Foxclove Developments Limited

General information

Name:

Foxclove Developments Ltd

Office Address:

Chestnut Field House Chestnut Field CV21 2PD Rugby

Number: 04296703

Incorporation date: 2001-10-01

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 04296703 twenty three years ago, Foxclove Developments Limited is a Private Limited Company. The firm's current office address is Chestnut Field House, Chestnut Field Rugby. The company has been on the market under three different names. Its initial listed name, Finalshare, was switched on 2001-10-30 to G & H Developments (midlands). The current name, used since 2006, is Foxclove Developments Limited. The enterprise's Standard Industrial Classification Code is 41202 and their NACE code stands for Construction of domestic buildings. 2022-10-31 is the last time account status updates were reported.

Taking into consideration this specific enterprise's executives list, for 16 years there have been four directors including: Amanda H., Lesley G. and James H.. Furthermore, the managing director's responsibilities are often backed by a secretary - Peter G., who was selected by this specific business 16 years ago.

  • Previous company's names
  • Foxclove Developments Limited 2006-11-15
  • G & H Developments (midlands) Limited 2001-10-30
  • Finalshare Limited 2001-10-01

Financial data based on annual reports

Company staff

Amanda H.

Role: Director

Appointed: 06 April 2008

Latest update: 8 March 2024

Lesley G.

Role: Director

Appointed: 06 April 2008

Latest update: 8 March 2024

Peter G.

Role: Secretary

Appointed: 06 April 2008

Latest update: 8 March 2024

James H.

Role: Director

Appointed: 01 October 2001

Latest update: 8 March 2024

Kurt G.

Role: Director

Appointed: 01 October 2001

Latest update: 8 March 2024

People with significant control

Executives who control the firm include: James H. has substantial control or influence over the company. Kurt G. has substantial control or influence over the company.

James H.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Kurt G.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Amanda H.
Notified on 6 April 2016
Ceased on 30 September 2016
Nature of control:
over 1/2 to 3/4 of voting rights
1/2 or less of shares
Peter G.
Notified on 6 April 2016
Ceased on 30 September 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lesley G.
Notified on 6 April 2016
Ceased on 30 September 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 15 October 2024
Confirmation statement last made up date 01 October 2023
Annual Accounts 30 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 30 July 2014
Annual Accounts 10 February 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 10 February 2015
Annual Accounts 9 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 9 July 2016
Annual Accounts 26 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 26 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts 29 May 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 29 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company accounts made up to 2022-10-31 (AA)
filed on: 28th, July 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Chiltern House Waterperry Court Middleton Road

Post code:

OX16 4QG

City / Town:

Banbury

HQ address,
2013

Address:

Chiltern House Waterperry Court Middleton Road

Post code:

OX16 4QG

City / Town:

Banbury

HQ address,
2014

Address:

Chiltern House Waterperry Court Middleton Road

Post code:

OX16 4QG

City / Town:

Banbury

HQ address,
2015

Address:

Chiltern House Waterperry Court Middleton Road

Post code:

OX16 4QG

City / Town:

Banbury

HQ address,
2016

Address:

Chiltern House Waterperry Court Middleton Road

Post code:

OX16 4QG

City / Town:

Banbury

Accountant/Auditor,
2015 - 2012

Name:

Cottons Accountants Llp

Address:

Chiltern House Waterperry Court Middleton Road

Post code:

OX16 4QG

City / Town:

Banbury

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
22
Company Age

Similar companies nearby

Closest companies