FOXTONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFOXTONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01680058
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for FOXTONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for FOXTONS LIMITED?

    Last Confirmation Statement Made Up ToMar 24, 2026
    Next Confirmation Statement DueApr 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 24, 2025
    OverdueNo

    What are the latest filings for FOXTONS LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD02

    Change of details for Foxtons Operational Holdings Limited as a person with significant control on Jan 05, 2026

    2 pagesPSC05

    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 pagesAD01

    Full accounts made up to Dec 31, 2024

    45 pagesAA

    Confirmation statement made on Mar 24, 2025 with no updates

    3 pagesCS01

    Secretary's details changed for Link Company Matters Limited on Jan 20, 2025

    1 pagesCH04

    Full accounts made up to Dec 31, 2023

    44 pagesAA

    Secretary's details changed for Link Company Matters Limited on May 20, 2024

    1 pagesCH04

    Confirmation statement made on Mar 24, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    45 pagesAA

    Confirmation statement made on Mar 24, 2023 with updates

    4 pagesCS01

    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 pagesAD02

    Secretary's details changed for Link Company Matters Limited on Nov 04, 2022

    1 pagesCH04

    Full accounts made up to Dec 31, 2021

    40 pagesAA

    Appointment of Mr Guy Stuart Gittins as a director on Sep 05, 2022

    2 pagesAP01

    Termination of appointment of Peter James Leatt Rollings as a director on Sep 05, 2022

    1 pagesTM01

    Termination of appointment of Nicholas John Budden as a director on May 30, 2022

    1 pagesTM01

    Appointment of Mr Peter James Leatt Rollings as a director on May 30, 2022

    2 pagesAP01

    Termination of appointment of Christopher James Hough as a secretary on Apr 01, 2022

    1 pagesTM02

    Termination of appointment of Patrick Lanigan Franco as a director on Apr 01, 2022

    1 pagesTM01

    Termination of appointment of Richard David Harris as a director on Apr 01, 2022

    1 pagesTM01

    Appointment of Link Company Matters Limited as a secretary on Apr 01, 2022

    2 pagesAP04

    Appointment of Mr Christopher James Hough as a director on Apr 01, 2022

    2 pagesAP01

    Confirmation statement made on Mar 24, 2022 with no updates

    3 pagesCS01

    Director's details changed for Nicholas John Budden on Jan 01, 2013

    2 pagesCH01

    Who are the officers of FOXTONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUFG CORPORATE GOVERNANCE LIMITED
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Secretary
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05306796
    102944500041
    GITTINS, Guy Stewart
    566 Chiswick High Road
    W4 5AN London
    Building 12
    United Kingdom
    Director
    566 Chiswick High Road
    W4 5AN London
    Building 12
    United Kingdom
    EnglandBritish247321320001
    HOUGH, Christopher James
    566 Chiswick High Road
    W4 5AN London
    Building 12
    United Kingdom
    Director
    566 Chiswick High Road
    W4 5AN London
    Building 12
    United Kingdom
    United KingdomBritish294690850001
    CUSAK, Sean Jason
    19 Ladbrook Road
    W11 3PA London
    Secretary
    19 Ladbrook Road
    W11 3PA London
    British13813790003
    DALY, Karl
    Building One, Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    Secretary
    Building One, Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    British108300830001
    GIPSON, Robert
    Flat 50 Marble House
    Elgin Avenue
    W9 3PT London
    Secretary
    Flat 50 Marble House
    Elgin Avenue
    W9 3PT London
    British15474190002
    HOUGH, Christopher James
    Building One, Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    Secretary
    Building One, Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    259263360001
    KAREN, Clarke
    3 Arlington Gardens
    W4 4EZ London
    Secretary
    3 Arlington Gardens
    W4 4EZ London
    British100167780001
    MCDONALD, James Vincent
    Building One, Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    Secretary
    Building One, Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    242928640001
    NIESLONY, Gerard Reinhold
    Building One, Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    Secretary
    Building One, Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    228416600001
    SUTHERLAND, Grahame Gordon Peacop
    38 Algar Road
    Old Isleworth
    TW7 7AG Middlesex
    Secretary
    38 Algar Road
    Old Isleworth
    TW7 7AG Middlesex
    British98937720001
    BERRY, Mark Ian James
    Building One, Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    Director
    Building One, Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    United KingdomBritish218922920001
    BROWN, Michael Ross
    Building One, Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    Director
    Building One, Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    United KingdomBritish66293640001
    BUDDEN, Nichola John
    Building One, Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    Director
    Building One, Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    EnglandEnglish296427970001
    CUSAK, Sean Jason
    19 Ladbrook Road
    W11 3PA London
    Director
    19 Ladbrook Road
    W11 3PA London
    British13813790003
    FRANCO, Patrick Lanigan
    Building One, Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    Director
    Building One, Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    EnglandBritish,American238432420001
    HARRIS, Richard David
    Building One, Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    Director
    Building One, Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    EnglandBritish199638060001
    HUNT, Jonathan Michael
    94 Palace Gardens Terrace
    W8 4RS London
    Director
    94 Palace Gardens Terrace
    W8 4RS London
    EnglandBritish13813800001
    NIESLONY, Gerard Reinhold
    Building One, Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    Director
    Building One, Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    EnglandBritish68833550001
    NIESLONY, Gerard Reinhold
    31 Fairlawn Road
    SW19 3QR London
    Director
    31 Fairlawn Road
    SW19 3QR London
    EnglandBritish68833550001
    ROLLINGS, Peter James Leatt
    Building One, Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    Director
    Building One, Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    United KingdomBritish103459160001
    ROLLINGS, Peter James Leatt
    Beldhamland Farm
    Skiff Lane Wisborough Green
    RH14 0AJ Billingshurst
    West Sussex
    Director
    Beldhamland Farm
    Skiff Lane Wisborough Green
    RH14 0AJ Billingshurst
    West Sussex
    United KingdomBritish103459160001

    Who are the persons with significant control of FOXTONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    566 Chiswick High Road
    W4 5AN London
    Building 12
    United Kingdom
    Apr 06, 2016
    566 Chiswick High Road
    W4 5AN London
    Building 12
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06054477
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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