UKBizDB.co.uk

FOXMOOR BUSINESS PARK LIMITED

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

This company is commonly known as Foxmoor Business Park Limited. The company was founded 28 years ago and was given the registration number 03157269. The firm's registered office is in WELLINGTON. You can find them at The Estate Office Foxmoor Business Park, Foxmoor Business Park Road, Wellington, Somerset. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:FOXMOOR BUSINESS PARK LIMITED
Company Number:03157269
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 1996
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:The Estate Office Foxmoor Business Park, Foxmoor Business Park Road, Wellington, Somerset, England, TA21 9RF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Vicarage, Culmstock, Cullompton, EX15 3JD

Secretary09 February 1996Active
The Estate Office, Foxmoor Business Park, Foxmoor Business Park Road, Wellington, England, TA21 9RF

Director04 January 2022Active
The Old Vicarage, Culmstock, Cullompton, EX15 3JD

Director09 February 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary09 February 1996Active
11 Heatherton Park House, Heatherton Park, Wellington, TA4 1EU

Director09 August 2007Active
7 Combe Hill, Combe St. Nicholas, Chard, TA20 3NW

Director23 January 2004Active
Gatchells, Angersleigh, Taunton, TA3 7SY

Director22 January 2005Active
Monument House, Monument Road, Wellington, TA2 9RE

Director06 April 2004Active
96 Springfield Road, Wellington, TA21 8LH

Director08 March 2004Active
8 Corams Lane, Wellington, TA21 8LL

Director18 October 2007Active
30 Portman Street, Taunton, TA2 7BU

Director28 February 2007Active
Flat 5, 35 High Street, Wellington, TA21 8QT

Director17 March 2007Active
22a Westgate Street, Taunton, TA1 4EY

Director11 January 2005Active
14 Oakfields, Tiverton, EX16 6XF

Director16 May 2007Active
Rose Cottage, 4 Roundoak Gardens Nynehead, Wellington, TA21 0BX

Director26 March 2007Active
Kinvara, Nynehead, Wellington, TA21 0BY

Director24 March 2004Active
1 Juniper Close, Tiverton, EX16 6TX

Director02 June 2005Active
Stable Place, Eight Acre Lane, Wellington, TA21 8PS

Director01 July 2004Active
21, Rockwell Green, Wellington, TA21 9BT

Director14 May 2007Active
59 Springfield Road, Wellington, TA21 8LQ

Director23 March 2007Active
Gardeners Cottage, Lydford On Fosse, TA11 7BY

Director05 April 2004Active
95 Priory, Wellington, TA21 9EN

Director16 June 2005Active
122 Thames Drive, Taunton, TA1 2TE

Director07 December 2007Active
2 Ritherdens, Langford Budville, Wellington, TA21 0RL

Director03 March 2006Active
15 Woodside Street, Cinderford, GL14 2NL

Director05 May 2004Active
Cleve Cottage, Mantle Street, Wellington, TA21 8SN

Director16 September 2004Active
Mount View, Canal Hill, Tiverton, EX16 4JJ

Director08 June 2007Active
4 Fore Street, Ugborough, PL21 0NP

Director16 March 2004Active
Wrangcombe Barn, Wrangway, Wellington, TA21 9QQ

Director12 March 2007Active
32 Humphries Road, Wellington,

Director19 December 2007Active
The Old Vicarage, Culmstock, Cullompton, EX15 3JD

Director19 March 2004Active
Abbey Wood House, Culmhead, Taunton, TA3 7DZ

Director09 February 1996Active
Abbeywood House, Culmhead, Taunton, TA3 7DZ

Director27 March 2004Active
42 Springfield Road, Wellington, TA21 8LG

Director28 June 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director09 February 1996Active

People with Significant Control

Foxmoor Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Estate Office, Foxmoor Business Park, Wellington, England, TA21 9RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Accounts

Accounts with accounts type total exemption full.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-11-09Accounts

Accounts with accounts type total exemption small.

Download
2016-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-09Accounts

Accounts with accounts type total exemption small.

Download
2015-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-03-10Change of name

Certificate change of name company.

Download
2015-03-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-10Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.