Warning: file_put_contents(c/e5450594dc0a4270c30bb3c5e5d8070d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Foxley Country Homes Ltd, CM17 0ET Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FOXLEY COUNTRY HOMES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Foxley Country Homes Ltd. The company was founded 10 years ago and was given the registration number 09107143. The firm's registered office is in OLD HARLOW. You can find them at 10-12 Mulberry Green, , Old Harlow, Essex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:FOXLEY COUNTRY HOMES LTD
Company Number:09107143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:10-12 Mulberry Green, Old Harlow, Essex, United Kingdom, CM17 0ET
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10-12 Mulberry Green, Old Harlow, United Kingdom, CM17 0ET

Director30 June 2014Active
10-12 Mulberry Green, Old Harlow, United Kingdom, CM17 0ET

Secretary30 June 2014Active
Bencroft, Dassels, Braughing, Ware, England, SG11 2RW

Director30 June 2014Active
Bencroft, Dassels, Braughing, Ware, England, SG11 2RW

Director30 June 2014Active

People with Significant Control

Heathcot Investments (No.2) Ltd
Notified on:19 December 2016
Status:Active
Country of residence:United Kingdom
Address:Hunters Moon, La Rue Des Lauriers, St Peter, United Kingdom, JE3 7EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Foxley Group Ltd
Notified on:19 December 2016
Status:Active
Country of residence:United Kingdom
Address:10-12 Mulberry Green, Old Harlow, United Kingdom, CM17 0ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin Lee Gregory
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:10-12 Mulberry Green, Old Harlow, United Kingdom, CM17 0ET
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2024-01-12Officers

Change person director company with change date.

Download
2023-10-11Mortgage

Mortgage satisfy charge full.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-05Officers

Termination secretary company with name termination date.

Download
2023-03-30Mortgage

Mortgage satisfy charge full.

Download
2023-03-30Mortgage

Mortgage satisfy charge full.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-25Persons with significant control

Change to a person with significant control.

Download
2022-02-25Persons with significant control

Cessation of a person with significant control.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Resolution

Resolution.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-02Confirmation statement

Confirmation statement with updates.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Mortgage

Mortgage satisfy charge full.

Download
2019-10-10Mortgage

Mortgage satisfy charge full.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2019-02-18Accounts

Accounts with accounts type total exemption full.

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.