Background WavePink WaveYellow Wave

FOSTER PROPERTY MAINTENANCE LIMITED (04687488)

FOSTER PROPERTY MAINTENANCE LIMITED (04687488) is an active UK company. incorporated on 5 March 2003. with registered office in Cockfosters. The company operates in the Construction sector, engaged in painting and 1 other business activities. FOSTER PROPERTY MAINTENANCE LIMITED has been registered for 23 years. Current directors include CHRISTEN, Petros Stylius, FETTI, Stuart Andrew.

Company Number
04687488
Status
active
Type
ltd
Incorporated
5 March 2003
Age
23 years
Address
Woodgate House, Cockfosters, EN4 9HN
Industry Sector
Construction
Business Activity
Painting
Directors
CHRISTEN, Petros Stylius, FETTI, Stuart Andrew
SIC Codes
43341, 43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOSTER PROPERTY MAINTENANCE LIMITED

FOSTER PROPERTY MAINTENANCE LIMITED is an active company incorporated on 5 March 2003 with the registered office located in Cockfosters. The company operates in the Construction sector, specifically engaged in painting and 1 other business activity. FOSTER PROPERTY MAINTENANCE LIMITED was registered 23 years ago.(SIC: 43341, 43390)

Status

active

Active since 23 years ago

Company No

04687488

LTD Company

Age

23 Years

Incorporated 5 March 2003

Size

N/A

Accounts

ARD: 29/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Medium Company

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Woodgate House 2-8 Games Road Cockfosters, EN4 9HN,

Previous Addresses

C/O Michael Omiros Ltd 48 Warwick Street London W1B 5AW England
From: 30 November 2023To: 3 April 2025
, 48 Warwick Street, London, W1B 5AW, England
From: 14 March 2022To: 30 November 2023
, 1 Kings Avenue London, N21 3NA, United Kingdom
From: 21 February 2019To: 14 March 2022
, Academy Place 1-9 Brook Street, Brentwood, CM14 5NQ, England
From: 10 September 2018To: 21 February 2019
, Academy Place, 1-9 Brook Street Brook Street, Brentwood, Essex, CM14 5NG, England
From: 31 August 2018To: 10 September 2018
, Arabesque House Monks Cross Drive, Huntington, York, YO32 9GW, England
From: 30 August 2018To: 31 August 2018
, St James House C/O Bpe Solicitors Llp First Floor, St James Square, Cheltenham, Gloucestershire, GL50 3PR, United Kingdom
From: 11 May 2018To: 30 August 2018
, 1 King George Close King George Close, Romford, RM7 7LS
From: 9 June 2014To: 11 May 2018
, C/O Phil Broider, 1 King George Close, Romford, Essex, RM7 7LS
From: 15 January 2014To: 9 June 2014
, 9/10 the Crescent, Wisbech, Cambs, PE13 1EH
From: 5 March 2003To: 15 January 2014
Timeline

35 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Apr 12
Loan Cleared
Oct 13
Loan Secured
Oct 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Apr 14
Loan Secured
Dec 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
Jan 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Left
Mar 16
Director Joined
Sept 16
Director Left
Nov 16
Director Joined
Mar 17
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Loan Cleared
Aug 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Dec 18
Owner Exit
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Jun 19
Funding Round
Nov 20
Funding Round
Nov 20
2
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

CHRISTEN, Petros Stylius

Active
2-8 Games Road, CockfostersEN4 9HN
Born July 1960
Director
Appointed 04 Jun 2019

FETTI, Stuart Andrew

Active
2-8 Games Road, CockfostersEN4 9HN
Born May 1979
Director
Appointed 12 Dec 2018

BROIDER, Philip

Resigned
King George Close, RomfordRM7 7LS
Secretary
Appointed 18 Oct 2013
Resigned 02 Jun 2014

CHARLTON, John William Charles

Resigned
Monks Cross Drive, YorkYO32 9GW
Secretary
Appointed 02 May 2017
Resigned 17 Aug 2018

FOSTER, Sheila

Resigned
Kilhams Farm, Tydd, WisbechPE13 5PH
Secretary
Appointed 05 Mar 2003
Resigned 21 Jan 2009

HOWELL, Simon John

Resigned
King George Close, RomfordRM7 7LS
Secretary
Appointed 02 Jun 2014
Resigned 28 Apr 2017

SULLIVAN, Jared Jon

Resigned
Monks Cross Drive, YorkYO32 9GW
Secretary
Appointed 17 Aug 2018
Resigned 29 Oct 2018

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 05 Mar 2003
Resigned 05 Mar 2003

BIRRANE, Sean Thomas

Resigned
King George Close, RomfordRM7 7LS
Born November 1971
Director
Appointed 18 Oct 2013
Resigned 07 Mar 2016

COX, Alan Robert

Resigned
King George Close, RomfordRM7 7LS
Born February 1952
Director
Appointed 18 Oct 2013
Resigned 17 Mar 2015

ELKINGTON, Mark

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born March 1967
Director
Appointed 01 Oct 2018
Resigned 12 Dec 2018

FOAN, Garvan Roy

Resigned
C/O Bpe Solicitors Llp First Floor, CheltenhamGL50 3PR
Born November 1979
Director
Appointed 20 Feb 2017
Resigned 06 Aug 2018

FOSTER, John Patterson

Resigned
Kilhams Farm Four Gotes, WisbechPE13 5PM
Born December 1947
Director
Appointed 05 Mar 2003
Resigned 18 Oct 2013

FOSTER, Sheila

Resigned
Kilhams Farm, Tydd, WisbechPE13 5PH
Born July 1949
Director
Appointed 05 Mar 2003
Resigned 18 Oct 2013

FOSTER, Steven John Charles

Resigned
9 Radwinter Road, Saffron WaldenCB10 2LR
Born June 1974
Director
Appointed 16 Feb 2004
Resigned 31 Dec 2015

HAYNES, David Michael

Resigned
27 Rectory Lane, BecclesNR34 7RF
Born July 1971
Director
Appointed 06 Apr 2012
Resigned 23 Nov 2016

MCMAHON, Michael

Resigned
Monks Cross Drive, YorkYO32 9GW
Born February 1976
Director
Appointed 01 Sept 2016
Resigned 17 Aug 2018

PACE, Darren Colin

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born July 1964
Director
Appointed 01 Dec 2018
Resigned 12 Dec 2018

RAWLINGS, Steven Edward

Resigned
King George Close, RomfordRM7 7LS
Born July 1953
Director
Appointed 18 Oct 2013
Resigned 17 Mar 2015

SIMPSON, Jeremy John Cobbett

Resigned
Monks Cross Drive, YorkYO32 9GW
Born May 1971
Director
Appointed 01 Apr 2014
Resigned 17 Aug 2018

SULLIVAN, Jared Jon

Resigned
Monks Cross Drive, YorkYO32 9GW
Born May 1973
Director
Appointed 17 Aug 2018
Resigned 29 Oct 2018

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 05 Mar 2003
Resigned 05 Mar 2003

Persons with significant control

2

1 Active
1 Ceased
48 Warwick Street, LondonW1B 5AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2018
King George Close, RomfordRM7 7LS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 12 Dec 2018
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
30 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Memorandum Articles
13 November 2020
MAMA
Resolution
13 November 2020
RESOLUTIONSResolutions
Resolution
13 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
13 November 2020
SH01Allotment of Shares
Capital Allotment Shares
13 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
25 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2019
AA01Change of Accounting Reference Date
Second Filing Of Director Appointment With Name
18 July 2019
RP04AP01RP04AP01
Change Account Reference Date Company Previous Shortened
26 June 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
19 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 February 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Auditors Resignation Limited Company
19 September 2018
AA03AA03
Change Registered Office Address Company With Date Old Address New Address
10 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 August 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
30 August 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 August 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2018
AAAnnual Accounts
Auditors Resignation Company
25 July 2017
AUDAUD
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
24 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
9 June 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
9 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
9 June 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Change Person Secretary Company With Change Date
10 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2014
CH01Change of Director Details
Change Account Reference Date Company Current Extended
16 January 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
15 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Auditors Resignation Company
6 November 2013
AUDAUD
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Resolution
6 November 2013
RESOLUTIONSResolutions
Miscellaneous
24 October 2013
MISCMISC
Mortgage Create With Deed With Charge Number
24 October 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 October 2013
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
1 October 2013
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Change Person Director Company With Change Date
8 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
9 August 2012
AAAnnual Accounts
Legacy
6 July 2012
MG02MG02
Legacy
15 June 2012
MG01MG01
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Legacy
7 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Full
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Full
26 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Accounts With Accounts Type Medium
7 July 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Legacy
11 March 2009
288cChange of Particulars
Accounts With Accounts Type Small
27 January 2009
AAAnnual Accounts
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 August 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 December 2006
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Legacy
17 March 2006
288cChange of Particulars
Resolution
7 February 2006
RESOLUTIONSResolutions
Resolution
7 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
9 March 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 December 2004
AAAnnual Accounts
Legacy
2 October 2004
395Particulars of Mortgage or Charge
Legacy
3 June 2004
88(2)R88(2)R
Legacy
29 March 2004
363sAnnual Return (shuttle)
Legacy
6 March 2004
288aAppointment of Director or Secretary
Legacy
26 April 2003
88(2)R88(2)R
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
287Change of Registered Office
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Incorporation Company
5 March 2003
NEWINCIncorporation