Fox Corner Management Limited

General information

Name:

Fox Corner Management Ltd

Office Address:

Unit 96 The Maltings Business Centre The Maltings SG12 8HG Stanstead Abbotts

Number: 00963485

Incorporation date: 1969-10-08

End of financial year: 31 December

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Registered as 00963485 55 years ago, Fox Corner Management Limited was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The firm's official mailing address is Unit 96 The Maltings Business Centre, The Maltings Stanstead Abbotts. This company's SIC code is 98000 - Residents property management. Fox Corner Management Ltd released its account information for the period up to 2022-12-31. The firm's latest annual confirmation statement was submitted on 2023-05-19.

Maksim V., Haider A. and Robert H. are registered as the enterprise's directors and have been doing everything they can to help the company since 2021-04-01. In order to provide support to the directors, this specific firm has been utilizing the skills of Timothy H. as a secretary for the last 13 years.

Financial data based on annual reports

Company staff

Maksim V.

Role: Director

Appointed: 01 April 2021

Latest update: 16 April 2024

Haider A.

Role: Director

Appointed: 30 September 2019

Latest update: 16 April 2024

Timothy H.

Role: Secretary

Appointed: 18 February 2011

Latest update: 16 April 2024

Robert H.

Role: Director

Appointed: 28 October 2010

Latest update: 16 April 2024

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 02 June 2024
Confirmation statement last made up date 19 May 2023
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 September 2014
Annual Accounts 13 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 13 March 2015
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts 24 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 24 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts record for the accounting period up to Sunday 31st December 2023 (AA)
filed on: 29th, February 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Springfield House 99-101 Crossbrook Street

Post code:

EN8 8JR

City / Town:

Waltham Cross

HQ address,
2013

Address:

Springfield House 99-101 Crossbrook Street

Post code:

EN8 8JR

City / Town:

Waltham Cross

HQ address,
2014

Address:

Springfield House 99-101 Crossbrook Street

Post code:

EN8 8JR

City / Town:

Waltham Cross

HQ address,
2015

Address:

Springfield House 99-101 Crossbrook Street

Post code:

EN8 8JR

City / Town:

Waltham Cross

Accountant/Auditor,
2015 - 2014

Name:

The Trevor Jones Partnership Llp

Address:

Springfield House 99/101 Crossbrook Street Cheshunt

Post code:

EN8 8JR

City / Town:

Waltham Cross

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
54
Company Age

Similar companies nearby

Closest companies