Background WavePink WaveYellow Wave

FOSS PROPERTIES LIMITED (04611536)

FOSS PROPERTIES LIMITED (04611536) is an active UK company. incorporated on 6 December 2002. with registered office in Windermere. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. FOSS PROPERTIES LIMITED has been registered for 23 years. Current directors include BACKHOUSE, Michael, DICKSON, David James, ELLIOTT, Robert Alan and 4 others.

Company Number
04611536
Status
active
Type
ltd
Incorporated
6 December 2002
Age
23 years
Address
Holme Fell Brantfell Road, Windermere, LA23 3AE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BACKHOUSE, Michael, DICKSON, David James, ELLIOTT, Robert Alan, FOSTER, Colin Alfred, HETHERTON, David, REID, Susan Morrison, SKELTON, Nigel Peter
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOSS PROPERTIES LIMITED

FOSS PROPERTIES LIMITED is an active company incorporated on 6 December 2002 with the registered office located in Windermere. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. FOSS PROPERTIES LIMITED was registered 23 years ago.(SIC: 55900)

Status

active

Active since 23 years ago

Company No

04611536

LTD Company

Age

23 Years

Incorporated 6 December 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

Holme Fell Brantfell Road Bowness-On-Windermere Windermere, LA23 3AE,

Previous Addresses

The Croft Grange Garth York YO10 4BS England
From: 19 December 2018To: 27 January 2026
Foss Islands House Foss Islands Road York Yorkshire YO31 7UJ
From: 6 December 2002To: 19 December 2018
Timeline

6 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Dec 02
Director Left
Nov 14
Loan Cleared
Aug 18
Director Left
Nov 22
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

BACKHOUSE, Michael

Active
20 Clifton Green, YorkYO30 6LN
Born October 1956
Director
Appointed 18 Dec 2002

DICKSON, David James

Active
Meadow House, YorkYO23 2UF
Born January 1955
Director
Appointed 11 Apr 2005

ELLIOTT, Robert Alan

Active
The Croft, YorkYO10 4BS
Born June 1940
Director
Appointed 18 Dec 2002

FOSTER, Colin Alfred

Active
7 Barmby Avenue, FulfordYO10 4HX
Born March 1948
Director
Appointed 11 Apr 2005

HETHERTON, David

Active
The Dower House Church Lane, PickeringYO18 7QL
Born February 1959
Director
Appointed 06 Dec 2002

REID, Susan Morrison

Active
Rock House, HarrogateHG3 5DP
Born May 1956
Director
Appointed 11 Apr 2005

SKELTON, Nigel Peter

Active
The Residence, YorkYO23 1DQ
Born July 1963
Director
Appointed 13 Jan 2026

FORMHALS, Don Christopher

Resigned
Temple Road, YorkYO23 2QN
Secretary
Appointed 01 Feb 2003
Resigned 31 Oct 2017

OLIVER, Jeremy

Resigned
53 The Fairway, TadcasterLS24 9HL
Secretary
Appointed 06 Dec 2002
Resigned 01 Feb 2003

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 06 Dec 2002
Resigned 06 Dec 2002

BYFIELD, Richard Stanley

Resigned
Kings Pool Walk, YorkYO1 7NA
Born February 1964
Director
Appointed 18 Dec 2002
Resigned 31 Oct 2014

KIRMAN, John Ernest

Resigned
The Old Vicarage, YorkYO6 3AL
Born June 1946
Director
Appointed 11 Apr 2005
Resigned 02 Apr 2022

OLIVER, Jeremy

Resigned
53 The Fairway, TadcasterLS24 9HL
Born September 1968
Director
Appointed 06 Dec 2002
Resigned 11 Apr 2005

SKELTON, Nigel Peter

Resigned
Sundial House, YorkYO60 7EE
Born July 1963
Director
Appointed 18 Dec 2002
Resigned 17 Dec 2025

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 06 Dec 2002
Resigned 06 Dec 2002

Persons with significant control

4

Mr David Hetherton

Active
Brantfell Road, WindermereLA23 3AE
Born February 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Robert Alan Elliott

Active
Brantfell Road, WindermereLA23 3AE
Born June 1940

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Michael Backhouse

Active
Brantfell Road, WindermereLA23 3AE
Born October 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Nigel Peter Skelton

Active
Brantfell Road, WindermereLA23 3AE
Born July 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Change Registered Office Address Company With Date Old Address New Address
27 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 December 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Change Person Director Company With Change Date
7 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Change Person Secretary Company With Change Date
21 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 June 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Legacy
19 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 July 2007
AAAnnual Accounts
Legacy
15 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 February 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Legacy
28 November 2003
288bResignation of Director or Secretary
Legacy
6 May 2003
287Change of Registered Office
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
31 January 2003
395Particulars of Mortgage or Charge
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
20 December 2002
225Change of Accounting Reference Date
Legacy
20 December 2002
88(2)R88(2)R
Legacy
11 December 2002
288aAppointment of Director or Secretary
Legacy
11 December 2002
287Change of Registered Office
Legacy
11 December 2002
288bResignation of Director or Secretary
Legacy
11 December 2002
288bResignation of Director or Secretary
Legacy
11 December 2002
288aAppointment of Director or Secretary
Incorporation Company
6 December 2002
NEWINCIncorporation