-
FOXBURY HILL PROPERTY CONSULTANCY LTD - 55 Station Road, Beaconsfield, Buckinghamshire, HP9 1QL, United Kingdom
Company Information
- Company registration number
- 07970265
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 55 Station Road
- Beaconsfield
- Buckinghamshire
- HP9 1QL
- United Kingdom 55 Station Road, Beaconsfield, Buckinghamshire, HP9 1QL, United Kingdom UK
Management
- Managing Directors
- NICHOLS, Christopher
- NICHOLS, Lorraine Anne
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-02-29
- Age Of Company 2012-02-29 12 years
- SIC/NACE
- 70229
Ownership
- Beneficial Owners
- Mrs Lorraine Anne Nichols
- Mr Christopher Nichols
- Mr Christopher Nichols
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2022-03-31
- Last Return Made Up To:
- 2013-02-28
- Annual Return
- Due Date: 2024-02-24
- Last Date: 2023-02-10
-
FOXBURY HILL PROPERTY CONSULTANCY LTD Company Description
- FOXBURY HILL PROPERTY CONSULTANCY LTD is a ltd registered in United Kingdom with the Company reg no 07970265. Its current trading status is "live". It was registered 2012-02-29. It has declared SIC or NACE codes as "70229". It has 2 directors The latest annual return was filed up to 2013-02-28.It can be contacted at 55 Station Road .
Get FOXBURY HILL PROPERTY CONSULTANCY LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Foxbury Hill Property Consultancy Ltd - 55 Station Road, Beaconsfield, Buckinghamshire, HP9 1QL, United Kingdom
- 2012-02-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FOXBURY HILL PROPERTY CONSULTANCY LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-02-23) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-02-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-11-15) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-12-21) - AA
-
confirmation-statement-with-no-updates (2021-03-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-03-08) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-01-31) - AA
-
gazette-filings-brought-up-to-date (2020-02-05) - DISS40
-
gazette-notice-compulsory (2020-02-04) - GAZ1
-
change-account-reference-date-company-previous-extended (2020-05-14) - AA01
-
confirmation-statement-with-no-updates (2020-03-19) - CS01
-
mortgage-satisfy-charge-full (2020-10-20) - MR04
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-03-04) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-04) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-08-07) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-05-29) - MR01
-
withdrawal-of-a-person-with-significant-control-statement (2018-03-05) - PSC09
-
confirmation-statement-with-updates (2018-02-28) - CS01
-
withdrawal-of-a-person-with-significant-control-statement (2018-01-19) - PSC09
-
notification-of-a-person-with-significant-control (2018-01-18) - PSC01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-06) - AA
-
gazette-filings-brought-up-to-date (2017-05-24) - DISS40
-
gazette-notice-compulsory (2017-05-23) - GAZ1
-
confirmation-statement-with-updates (2017-05-22) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-02) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-07) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-08-21) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-02) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-12-28) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-13) - AR01
keyboard_arrow_right 2012
-
capital-allotment-shares (2012-03-09) - SH01
-
appoint-person-director-company-with-name (2012-03-09) - AP01
-
change-registered-office-address-company-with-date-old-address (2012-03-09) - AD01
-
termination-director-company-with-name (2012-03-01) - TM01
-
incorporation-company (2012-02-29) - NEWINC