Fox Estates Holdings Limited

General information

Name:

Fox Estates Holdings Ltd

Office Address:

Suite A 7th Floor City Gate East Tollhouse Hill NG1 5FS Nottingham

Number: 04807551

Incorporation date: 2003-06-23

Dissolution date: 2017-11-04

End of financial year: 29 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was registered in Nottingham under the ID 04807551. This firm was set up in the year 2003. The headquarters of this company was located at Suite A 7th Floor City Gate East Tollhouse Hill. The postal code is NG1 5FS. This firm was formally closed in 2017, which means it had been active for fourteen years.

The limited company was led by just one director: Perri F., who was designated to this position in 2003.

Financial data based on annual reports

Company staff

Michelle F.

Role: Secretary

Appointed: 23 June 2003

Latest update: 6 September 2023

Perri F.

Role: Director

Appointed: 23 June 2003

Latest update: 6 September 2023

Accounts Documents

Account next due date 30 November 2017
Account last made up date 29 February 2016
Return next due date 21 July 2016
Return last made up date 23 June 2015
Annual Accounts 5 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 5 December 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 December 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 31 March 2016
Annual Accounts 28 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 28 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Gazette Incorporation Miscellaneous Mortgage Officers
Free Download
Registered office address changed from Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA to Suite a 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS on 2016-04-20 (AD01)
filed on: 20th, April 2016
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

24 Picton House Hussar Court

Post code:

PO7 7SQ

City / Town:

Waterlooville

HQ address,
2014

Address:

24 Picton House Hussar Court

Post code:

PO7 7SQ

City / Town:

Waterlooville

HQ address,
2015

Address:

24 Picton House Hussar Court

Post code:

PO7 7SQ

City / Town:

Waterlooville

HQ address,
2016

Address:

24 Picton House Hussar Court

Post code:

PO7 7SQ

City / Town:

Waterlooville

Accountant/Auditor,
2016 - 2013

Name:

Johnston Wood Roach Limited

Address:

24 Picton House Hussar Court

Post code:

PO7 7SQ

City / Town:

Waterlooville

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
14
Company Age

Similar companies nearby

Closest companies