FOXTONS INTERMEDIATE HOLDINGS LIMITED
Overview
| Company Name | FOXTONS INTERMEDIATE HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06160304 |
| 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 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 Address | No |
What were the previous names of FOXTONS INTERMEDIATE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| FOXTONS INTERMEDIATE HOLDINGS 3 LIMITED | Jul 23, 2007 | Jul 23, 2007 |
| DMWSL 561 LIMITED | Mar 14, 2007 | Mar 14, 2007 |
What are the latest accounts for FOXTONS INTERMEDIATE HOLDINGS 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 INTERMEDIATE HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Mar 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 14, 2025 |
| Overdue | No |
What are the latest filings for FOXTONS INTERMEDIATE HOLDINGS 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 Group Plc 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 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Mar 14, 2025 with updates | 4 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 | 22 pages | AA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jun 12, 2024
| 3 pages | SH01 | ||||||||||||||
Secretary's details changed for Link Company Matters Limited on May 20, 2024 | 1 pages | CH04 | ||||||||||||||
Confirmation statement made on Mar 14, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Mar 14, 2023 with no updates | 3 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 | 21 pages | AA | ||||||||||||||
Termination of appointment of Peter James Leatt Rollings as a director on Sep 05, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Guy Stuart Gittins as a director on Sep 05, 2022 | 2 pages | AP01 | ||||||||||||||
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 | ||||||||||||||
Appointment of Link Company Matters Limited as a secretary on Apr 01, 2022 | 2 pages | AP04 | ||||||||||||||
Termination of appointment of Christopher James Hough as a secretary on Apr 01, 2022 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Richard David Harris as a director on Apr 01, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Christopher James Hough as a director on Apr 01, 2022 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Mar 14, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of FOXTONS INTERMEDIATE HOLDINGS 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 | |||||||||
| CRONLY, Joseph Henry | Secretary | Taw House Wilton Lane HP9 2UW Jordans Buckinghamshire | British | 152848050001 | ||||||||||
| DALY, Karl | Secretary | Chiswick Park 566 Chiswick High Road W4 5BE London Building One | British | 108300830001 | ||||||||||
| HOUGH, Christopher James | Secretary | Chiswick Park 566 Chiswick High Road W4 5BE London Building One | 259263710001 | |||||||||||
| MCDONALD, James Vincent | Secretary | Chiswick Park 566 Chiswick High Road W4 5BE London Building One | 242928670001 | |||||||||||
| NIESLONY, Gerard Reinhold | Secretary | Chiswick Park 566 Chiswick High Road W4 5BE London Building One | 227909730001 | |||||||||||
| DM COMPANY SERVICES LIMITED | Secretary | 16 Charlotte Square EH2 4DF Edinburgh Scotland | 38777080002 | |||||||||||
| BERRY, Mark Ian James | Director | Chiswick Park 566 Chiswick High Road W4 5BE London Building One | United Kingdom | British | 218922920001 | |||||||||
| BROWN, Michael Ross | Director | Chiswick Park 566 Chiswick High Road W4 5BE London Building One | United Kingdom | British | 66293640001 | |||||||||
| BUDDEN, Nichola John | Director | Chiswick Park 566 Chiswick High Road W4 5BE London Building One | England | English | 296427970001 | |||||||||
| CRONLY, Joseph Henry | Director | Taw House Wilton Lane HP9 2UW Jordans Buckinghamshire | United Kingdom | British | 152848050001 | |||||||||
| CURZIO, Stefano Pietro Quadrio | Director | 46 Onslow Square SW7 3NX London | England | Italian | 39324840002 | |||||||||
| HARRIS, Richard David | Director | Chiswick Park 566 Chiswick High Road W4 5BE London Building One | England | British | 199638060001 | |||||||||
| NIESLONY, Gerard Reinhold | Director | Chiswick Park 566 Chiswick High Road W4 5BE London Building One | England | British | 68833550001 | |||||||||
| OGLAND, Joachim | Director | 69 Limerston Street SW10 0BL London | England | Norwegian | 122017320001 | |||||||||
| ROLLINGS, Peter James Leatt | Director | Chiswick Park 566 Chiswick High Road W4 5BE London Building One | United Kingdom | British | 103459160001 | |||||||||
| 25 NOMINEES LIMITED | Director | Royal London House 22-25 Finsbury Square EC2A 1DX London | 42409900001 |
Who are the persons with significant control of FOXTONS INTERMEDIATE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Foxtons Group Plc | 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