FOXTONS INTERMEDIATE HOLDINGS LIMITED

FOXTONS INTERMEDIATE HOLDINGS LIMITED

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

    Company NameFOXTONS INTERMEDIATE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06160304
    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 INTERMEDIATE HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is FOXTONS INTERMEDIATE HOLDINGS LIMITED located?

    Registered Office Address
    Building 12 566 Chiswick High Road
    W4 5AN London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FOXTONS INTERMEDIATE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FOXTONS INTERMEDIATE HOLDINGS 3 LIMITEDJul 23, 2007Jul 23, 2007
    DMWSL 561 LIMITEDMar 14, 2007Mar 14, 2007

    What are the latest accounts for FOXTONS INTERMEDIATE HOLDINGS 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 INTERMEDIATE HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMar 14, 2026
    Next Confirmation Statement DueMar 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 14, 2025
    OverdueNo

    What are the latest filings for FOXTONS INTERMEDIATE HOLDINGS 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 Group Plc 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

    21 pagesAA

    Confirmation statement made on Mar 14, 2025 with updates

    4 pagesCS01

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

    1 pagesCH04

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jun 12, 2024

    • Capital: GBP 22,289,100.35
    3 pagesSH01

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

    1 pagesCH04

    Confirmation statement made on Mar 14, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Confirmation statement made on Mar 14, 2023 with no updates

    3 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

    21 pagesAA

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

    1 pagesTM01

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

    2 pagesAP01

    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

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

    2 pagesAP04

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

    1 pagesTM02

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

    1 pagesTM01

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

    2 pagesAP01

    Confirmation statement made on Mar 14, 2022 with no updates

    3 pagesCS01

    Who are the officers of FOXTONS INTERMEDIATE HOLDINGS 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
    CRONLY, Joseph Henry
    Taw House
    Wilton Lane
    HP9 2UW Jordans
    Buckinghamshire
    Secretary
    Taw House
    Wilton Lane
    HP9 2UW Jordans
    Buckinghamshire
    British152848050001
    DALY, Karl
    Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    Building One
    Secretary
    Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    Building One
    British108300830001
    HOUGH, Christopher James
    Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    Building One
    Secretary
    Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    Building One
    259263710001
    MCDONALD, James Vincent
    Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    Building One
    Secretary
    Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    Building One
    242928670001
    NIESLONY, Gerard Reinhold
    Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    Building One
    Secretary
    Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    Building One
    227909730001
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Scotland
    Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Scotland
    38777080002
    BERRY, Mark Ian James
    Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    Building One
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    Building One
    United KingdomBritish218922920001
    BROWN, Michael Ross
    Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    Building One
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    Building One
    United KingdomBritish66293640001
    BUDDEN, Nichola John
    Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    Building One
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    Building One
    EnglandEnglish296427970001
    CRONLY, Joseph Henry
    Taw House
    Wilton Lane
    HP9 2UW Jordans
    Buckinghamshire
    Director
    Taw House
    Wilton Lane
    HP9 2UW Jordans
    Buckinghamshire
    United KingdomBritish152848050001
    CURZIO, Stefano Pietro Quadrio
    46 Onslow Square
    SW7 3NX London
    Director
    46 Onslow Square
    SW7 3NX London
    EnglandItalian39324840002
    HARRIS, Richard David
    Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    Building One
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    Building One
    EnglandBritish199638060001
    NIESLONY, Gerard Reinhold
    Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    Building One
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    Building One
    EnglandBritish68833550001
    OGLAND, Joachim
    69 Limerston Street
    SW10 0BL London
    Director
    69 Limerston Street
    SW10 0BL London
    EnglandNorwegian122017320001
    ROLLINGS, Peter James Leatt
    Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    Building One
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    Building One
    United KingdomBritish103459160001
    25 NOMINEES LIMITED
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    Director
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    42409900001

    Who are the persons with significant control of FOXTONS INTERMEDIATE HOLDINGS 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 FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number07108742
    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