Company NameFoxgreen Properties Limited
DirectorsJonathan Martin and Nicholas Martin
Company StatusActive
Company Number04899263
CategoryPrivate Limited Company
Incorporation Date15 September 2003(20 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJonathan Martin
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Deck Admirals Quarters
Portsmouth Rd
Thames Ditton
Surrey
KT7 0XA
Director NameNicholas Martin
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Deck Admirals Quarters
Portsmouth Rd
Thames Ditton
Surrey
KT7 0XA
Secretary NameJonathan Martin
NationalityBritish
StatusCurrent
Appointed15 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Deck Admirals Quarters
Portsmouth Rd
Thames Ditton
Surrey
KT7 0XA

Location

Registered AddressUpper Deck Admirals Quarters
Portsmouth Rd
Thames Ditton
Surrey
KT7 0XA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardThames Ditton
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1000 at £1Foxgreen Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£107,906
Current Liabilities£104,270

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Charges

21 December 2005Delivered on: 11 January 2006
Persons entitled: Barclays Bank PLC T/a the Woolwich

Classification: Legal charge
Secured details: £433,000.00 due or to become due from the company to.
Particulars: Property known as flat 18 langley waterside 6 creswell drive beckenham kent t/n SGL650697.
Outstanding
26 September 2003Delivered on: 8 October 2003
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Plot 154 apartment 18 langley waterside 6 cresswell drive beckenham kent BR3 3FX by way of floating charge all the undertaking and all the property and assets of the company.
Outstanding

Filing History

27 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
30 July 2023Micro company accounts made up to 31 July 2022 (3 pages)
20 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
26 July 2022Micro company accounts made up to 31 July 2021 (3 pages)
14 October 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 July 2020 (3 pages)
29 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
15 October 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
1 October 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
29 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
3 October 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
3 October 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
22 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
9 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
(4 pages)
9 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
25 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
(4 pages)
25 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
17 October 2013Director's details changed for Nicholas Martin on 16 October 2013 (2 pages)
17 October 2013Director's details changed for Jonathan Martin on 16 October 2013 (2 pages)
17 October 2013Director's details changed for Jonathan Martin on 16 October 2013 (2 pages)
17 October 2013Secretary's details changed for Jonathan Martin on 16 October 2013 (1 page)
17 October 2013Secretary's details changed for Jonathan Martin on 16 October 2013 (1 page)
17 October 2013Director's details changed for Nicholas Martin on 16 October 2013 (2 pages)
27 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,000
(5 pages)
27 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,000
(5 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
21 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
10 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
10 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
20 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
19 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
19 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
12 January 2009Nc inc already adjusted 30/07/08 (1 page)
12 January 2009Nc inc already adjusted 30/07/08 (1 page)
12 January 2009Capitals not rolled up (2 pages)
12 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 January 2009Capitals not rolled up (2 pages)
12 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
9 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 September 2008Return made up to 15/09/08; no change of members (6 pages)
29 September 2008Return made up to 15/09/08; no change of members (6 pages)
18 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
18 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
26 September 2007Return made up to 15/09/07; full list of members (7 pages)
26 September 2007Return made up to 15/09/07; full list of members (7 pages)
2 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
2 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
5 October 2006Director's particulars changed (1 page)
5 October 2006Return made up to 15/09/06; full list of members (7 pages)
5 October 2006Return made up to 15/09/06; full list of members (7 pages)
5 October 2006Director's particulars changed (1 page)
11 January 2006Particulars of mortgage/charge (3 pages)
11 January 2006Particulars of mortgage/charge (3 pages)
22 December 2005Total exemption full accounts made up to 31 July 2005 (11 pages)
22 December 2005Total exemption full accounts made up to 31 July 2005 (11 pages)
21 November 2005Return made up to 15/09/05; full list of members; amend (7 pages)
21 November 2005Return made up to 15/09/05; full list of members; amend (7 pages)
15 November 2005Accounting reference date shortened from 30/09/05 to 31/07/05 (1 page)
15 November 2005Accounting reference date shortened from 30/09/05 to 31/07/05 (1 page)
21 September 2005Return made up to 15/09/05; full list of members (7 pages)
21 September 2005Return made up to 15/09/05; full list of members (7 pages)
9 February 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
9 February 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
29 December 2004Registered office changed on 29/12/04 from: 2ND floor, albany house claremont lane esher surrey KT10 9DP (1 page)
29 December 2004Registered office changed on 29/12/04 from: 2ND floor, albany house claremont lane esher surrey KT10 9DP (1 page)
26 October 2004Return made up to 15/09/04; full list of members (7 pages)
26 October 2004Return made up to 15/09/04; full list of members (7 pages)
28 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 October 2003Secretary's particulars changed;director's particulars changed (1 page)
14 October 2003Secretary's particulars changed;director's particulars changed (1 page)
8 October 2003Particulars of mortgage/charge (3 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
1 October 2003Ad 19/09/03--------- £ si 500@1=500 £ ic 1/501 (2 pages)
1 October 2003Ad 19/09/03--------- £ si 499@1=499 £ ic 501/1000 (2 pages)
1 October 2003Ad 19/09/03--------- £ si 499@1=499 £ ic 501/1000 (2 pages)
1 October 2003Ad 19/09/03--------- £ si 500@1=500 £ ic 1/501 (2 pages)
15 September 2003Incorporation (12 pages)
15 September 2003Incorporation (12 pages)