Company NameFoxtons Operational Holdings Limited
DirectorsChristopher James Hough and Guy Stuart Gittins
Company StatusActive
Company Number06054477
CategoryPrivate Limited Company
Incorporation Date16 January 2007(17 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher James Hough
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 2022(15 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBuilding One Chiswick Park
566 Chiswick High Road
London
W4 5BE
Director NameMr Guy Stuart Gittins
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2022(15 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding One Chiswick Park
566 Chiswick High Road
London
W4 5BE
Secretary NameLink Company Matters Limited (Corporation)
StatusCurrent
Appointed01 April 2022(15 years, 2 months after company formation)
Appointment Duration2 years, 1 month
Correspondence AddressBeaufort House 51 New North Road
Exeter
EX4 4EP
Director NameEavan Saunders
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleSolicitor - Partner
Correspondence Address59 Canonbury Road
London
N1 2DG
Secretary NameJonathan Goff Turner
NationalityNew Zealander
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5 21 Cavendish Road
Kilburn
London
NW6 7XT
Director NameMr Jonathan Michael Hunt
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(1 week, 6 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 June 2007)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address94 Palace Gardens Terrace
London
W8 4RS
Director NameMr Michael Ross Brown
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(1 week, 6 days after company formation)
Appointment Duration7 years, 4 months (resigned 12 June 2014)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding One Chiswick Park
566 Chiswick High Road
London
W4 5BE
Secretary NameMr Michael Ross Brown
NationalityBritish
StatusResigned
Appointed29 January 2007(1 week, 6 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 June 2007)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address1 Ayres End Cottages
Ayres End Lane
Harpenden
Hertfordshire
AL5 1AL
Secretary NameKarl Daly
NationalityBritish
StatusResigned
Appointed15 June 2007(4 months, 4 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 03 March 2017)
RoleCompany Director
Correspondence AddressBuilding One Chiswick Park
566 Chiswick High Road
London
W4 5BE
Director NameMr Gerard Reinhold Nieslony
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(7 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBuilding One Chiswick Park
566 Chiswick High Road
London
W4 5BE
Director NameMr Nichola John Budden
Date of BirthApril 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed12 June 2014(7 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 May 2022)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressBuilding One Chiswick Park
566 Chiswick High Road
London
W4 5BE
Secretary NameGerard Nieslony
StatusResigned
Appointed03 March 2017(10 years, 1 month after company formation)
Appointment Duration11 months (resigned 31 January 2018)
RoleCompany Director
Correspondence AddressBuilding One Chiswick Park
566 Chiswick High Road
London
W4 5BE
Director NameMr Mark Ian James Berry
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2018(11 years after company formation)
Appointment Duration1 year, 5 months (resigned 05 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding One Chiswick Park
566 Chiswick High Road
London
W4 5BE
Secretary NameMr James Vincent McDonald
StatusResigned
Appointed31 January 2018(11 years after company formation)
Appointment Duration1 year, 4 months (resigned 07 June 2019)
RoleCompany Director
Correspondence AddressBuilding One Chiswick Park
566 Chiswick High Road
London
W4 5BE
Secretary NameMr Christopher James Hough
StatusResigned
Appointed07 June 2019(12 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2022)
RoleCompany Director
Correspondence AddressBuilding One Chiswick Park
566 Chiswick High Road
London
W4 5BE
Director NameMr Richard David Harris
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2019(12 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2022)
RoleAccountant/Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding One Chiswick Park
566 Chiswick High Road
London
W4 5BE
Director NameMr Peter James Leatt Rollings
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2022(15 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 05 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding One Chiswick Park
566 Chiswick High Road
London
W4 5BE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitefoxtons.com
Telephone020 79732000
Telephone regionLondon

Location

Registered AddressBuilding One Chiswick Park
566 Chiswick High Road
London
W4 5BE
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

10.3k at £1Foxtons Intermediate Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£9,064,478
Cash£1,007

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 January 2024 (3 months, 2 weeks ago)
Next Return Due30 January 2025 (9 months from now)

Charges

30 March 2010Delivered on: 1 April 2010
Satisfied on: 10 October 2013
Persons entitled: Mizuho Corporate Bank LTD (As Security Trustee)

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
15 June 2007Delivered on: 27 June 2007
Satisfied on: 10 October 2013
Persons entitled: Mizuho Corporate Bank LTD as Security Trustee for the Benefit of the Secured Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 January 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
3 October 2023Full accounts made up to 31 December 2022 (18 pages)
16 January 2023Confirmation statement made on 16 January 2023 with updates (4 pages)
18 November 2022Secretary's details changed for Link Company Matters Limited on 4 November 2022 (1 page)
18 November 2022Register inspection address has been changed from Beaufort House 51 New North Road Exeter EX4 4EP England to 6th Floor 65 Gresham Street London EC2V 7NQ (1 page)
3 October 2022Full accounts made up to 31 December 2021 (18 pages)
16 September 2022Appointment of Mr Guy Stuart Gittins as a director on 5 September 2022 (2 pages)
16 September 2022Termination of appointment of Peter James Leatt Rollings as a director on 5 September 2022 (1 page)
6 June 2022Termination of appointment of Nicholas John Budden as a director on 30 May 2022 (1 page)
6 June 2022Appointment of Mr Peter James Leatt Rollings as a director on 30 May 2022 (2 pages)
12 April 2022Appointment of Mr Christopher James Hough as a director on 1 April 2022 (2 pages)
12 April 2022Appointment of Link Company Matters Limited as a secretary on 1 April 2022 (2 pages)
12 April 2022Termination of appointment of Richard David Harris as a director on 1 April 2022 (1 page)
12 April 2022Termination of appointment of Christopher James Hough as a secretary on 1 April 2022 (1 page)
11 March 2022Director's details changed for Mr Nicholas John Budden on 12 June 2014 (2 pages)
26 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
9 June 2021Full accounts made up to 31 December 2020 (18 pages)
28 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
23 September 2020Full accounts made up to 31 December 2019 (18 pages)
16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
13 August 2019Full accounts made up to 31 December 2018 (18 pages)
5 July 2019Appointment of Mr Richard David Harris as a director on 5 July 2019 (2 pages)
5 July 2019Termination of appointment of Mark Ian James Berry as a director on 5 July 2019 (1 page)
7 June 2019Appointment of Mr Christopher James Hough as a secretary on 7 June 2019 (2 pages)
7 June 2019Termination of appointment of James Vincent Mcdonald as a secretary on 7 June 2019 (1 page)
17 January 2019Register inspection address has been changed from 6th Floor 65 Gresham Street London EC2V 7NQ to Beaufort House 51 New North Road Exeter EX4 4EP (1 page)
17 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (15 pages)
7 February 2018Appointment of Mr James Vincent Mcdonald as a secretary on 31 January 2018 (2 pages)
5 February 2018Termination of appointment of Gerard Reinhold Nieslony as a director on 31 January 2018 (1 page)
5 February 2018Appointment of Mr Mark Ian James Berry as a director on 31 January 2018 (2 pages)
5 February 2018Termination of appointment of Gerard Nieslony as a secretary on 31 January 2018 (1 page)
26 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
13 October 2017Register(s) moved to registered inspection location 6th Floor 65 Gresham Street London EC2V 7NQ (2 pages)
13 October 2017Register(s) moved to registered inspection location 6th Floor 65 Gresham Street London EC2V 7NQ (2 pages)
12 October 2017Register inspection address has been changed from 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ (2 pages)
12 October 2017Register inspection address has been changed from 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ (2 pages)
28 September 2017Full accounts made up to 31 December 2016 (13 pages)
28 September 2017Full accounts made up to 31 December 2016 (13 pages)
31 May 2017Termination of appointment of Karl Daly as a secretary on 3 March 2017 (1 page)
31 May 2017Appointment of Gerard Nieslony as a secretary on 3 March 2017 (2 pages)
31 May 2017Termination of appointment of Karl Daly as a secretary on 3 March 2017 (1 page)
31 May 2017Appointment of Gerard Nieslony as a secretary on 3 March 2017 (2 pages)
26 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
26 August 2016Full accounts made up to 31 December 2015 (13 pages)
26 August 2016Full accounts made up to 31 December 2015 (13 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 10,311
(4 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 10,311
(4 pages)
2 October 2015Full accounts made up to 31 December 2014 (11 pages)
2 October 2015Full accounts made up to 31 December 2014 (11 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 10,311
(4 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 10,311
(4 pages)
3 October 2014Register(s) moved to registered inspection location 40 Dukes Place London EC3A 7NH (2 pages)
3 October 2014Register inspection address has been changed to 40 Dukes Place London EC3A 7NH (2 pages)
3 October 2014Register(s) moved to registered inspection location 40 Dukes Place London EC3A 7NH (2 pages)
3 October 2014Register inspection address has been changed to 40 Dukes Place London EC3A 7NH (2 pages)
12 June 2014Termination of appointment of Michael Brown as a director (1 page)
12 June 2014Appointment of Mr Gerard Reinhold Nieslony as a director (2 pages)
12 June 2014Appointment of Mr Gerard Reinhold Nieslony as a director (2 pages)
12 June 2014Termination of appointment of Michael Brown as a director (1 page)
12 June 2014Appointment of Mr Nicholas John Budden as a director (2 pages)
12 June 2014Appointment of Mr Nicholas John Budden as a director (2 pages)
14 April 2014Full accounts made up to 31 December 2013 (12 pages)
14 April 2014Full accounts made up to 31 December 2013 (12 pages)
20 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 10,311
(3 pages)
20 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 10,311
(3 pages)
10 October 2013Satisfaction of charge 2 in full (4 pages)
10 October 2013Satisfaction of charge 1 in full (4 pages)
10 October 2013Satisfaction of charge 2 in full (4 pages)
10 October 2013Satisfaction of charge 1 in full (4 pages)
7 August 2013Full accounts made up to 31 December 2012 (12 pages)
7 August 2013Full accounts made up to 31 December 2012 (12 pages)
30 May 2013Change of name notice (2 pages)
30 May 2013Change of name notice (2 pages)
30 May 2013Company name changed adnams bbpm LIMITED\certificate issued on 30/05/13
  • RES15 ‐ Change company name resolution on 2013-05-29
(2 pages)
30 May 2013Company name changed adnams bbpm LIMITED\certificate issued on 30/05/13
  • RES15 ‐ Change company name resolution on 2013-05-29
(2 pages)
29 May 2013Change of name notice (2 pages)
29 May 2013Company name changed foxtons group LIMITED\certificate issued on 29/05/13
  • RES15 ‐ Change company name resolution on 2013-05-28
(2 pages)
29 May 2013Company name changed foxtons group LIMITED\certificate issued on 29/05/13
  • RES15 ‐ Change company name resolution on 2013-05-28
(2 pages)
29 May 2013Change of name notice (2 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
10 August 2012Full accounts made up to 31 December 2011 (12 pages)
10 August 2012Full accounts made up to 31 December 2011 (12 pages)
16 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
25 August 2011Full accounts made up to 31 December 2010 (11 pages)
25 August 2011Full accounts made up to 31 December 2010 (11 pages)
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
5 May 2010Full accounts made up to 31 December 2009 (15 pages)
5 May 2010Full accounts made up to 31 December 2009 (15 pages)
9 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
9 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 2 (14 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 2 (14 pages)
25 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
19 March 2010Auditor's resignation (1 page)
19 March 2010Auditor's resignation (1 page)
18 January 2010Full accounts made up to 31 December 2008 (14 pages)
18 January 2010Full accounts made up to 31 December 2008 (14 pages)
29 October 2009Director's details changed for Michael Ross Brown on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Michael Ross Brown on 27 October 2009 (2 pages)
27 October 2009Secretary's details changed for Karl Daly on 27 October 2009 (1 page)
27 October 2009Secretary's details changed for Karl Daly on 27 October 2009 (1 page)
7 April 2009Return made up to 16/01/09; full list of members (3 pages)
7 April 2009Return made up to 16/01/09; full list of members (3 pages)
30 October 2008Full accounts made up to 31 December 2007 (14 pages)
30 October 2008Full accounts made up to 31 December 2007 (14 pages)
27 June 2008Return made up to 16/01/08; full list of members (3 pages)
27 June 2008Return made up to 16/01/08; full list of members (3 pages)
26 June 2008Secretary's change of particulars / kar; daly / 26/06/2008 (2 pages)
26 June 2008Secretary's change of particulars / kar; daly / 26/06/2008 (2 pages)
2 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
2 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 June 2007Ad 10/05/07--------- £ si 10310@1=10310 £ ic 1/10311 (2 pages)
29 June 2007Declaration of assistance for shares acquisition (21 pages)
29 June 2007Ad 10/05/07--------- £ si 10310@1=10310 £ ic 1/10311 (2 pages)
29 June 2007Statement of affairs (9 pages)
29 June 2007Statement of affairs (9 pages)
29 June 2007Declaration of assistance for shares acquisition (20 pages)
29 June 2007Declaration of assistance for shares acquisition (20 pages)
29 June 2007Declaration of assistance for shares acquisition (20 pages)
29 June 2007Declaration of assistance for shares acquisition (20 pages)
29 June 2007Declaration of assistance for shares acquisition (21 pages)
28 June 2007Director resigned (1 page)
28 June 2007Secretary resigned (1 page)
28 June 2007Director resigned (1 page)
28 June 2007New secretary appointed (2 pages)
28 June 2007Secretary resigned (1 page)
28 June 2007New secretary appointed (2 pages)
27 June 2007Particulars of mortgage/charge (16 pages)
27 June 2007Particulars of mortgage/charge (16 pages)
28 April 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 April 2007Nc inc already adjusted 29/03/07 (1 page)
28 April 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 April 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
28 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 April 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 April 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
28 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 April 2007Nc inc already adjusted 29/03/07 (1 page)
28 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 April 2007Registered office changed on 28/04/07 from: ashurst, broadwalk house 5 appold street london EC2A 2HA (1 page)
28 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 April 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 April 2007Registered office changed on 28/04/07 from: ashurst, broadwalk house 5 appold street london EC2A 2HA (1 page)
19 February 2007New director appointed (2 pages)
19 February 2007New secretary appointed;new director appointed (2 pages)
19 February 2007Secretary resigned (1 page)
19 February 2007New director appointed (2 pages)
19 February 2007Director resigned (1 page)
19 February 2007Secretary resigned (1 page)
19 February 2007Director resigned (1 page)
19 February 2007New secretary appointed;new director appointed (2 pages)
8 February 2007Company name changed foxtons group holdings LIMITED\certificate issued on 08/02/07 (2 pages)
8 February 2007Company name changed foxtons group holdings LIMITED\certificate issued on 08/02/07 (2 pages)
16 January 2007Incorporation (17 pages)
16 January 2007Secretary resigned (1 page)
16 January 2007Secretary resigned (1 page)
16 January 2007Incorporation (17 pages)