FOX HOMES (SHROPSHIRE) LIMITED

FOX HOMES (SHROPSHIRE) LIMITED

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

    Company NameFOX HOMES (SHROPSHIRE) LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 12126887
    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 FOX HOMES (SHROPSHIRE) LIMITED?

    • Activities of real estate investment trusts (64306) / Financial and insurance activities

    Where is FOX HOMES (SHROPSHIRE) LIMITED located?

    Registered Office Address
    Masonic Building
    9 Mill Street
    B72 1TJ Sutton Coldfield
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FOX HOMES (SHROPSHIRE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    AT ONE PROPERTY INVESTMENTS LIMITEDJan 06, 2020Jan 06, 2020
    AT ONE INVESTMENTS LIMITEDJul 29, 2019Jul 29, 2019

    What are the latest accounts for FOX HOMES (SHROPSHIRE) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJul 31, 2022
    Next Accounts Due OnJul 31, 2023
    Last Accounts
    Last Accounts Made Up ToJul 31, 2021

    What is the status of the latest confirmation statement for FOX HOMES (SHROPSHIRE) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 28, 2024
    Next Confirmation Statement DueAug 11, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 28, 2023
    OverdueYes

    What are the latest filings for FOX HOMES (SHROPSHIRE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jul 28, 2023 with no updates

    3 pagesCS01

    Change of details for Mr Nathan Roger Coward as a person with significant control on Aug 09, 2022

    2 pagesPSC04

    Confirmation statement made on Jul 28, 2022 with no updates

    3 pagesCS01

    Change of details for Mr Nathan Roger Coward as a person with significant control on Aug 09, 2022

    2 pagesPSC04

    Total exemption full accounts made up to Jul 31, 2021

    9 pagesAA

    Confirmation statement made on Jul 28, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2020

    6 pagesAA

    Appointment of Mr Martin Stuart Billingham as a director on Dec 18, 2020

    2 pagesAP01

    Confirmation statement made on Jul 28, 2020 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 08, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 05, 2020

    RES15

    Notification of Nathan Roger Coward as a person with significant control on May 29, 2020

    2 pagesPSC01

    Cessation of Gary Joseph Ramsay as a person with significant control on May 29, 2020

    1 pagesPSC07

    Termination of appointment of Gary Joseph Ramsay as a director on May 29, 2020

    1 pagesTM01

    Registered office address changed from 12 Heath Lane Blackfordby Swadlincote DE11 8AA England to Masonic Building 9 Mill Street Sutton Coldfield B72 1TJ on May 28, 2020

    1 pagesAD01

    Termination of appointment of Joseph Paul Corbett as a director on May 01, 2020

    1 pagesTM01

    Statement of capital following an allotment of shares on Jul 29, 2019

    • Capital: GBP 300
    3 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 06, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 22, 2019

    RES15

    Appointment of Mr Joseph Paul Corbett as a director on Dec 23, 2019

    2 pagesAP01

    Appointment of Mr Nathan Roger Coward as a director on Jan 01, 2020

    2 pagesAP01

    Director's details changed

    2 pagesCH01

    Director's details changed for Mr Gary Joseph Ramsey on Aug 12, 2019

    2 pagesCH01

    Change of details for Mr Gary Joseph Ramsey as a person with significant control on Aug 05, 2019

    2 pagesPSC04

    Incorporation

    10 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationJul 29, 2019

    Model articles adopted

    MODEL ARTICLES
    capitalJul 29, 2019

    Statement of capital on Jul 29, 2019

    • Capital: GBP 100
    SH01

    Who are the officers of FOX HOMES (SHROPSHIRE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BILLINGHAM, Martin Stuart
    9 Mill Street
    B72 1TJ Sutton Coldfield
    Masonic Building
    England
    Director
    9 Mill Street
    B72 1TJ Sutton Coldfield
    Masonic Building
    England
    United KingdomBritishSales Director181651070002
    COWARD, Nathan Roger
    9 Mill Street
    B72 1TJ Sutton Coldfield
    Masonic Building
    England
    Director
    9 Mill Street
    B72 1TJ Sutton Coldfield
    Masonic Building
    England
    United KingdomBritishDirector250218860001
    CORBETT, Joseph Paul
    Heath Lane
    Blackfordby
    DE11 8AA Swadlincote
    12
    England
    Director
    Heath Lane
    Blackfordby
    DE11 8AA Swadlincote
    12
    England
    EnglandBritishDirector244333150001
    RAMSAY, Gary Joseph
    Heath Lane
    Blackfordby
    DE11 8AA Swadlincote
    12
    England
    Director
    Heath Lane
    Blackfordby
    DE11 8AA Swadlincote
    12
    England
    EnglandBritishCompany Director260921850002

    Who are the persons with significant control of FOX HOMES (SHROPSHIRE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Nathan Roger Coward
    9 Mill Street
    B72 1TJ Sutton Coldfield
    Masonic Building
    England
    May 29, 2020
    9 Mill Street
    B72 1TJ Sutton Coldfield
    Masonic Building
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Gary Joseph Ramsay
    9 Mill Street
    B72 1TJ Sutton Coldfield
    Masonic Building
    England
    Jul 29, 2019
    9 Mill Street
    B72 1TJ Sutton Coldfield
    Masonic Building
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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