UPDATES
2022-12-2331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-23AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-08-10DISS40Compulsory strike-off action has been discontinued
2022-08-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH UPDATES
2022-04-28REGISTERED OFFICE CHANGED ON 28/04/22 FROM 1 Mantholme Offices Molescroft Grange Farm Grange Way Beverley East Yorkshire HU17 9FS England
2022-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/22 FROM 1 Mantholme Offices Molescroft Grange Farm Grange Way Beverley East Yorkshire HU17 9FS England
2021-11-26DISS40Compulsory strike-off action has been discontinued
2021-11-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-27AA01Previous accounting period shortened from 24/12/21 TO 31/12/20
2021-06-08AP01DIRECTOR APPOINTED DR MATTHEW FARRELLY
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH UPDATES
2020-11-03AA24/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/20 FROM 62/63 Westborough Scarborough YO11 1TS England
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES
2019-07-26AA24/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES
2018-06-20AA24/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES
2017-12-21TM02Termination of appointment of Town & City Secretaries Ltd on 2017-12-20
2017-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/17 FROM 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PATRICIA HUMPHREY
2017-09-13AA24/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN MORRIS
2017-06-29AP01DIRECTOR APPOINTED MR MICHAEL CHARLES HUFFINGTON
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 37
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2016-09-13AA24/12/15 TOTAL EXEMPTION FULL
2016-09-13AA24/12/15 TOTAL EXEMPTION FULL
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 37
2016-05-25AR0118/05/16 ANNUAL RETURN FULL LIST
2015-09-22AA24/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 37
2015-06-04AR0118/05/15 ANNUAL RETURN FULL LIST
2014-09-23AA24/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 37
2014-07-02AR0118/05/14 ANNUAL RETURN FULL LIST
2013-09-23AA24/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-05AP04Appointment of corporate company secretary Town & City Secretaries Limited
2013-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/13 FROM 11 Bank Street Wetherby West Yorkshire LS22 6NQ England
2013-09-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY DOLORES CHARLESWORTH
2013-05-23AR0118/05/13 ANNUAL RETURN FULL LIST
2013-05-22AP01DIRECTOR APPOINTED MR SIMON JOHN MORRIS
2013-04-05ANNOTATIONClarification
2013-04-05RP04
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR LINDA THOMPSON
2012-09-21AA24/12/11 TOTAL EXEMPTION SMALL
2012-06-11AR0118/05/12 FULL LIST
2011-08-18AA24/12/10 TOTAL EXEMPTION SMALL
2011-06-10AR0118/05/11 FULL LIST
2011-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA JAYNE THOMPSON / 18/05/2011
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELAINE HARDCASTLE / 19/05/2010
2010-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/09
2010-06-10AR0118/05/10 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA JAYNE THOMPSON / 18/05/2010
2010-04-26AP01DIRECTOR APPOINTED MARGARET ELAINE HARDCASTLE
2010-04-08AP03SECRETARY APPOINTED MS DOLORES CHARLESWORTH
2010-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2010 FROM MITCHELLS SOLICITORS 2 PECKITT STREET YORK NORTH YORKSHIRE YO1 9SF
2010-03-23TM02APPOINTMENT TERMINATED, SECRETARY RHONA HARTLEY
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BEAUMONT
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR RHONA HARTLEY
2010-03-15AP01DIRECTOR APPOINTED SUSAN PATRICIA HUMPHREY
2010-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-11-23AA01CURRSHO FROM 31/05/2010 TO 24/12/2009
2009-10-16MISCAMENDING SECRETARIES DATE OF APPOINTMENT
2009-09-27287REGISTERED OFFICE CHANGED ON 27/09/2009 FROM COLENSO HOUSE 1 OMEGA MONKS CROSS DRIVE HUNTINGTON YORK NORTH YORKSHIRE YO32 9GZ
2009-08-11288aDIRECTOR AND SECRETARY APPOINTED RHONA CHRISTINE HARTLEY
2009-08-11288aDIRECTOR APPOINTED NIGEL BEAUMONT
2009-08-11288bAPPOINTMENT TERMINATED DIRECTOR JOHN REEVES
2009-08-11288aDIRECTOR APPOINTED LINDA JAYNE THOMPSON
2009-06-1988(2)CAPITALS NOT ROLLED UP
2009-06-16363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2009-04-04288aDIRECTOR APPOINTED JOHN REEVES
2009-04-04288bAPPOINTMENT TERMINATED SECRETARY MARTIN FROST
2009-04-04288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR DUNCAN
2008-08-20363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS; AMEND
2008-08-1288(2)CAPITALS NOT ROLLED UP
2008-08-05363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-06-12363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2007-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2007-03-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-03-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-02-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-10395PARTICULARS OF MORTGAGE/CHARGE
2006-08-23287REGISTERED OFFICE CHANGED ON 23/08/06 FROM: COLENSO HOUSE DEANS LANE POCKLINGTON YORK NORTH YORKSHIRE YO42 2PX
2006-06-21363sRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2006-05-11287REGISTERED OFFICE CHANGED ON 11/05/06 FROM: STAMFORD HOUSE PICCADILLY YORK NORTH YORKSHIRE YO1 9PP
2005-05-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to FOUNDRY SQUARE MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 FOUNDRY SQUARE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-02-10 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2011-12-25 £ 3,762

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-24
Annual Accounts
2013-12-24
Annual Accounts
2014-12-24
Annual Accounts
2015-12-24
Annual Accounts
2016-12-24
Annual Accounts
2017-12-24
Annual Accounts
2018-12-24
Annual Accounts
2019-12-24
Annual Accounts
2020-12-31

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 FOUNDRY SQUARE MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-25 £ 37
Current Assets 2011-12-25 £ 28,060
Debtors 2011-12-25 £ 28,060
Shareholder Funds 2011-12-25 £ 24,298

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FOUNDRY SQUARE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOUNDRY SQUARE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of FOUNDRY SQUARE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOUNDRY SQUARE MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as FOUNDRY SQUARE MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where FOUNDRY SQUARE MANAGEMENT COMPANY 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 FOUNDRY SQUARE MANAGEMENT COMPANY 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 FOUNDRY SQUARE MANAGEMENT COMPANY 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3