Background WavePink WaveYellow Wave

FOXGLOVES MANAGEMENT COMPANY (LISKEARD) LIMITED (12149210)

FOXGLOVES MANAGEMENT COMPANY (LISKEARD) LIMITED (12149210) is an active UK company. incorporated on 9 August 2019. with registered office in Liskeard. The company operates in the Real Estate Activities sector, engaged in residents property management. FOXGLOVES MANAGEMENT COMPANY (LISKEARD) LIMITED has been registered for 6 years. Current directors include RITCHIE, James Kenneth, TAYLOR, John.

Company Number
12149210
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 August 2019
Age
6 years
Address
Boost House, Liskeard, PL14 6AH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
RITCHIE, James Kenneth, TAYLOR, John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOXGLOVES MANAGEMENT COMPANY (LISKEARD) LIMITED

FOXGLOVES MANAGEMENT COMPANY (LISKEARD) LIMITED is an active company incorporated on 9 August 2019 with the registered office located in Liskeard. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FOXGLOVES MANAGEMENT COMPANY (LISKEARD) LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12149210

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 9 August 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 16 April 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

Boost House The Parade Liskeard, PL14 6AH,

Previous Addresses

2 Barras Street Liskeard PL14 6AD England
From: 10 December 2022To: 14 August 2025
49 Catchfrench Crescent Liskeard PL14 3WP England
From: 30 November 2021To: 10 December 2022
3 3 Foxgloves Liskeard Cornwall PL14 6GF England
From: 8 October 2021To: 30 November 2021
Twelvewoods House Twelvewoods House Twelvewoods Business Park Liskeard Cornwall PL14 6LN United Kingdom
From: 29 July 2021To: 8 October 2021
Miller Business Park Station Road Liskeard Cornwall PL4 4DA
From: 9 August 2019To: 29 July 2021
Timeline

6 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Aug 19
Owner Exit
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Feb 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

KERNAGHAN, Lisa Mary

Active
The Parade, LiskeardPL14 6AH
Secretary
Appointed 23 Feb 2022

RITCHIE, James Kenneth

Active
The Parade, LiskeardPL14 6AH
Born September 1984
Director
Appointed 08 Feb 2022

TAYLOR, John

Active
Foxgloves, LiskeardPL14 6GF
Born January 1966
Director
Appointed 27 Sept 2021

PEARCE, Benjamin Christopher

Resigned
Twelvewoods House, LiskeardPL14 6LN
Born July 1980
Director
Appointed 09 Aug 2019
Resigned 27 Sept 2021

Persons with significant control

1

0 Active
1 Ceased
Sutton Harbour, PlymouthPL4 0RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2019
Ceased 27 Sept 2021
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Dormant
16 April 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 February 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 October 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
6 October 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Notice Of Removal Of A Director
6 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Administrative Restoration Company
9 June 2021
RT01RT01
Gazette Dissolved Compulsory
23 March 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
9 August 2019
NEWINCIncorporation