Background WavePink WaveYellow Wave

FOSTER HALL LIMITED (04608092)

FOSTER HALL LIMITED (04608092) is an active UK company. incorporated on 4 December 2002. with registered office in Devon. The company operates in the Real Estate Activities sector, engaged in residents property management. FOSTER HALL LIMITED has been registered for 23 years. Current directors include BENNETT, Robyn Claire, GESSNER, Maria, SMITH, Duncan Ian Arthur and 2 others.

Company Number
04608092
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 December 2002
Age
23 years
Address
1 Colleton Crescent, Devon, EX2 4DG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BENNETT, Robyn Claire, GESSNER, Maria, SMITH, Duncan Ian Arthur, SQUIRE, Mark Leonard, WALMSLEY, Alexander Peter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOSTER HALL LIMITED

FOSTER HALL LIMITED is an active company incorporated on 4 December 2002 with the registered office located in Devon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FOSTER HALL LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04608092

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 4 December 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (3 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027
Contact
Address

1 Colleton Crescent Exeter Devon, EX2 4DG,

Previous Addresses

1 Colleton Crescent Exeter Devon EX2 4DG United Kingdom
From: 15 January 2024To: 15 January 2024
6 Devon House Drive Devon House Drive Bovey Tracey Newton Abbot Devon TQ13 9HA England
From: 16 February 2023To: 15 January 2024
Office 9 Seton Business Centre Scorrier Redruth Cornwall TR16 5AW England
From: 9 December 2021To: 16 February 2023
10 Market Place Market Place Penzance Cornwall TR18 2JA England
From: 18 September 2020To: 9 December 2021
1 Colleton Crescent Exeter Devon EX2 4DG
From: 4 December 2002To: 18 September 2020
Timeline

9 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Dec 02
Director Left
Jan 17
Director Joined
Jan 18
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Apr 23
Director Left
Apr 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

WALMSLEY, Alexander Peter

Active
Colleton Crescent, DevonEX2 4DG
Secretary
Appointed 15 Feb 2023

BENNETT, Robyn Claire

Active
South Hill, BryherTR23 0PR
Born November 1982
Director
Appointed 02 May 2007

GESSNER, Maria

Active
20 New Street, PenzanceTR18 2NE
Born June 1948
Director
Appointed 03 Apr 2023

SMITH, Duncan Ian Arthur

Active
Post Cottage, PenzanceTR20 9RW
Born March 1965
Director
Appointed 06 Sept 2006

SQUIRE, Mark Leonard

Active
1 Farmers Court, PenzanceTR20 8EN
Born August 1955
Director
Appointed 26 Jun 2007

WALMSLEY, Alexander Peter

Active
Devon House Drive, Newton AbbotTQ13 9HA
Born February 1951
Director
Appointed 22 Sept 2020

BAWDEN-TUCKNOTT, Katie Grace

Resigned
Scorrier, RedruthTR16 5AW
Secretary
Appointed 24 Aug 2022
Resigned 15 Feb 2023

PAUL, Inez Wendie

Resigned
4 Antoine Villa, PenzanceTR18 5AJ
Secretary
Appointed 04 Dec 2002
Resigned 30 Mar 2004

RICHARDS, Antony

Resigned
Scorrier, RedruthTR16 5AW
Secretary
Appointed 18 Sept 2020
Resigned 01 Aug 2022

WALMSLEY, Alexander Peter

Resigned
Market Place, PenzanceTR18 2JA
Secretary
Appointed 30 Mar 2004
Resigned 18 Sept 2020

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 04 Dec 2002
Resigned 14 Dec 2002

BELLIS, Emma

Resigned
Devon House Drive, Newton AbbotTQ13 9HA
Born January 1980
Director
Appointed 21 Sept 2020
Resigned 03 Apr 2023

BLEWETT, Mark Christopher

Resigned
26 New Street, PenzanceTR18 2NE
Born December 1967
Director
Appointed 04 Dec 2002
Resigned 30 Mar 2004

BURR, Beryl Anne

Resigned
Flat 4 Foster Hall, PenzanceTR18 2NE
Born June 1944
Director
Appointed 30 Mar 2004
Resigned 01 Dec 2016

CARNALL, Keith

Resigned
The Old Chapel, PenzanceTR20 9RS
Born December 1956
Director
Appointed 30 Mar 2004
Resigned 06 Sept 2006

DUDLEY, Daphne

Resigned
Flat 2 Foster Hall, PenzanceTR18 2NE
Born July 1923
Director
Appointed 21 Apr 2005
Resigned 04 Aug 2006

OLDFIELD, Isabel Anne

Resigned
Flat 2 Foster Hall, PenzanceTR18 2NE
Born April 1934
Director
Appointed 30 Mar 2004
Resigned 21 Apr 2005

RAY, Alan Ronald

Resigned
18 Radnor Avenue, WellingDA16 2BX
Born April 1957
Director
Appointed 30 Mar 2004
Resigned 23 Feb 2005

TRENEAR, Alfred Rogers

Resigned
Thurleigh, St MarysTR21 0JT
Born May 1936
Director
Appointed 23 Feb 2005
Resigned 02 May 2007

TULL, Sarah Louise

Resigned
Market Place, PenzanceTR18 2JA
Born September 1978
Director
Appointed 12 Jan 2018
Resigned 21 Sept 2020

WALMSLEY, Alexander Peter

Resigned
Market Place, PenzanceTR18 2JA
Born February 1951
Director
Appointed 30 Mar 2004
Resigned 18 Sept 2020

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 04 Dec 2002
Resigned 04 Dec 2002

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 04 Dec 2002
Resigned 14 Dec 2002
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
20 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Micro Entity
6 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Change Person Director Company
27 December 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 December 2024
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
15 August 2024
AAAnnual Accounts
Change Person Director Company
16 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 February 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
1 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
18 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 September 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 January 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 July 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 July 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Legacy
21 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 July 2007
AAAnnual Accounts
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
21 January 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
363aAnnual Return
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 May 2006
AAAnnual Accounts
Legacy
25 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 September 2005
AAAnnual Accounts
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288bResignation of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
24 August 2004
287Change of Registered Office
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 March 2004
AAAnnual Accounts
Legacy
3 February 2004
363aAnnual Return
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
19 December 2002
288bResignation of Director or Secretary
Legacy
19 December 2002
288bResignation of Director or Secretary
Incorporation Company
4 December 2002
NEWINCIncorporation