FOXTONS LIMITED
Overview
| Company Name | FOXTONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01680058 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FOXTONS LIMITED?
- Real estate agencies (68310) / Real estate activities
Where is FOXTONS LIMITED located?
| Registered Office Address | Building 12 566 Chiswick High Road W4 5AN London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FOXTONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FOXTONS LIMITED?
| Last Confirmation Statement Made Up To | Mar 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 24, 2025 |
| Overdue | No |
What are the latest filings for FOXTONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Register inspection address has been changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 19th Floor 51 Lime Street London EC3M 7DQ | 1 pages | AD02 | ||
Change of details for Foxtons Operational Holdings Limited as a person with significant control on Jan 05, 2026 | 2 pages | PSC05 | ||
Registered office address changed from Building One, Chiswick Park 566 Chiswick High Road London W4 5BE to Building 12 566 Chiswick High Road London W4 5AN on Jan 05, 2026 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2024 | 45 pages | AA | ||
Confirmation statement made on Mar 24, 2025 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Link Company Matters Limited on Jan 20, 2025 | 1 pages | CH04 | ||
Full accounts made up to Dec 31, 2023 | 44 pages | AA | ||
Secretary's details changed for Link Company Matters Limited on May 20, 2024 | 1 pages | CH04 | ||
Confirmation statement made on Mar 24, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 45 pages | AA | ||
Confirmation statement made on Mar 24, 2023 with updates | 4 pages | CS01 | ||
Register 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 pages | AD02 | ||
Secretary's details changed for Link Company Matters Limited on Nov 04, 2022 | 1 pages | CH04 | ||
Full accounts made up to Dec 31, 2021 | 40 pages | AA | ||
Appointment of Mr Guy Stuart Gittins as a director on Sep 05, 2022 | 2 pages | AP01 | ||
Termination of appointment of Peter James Leatt Rollings as a director on Sep 05, 2022 | 1 pages | TM01 | ||
Termination of appointment of Nicholas John Budden as a director on May 30, 2022 | 1 pages | TM01 | ||
Appointment of Mr Peter James Leatt Rollings as a director on May 30, 2022 | 2 pages | AP01 | ||
Termination of appointment of Christopher James Hough as a secretary on Apr 01, 2022 | 1 pages | TM02 | ||
Termination of appointment of Patrick Lanigan Franco as a director on Apr 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of Richard David Harris as a director on Apr 01, 2022 | 1 pages | TM01 | ||
Appointment of Link Company Matters Limited as a secretary on Apr 01, 2022 | 2 pages | AP04 | ||
Appointment of Mr Christopher James Hough as a director on Apr 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Mar 24, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Nicholas John Budden on Jan 01, 2013 | 2 pages | CH01 | ||
Who are the officers of FOXTONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MUFG CORPORATE GOVERNANCE LIMITED | Secretary | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom |
| 102944500041 | ||||||||||
| GITTINS, Guy Stewart | Director | 566 Chiswick High Road W4 5AN London Building 12 United Kingdom | England | British | 247321320001 | |||||||||
| HOUGH, Christopher James | Director | 566 Chiswick High Road W4 5AN London Building 12 United Kingdom | United Kingdom | British | 294690850001 | |||||||||
| CUSAK, Sean Jason | Secretary | 19 Ladbrook Road W11 3PA London | British | 13813790003 | ||||||||||
| DALY, Karl | Secretary | Building One, Chiswick Park 566 Chiswick High Road W4 5BE London | British | 108300830001 | ||||||||||
| GIPSON, Robert | Secretary | Flat 50 Marble House Elgin Avenue W9 3PT London | British | 15474190002 | ||||||||||
| HOUGH, Christopher James | Secretary | Building One, Chiswick Park 566 Chiswick High Road W4 5BE London | 259263360001 | |||||||||||
| KAREN, Clarke | Secretary | 3 Arlington Gardens W4 4EZ London | British | 100167780001 | ||||||||||
| MCDONALD, James Vincent | Secretary | Building One, Chiswick Park 566 Chiswick High Road W4 5BE London | 242928640001 | |||||||||||
| NIESLONY, Gerard Reinhold | Secretary | Building One, Chiswick Park 566 Chiswick High Road W4 5BE London | 228416600001 | |||||||||||
| SUTHERLAND, Grahame Gordon Peacop | Secretary | 38 Algar Road Old Isleworth TW7 7AG Middlesex | British | 98937720001 | ||||||||||
| BERRY, Mark Ian James | Director | Building One, Chiswick Park 566 Chiswick High Road W4 5BE London | United Kingdom | British | 218922920001 | |||||||||
| BROWN, Michael Ross | Director | Building One, Chiswick Park 566 Chiswick High Road W4 5BE London | United Kingdom | British | 66293640001 | |||||||||
| BUDDEN, Nichola John | Director | Building One, Chiswick Park 566 Chiswick High Road W4 5BE London | England | English | 296427970001 | |||||||||
| CUSAK, Sean Jason | Director | 19 Ladbrook Road W11 3PA London | British | 13813790003 | ||||||||||
| FRANCO, Patrick Lanigan | Director | Building One, Chiswick Park 566 Chiswick High Road W4 5BE London | England | British,American | 238432420001 | |||||||||
| HARRIS, Richard David | Director | Building One, Chiswick Park 566 Chiswick High Road W4 5BE London | England | British | 199638060001 | |||||||||
| HUNT, Jonathan Michael | Director | 94 Palace Gardens Terrace W8 4RS London | England | British | 13813800001 | |||||||||
| NIESLONY, Gerard Reinhold | Director | Building One, Chiswick Park 566 Chiswick High Road W4 5BE London | England | British | 68833550001 | |||||||||
| NIESLONY, Gerard Reinhold | Director | 31 Fairlawn Road SW19 3QR London | England | British | 68833550001 | |||||||||
| ROLLINGS, Peter James Leatt | Director | Building One, Chiswick Park 566 Chiswick High Road W4 5BE London | United Kingdom | British | 103459160001 | |||||||||
| ROLLINGS, Peter James Leatt | Director | Beldhamland Farm Skiff Lane Wisborough Green RH14 0AJ Billingshurst West Sussex | United Kingdom | British | 103459160001 |
Who are the persons with significant control of FOXTONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Foxtons Operational Holdings Limited | Apr 06, 2016 | 566 Chiswick High Road W4 5AN London Building 12 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0