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

FOSS PROPERTIES LIMITED

THE CROFT, GRANGE GARTH, YORK, YO10 4BS,
Company Registration Number
04611536
Private Limited Company
Active

Company Overview

About Foss Properties Ltd
FOSS PROPERTIES LIMITED was founded on 2002-12-06 and has its registered office in York. The organisation's status is listed as "Active". Foss Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FOSS PROPERTIES LIMITED
 
Legal Registered Office
THE CROFT
GRANGE GARTH
YORK
YO10 4BS
Other companies in YO31
 
Filing Information
Company Number 04611536
Company ID Number 04611536
Date formed 2002-12-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB301824147  
Last Datalog update: 2024-01-08 21:26:11
Primary Source:Companies House
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 FOSS PROPERTIES LIMITED
The following companies were found which have the same name as FOSS PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FOSS PROPERTIES, LLC 2951 NW DIVISION ST STE 110 GRESHAM OR 97030 Active Company formed on the 2015-02-25
Foss Properties, LLC 6280 E 2nd Street Casper WY 82609 Active Company formed on the 1997-06-09
Foss Properties #2, LLC 2675 Ardon Ln Casper WY 82609 Active Company formed on the 2013-12-03
FOSS PROPERTIES LTD. 6780 N. PALMERSTON DR. - MENTOR OH 44060 Active Company formed on the 2008-02-28
FOSS PROPERTIES, LLC P.O BOX 50255 FORT MYERS FL 33912 Inactive Company formed on the 2004-08-18
FOSS PROPERTIES, INC. 27342 mistflower dr Wesley Chapel FL 33545 Active Company formed on the 2015-11-18
FOSS PROPERTIES LLC California Unknown

Company Officers of FOSS PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL BACKHOUSE
Director 2002-12-18
DAVID JAMES DICKSON
Director 2005-04-11
ROBERT ALAN ELLIOT
Director 2002-12-18
COLIN ALFRED FOSTER
Director 2005-04-11
DAVID HETHERTON
Director 2002-12-06
JOHN ERNEST KIRMAN
Director 2005-04-11
SUSAN MORRISON REID
Director 2005-04-11
NIGEL PETER SKELTON
Director 2002-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
DON CHRISTOPHER FORMHALS
Company Secretary 2003-02-01 2017-10-31
RICHARD STANLEY BYFIELD
Director 2002-12-18 2014-10-31
JEREMY OLIVER
Director 2002-12-06 2005-04-11
JEREMY OLIVER
Company Secretary 2002-12-06 2003-02-01
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2002-12-06 2002-12-06
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2002-12-06 2002-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL BACKHOUSE VILLAGE WAYS LIMITED Director 2014-07-21 CURRENT 2014-07-21 Active - Proposal to Strike off
MICHAEL BACKHOUSE VILLAGE WAYS PARTNERSHIP LIMITED Director 2013-07-13 CURRENT 2007-11-27 Active - Proposal to Strike off
MICHAEL BACKHOUSE ABEF HOLDINGS LIMITED Director 2012-04-17 CURRENT 2012-04-17 Active
MICHAEL BACKHOUSE AEF (MALTON) LIMITED Director 2011-07-12 CURRENT 2011-05-17 Active
MICHAEL BACKHOUSE UPPER CASE WINES LIMITED Director 2010-03-23 CURRENT 2009-09-23 Active
MICHAEL BACKHOUSE ABERDEEN ENTERPRISE FINANCE LIMITED Director 2008-09-01 CURRENT 2008-08-01 Active
MICHAEL BACKHOUSE CHOC WORKS LIMITED Director 2007-07-20 CURRENT 2005-05-13 Dissolved 2016-10-04
MICHAEL BACKHOUSE R A E THE CROFT TRUSTEES LIMITED Director 2004-02-04 CURRENT 2004-01-06 Active
MICHAEL BACKHOUSE EBOR PENSIONS MANAGEMENT LIMITED Director 1999-09-02 CURRENT 1999-06-16 Active
MICHAEL BACKHOUSE LONDON YORK FUND MANAGERS LIMITED Director 1996-03-28 CURRENT 1980-04-18 Active
MICHAEL BACKHOUSE GEDIYAT THIRTY FIFTH PROPERTY LIMITED Director 1992-03-25 CURRENT 1992-03-25 Active
DAVID JAMES DICKSON YORK MEDIA ARTS FESTIVAL COMMUNITY INTEREST COMPANY Director 2018-01-17 CURRENT 2017-07-20 Active
DAVID JAMES DICKSON ST LEONARDS HOSPICE ENTERPRISES LIMITED Director 2017-11-20 CURRENT 1991-03-06 Active
DAVID JAMES DICKSON LEEDS SOLUTIONS LIMITED Director 2016-01-20 CURRENT 2012-11-07 Active
DAVID JAMES DICKSON ST. LEONARD'S HOSPICE YORK Director 2015-11-16 CURRENT 1979-10-01 Active
DAVID JAMES DICKSON FAMILY BUSINESS MATTERS LTD Director 2015-09-18 CURRENT 2015-09-18 Active
DAVID JAMES DICKSON DAVID J DICKSON Director 2009-05-18 CURRENT 2009-05-18 Active
DAVID JAMES DICKSON THE SPORTS DEVELOPMENT FOUNDATION Director 2009-03-10 CURRENT 2008-05-14 Active - Proposal to Strike off
DAVID JAMES DICKSON MPX DEVELOPMENTS LIMITED Director 2008-10-13 CURRENT 2008-10-13 Dissolved 2016-04-19
DAVID JAMES DICKSON SCIENCE CITY YORK LIMITED Director 2007-10-16 CURRENT 2007-03-05 Active
DAVID JAMES DICKSON MEDIPEX LIMITED Director 2004-02-11 CURRENT 2002-04-22 Active
COLIN ALFRED FOSTER GRAYS WHARF LIMITED Director 2003-08-01 CURRENT 2003-03-12 Active
JOHN ERNEST KIRMAN BEECHWOOD ESTATE MANAGEMENT COMPANY LIMITED Director 2005-08-03 CURRENT 1997-09-01 Active
SUSAN MORRISON REID QUALITY TROUT UK LIMITED Director 2012-09-04 CURRENT 2001-10-17 Active

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
2023-12-06CONFIRMATION STATEMENT MADE ON 06/12/23, WITH UPDATES
2022-12-14MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH UPDATES
2022-11-15APPOINTMENT TERMINATED, DIRECTOR JOHN ERNEST KIRMAN
2022-11-15APPOINTMENT TERMINATED, DIRECTOR JOHN ERNEST KIRMAN
2022-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ERNEST KIRMAN
2021-12-14MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2020-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-03-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-05-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/18 FROM Foss Islands House Foss Islands Road York Yorkshire YO31 7UJ
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-08-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-11-03TM02Termination of appointment of Don Christopher Formhals on 2017-10-31
2017-06-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 960
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-06-24AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 960
2015-12-08AR0106/12/15 ANNUAL RETURN FULL LIST
2015-03-27AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 960
2014-12-19AR0106/12/14 ANNUAL RETURN FULL LIST
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STANLEY BYFIELD
2014-06-16AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 960
2013-12-11AR0106/12/13 ANNUAL RETURN FULL LIST
2013-02-22AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-10AR0106/12/12 ANNUAL RETURN FULL LIST
2012-12-07CH01Director's details changed for Richard Stanley Byfield on 2011-09-01
2012-06-15AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-22AR0106/12/11 ANNUAL RETURN FULL LIST
2011-12-21CH03SECRETARY'S DETAILS CHNAGED FOR DON CHRISTOPHER FORMHALS on 2011-10-18
2011-01-13AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-10AR0106/12/10 ANNUAL RETURN FULL LIST
2010-06-04AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-15AR0106/12/09 ANNUAL RETURN FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PETER SKELTON / 01/10/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MORRISON REID / 01/10/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ERNEST KIRMAN / 01/10/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HETHERTON / 01/10/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ALFRED FOSTER / 01/10/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN ELLIOT / 01/10/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STANLEY BYFIELD / 01/10/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BACKHOUSE / 01/10/2009
2009-06-29AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-19363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-06-12AA30/09/07 TOTAL EXEMPTION SMALL
2007-12-20363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-12-19288cDIRECTOR'S PARTICULARS CHANGED
2007-07-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-12-15363(288)SECRETARY'S PARTICULARS CHANGED
2006-12-15363sRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-08-03AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-01-05363sRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-05-26288aNEW DIRECTOR APPOINTED
2005-05-23288aNEW DIRECTOR APPOINTED
2005-05-12288aNEW DIRECTOR APPOINTED
2005-05-12288bDIRECTOR RESIGNED
2005-05-12288aNEW DIRECTOR APPOINTED
2005-02-25AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-20363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-03-24AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-30363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-11-28288bSECRETARY RESIGNED
2003-05-06287REGISTERED OFFICE CHANGED ON 06/05/03 FROM: WOOLPACK HOUSE, THE STONEBOW YORK NORTH YORKSHIRE YO1 7PH
2003-02-12288aNEW SECRETARY APPOINTED
2003-01-31395PARTICULARS OF MORTGAGE/CHARGE
2002-12-24288aNEW DIRECTOR APPOINTED
2002-12-24288aNEW DIRECTOR APPOINTED
2002-12-23288aNEW DIRECTOR APPOINTED
2002-12-23288aNEW DIRECTOR APPOINTED
2002-12-20225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/09/03
2002-12-2088(2)RAD 06/12/02--------- £ SI 959@1=959 £ IC 1/960
2002-12-11287REGISTERED OFFICE CHANGED ON 11/12/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2002-12-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-11288bSECRETARY RESIGNED
2002-12-11288bDIRECTOR RESIGNED
2002-12-11288aNEW DIRECTOR APPOINTED
2002-12-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to FOSS PROPERTIES 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 FOSS PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-01-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 FOSS PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of FOSS PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOSS PROPERTIES LIMITED
Trademarks
We have not found any records of FOSS PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOSS PROPERTIES 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 (55900 - Other accommodation) as FOSS PROPERTIES LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where FOSS PROPERTIES 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 FOSS PROPERTIES 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 FOSS PROPERTIES 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.