FOXGROVE HEIGHTS MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/01/2530 January 2025 Registered office address changed from 1st Floor, Imperial House 21-25 North Street Bromley Kent BR1 1SD England to C/O Prior Estates Ltd, 1st Floor, Imperial House 21-25 North Street Bromley BR1 1SD on 2025-01-30

View Document

06/01/256 January 2025 Secretary's details changed for Prior Estates Limited on 2024-10-28

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

20/11/2420 November 2024 Registered office address changed from 1st Floor, Imperial House North Street Bromley BR1 1SD England to 1st Floor, Imperial House 21-25 North Street Bromley Kent BR1 1SD on 2024-11-20

View Document

14/11/2414 November 2024 Registered office address changed from Leonard House 7 Newman Road Bromley BR1 1RJ England to 1st Floor, Imperial House North Street Bromley BR1 1SD on 2024-11-14

View Document

12/08/2412 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/11/2317 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

25/08/2325 August 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/12/228 December 2022 Micro company accounts made up to 2022-03-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/11/2116 November 2021 Appointment of Prior Estates Limited as a secretary on 2021-07-01

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

16/11/2116 November 2021 Termination of appointment of Clare Davis as a secretary on 2021-07-01

View Document

16/11/2116 November 2021 Registered office address changed from 83 Winn Road London SE12 9EY England to Leonard House 7 Newman Road Bromley BR1 1RJ on 2021-11-16

View Document

15/06/2115 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/07/207 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

08/01/208 January 2020 SECRETARY APPOINTED MS CLARE DAVIS

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 42 THE HEIGHTS THE HEIGHTS FOXGROVE ROAD BECKENHAM KENT BR3 5BY

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, SECRETARY ALAN FRANCE

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES

View Document

21/08/1921 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

18/02/1918 February 2019 07/01/19 STATEMENT OF CAPITAL GBP 12

View Document

21/01/1921 January 2019 ADOPT ARTICLES 07/01/2019

View Document

30/12/1830 December 2018 DIRECTOR APPOINTED MR STEPHEN JAMES WATKINS

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

11/11/1811 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARGARET VESEY

View Document

13/09/1813 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

11/11/1711 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

25/10/1725 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

14/11/1514 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

10/11/1510 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MRS MARGARET ROSALEEN VESEY

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR MR BENSON

View Document

14/11/1414 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

25/09/1425 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

12/11/1312 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BENSON / 01/09/2013

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM 33 THE HEIGHTS BECKENHAM KENT BR3 5BY ENGLAND

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, SECRETARY ALAN BENSON

View Document

11/09/1311 September 2013 SECRETARY APPOINTED MR ALAN FRANCE

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/01/1321 January 2013 Annual return made up to 10 November 2012 with full list of shareholders

View Document

18/10/1218 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, SECRETARY CLARE DAVIS

View Document

10/01/1210 January 2012 Annual return made up to 10 November 2011 with full list of shareholders

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM 38 THE HEIGHTS 89 FOXGROVE ROAD BECKENHAM KENT BR3 5BY

View Document

10/01/1210 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MS CLARE DAVIS / 01/04/2011

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MR BENSON

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRENCHLEY

View Document

09/01/129 January 2012 SECRETARY APPOINTED MR ALAN BENSON

View Document

13/09/1113 September 2011 CURREXT FROM 30/11/2011 TO 31/03/2012

View Document

18/07/1118 July 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

10/02/1110 February 2011 Annual return made up to 10 November 2010 with full list of shareholders

View Document

06/09/106 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE DAVIS / 26/11/2009

View Document

26/11/0926 November 2009 DIRECTOR APPOINTED MR ANTHONY DOUGLAS BRENCHLEY

View Document

26/11/0926 November 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID FRANCE / 26/11/2009

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, SECRETARY ANTHONY BRENCHLEY

View Document

29/10/0929 October 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

08/01/098 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

08/01/098 January 2009 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/01/098 January 2009 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY BRENCHLEY / 01/12/2008

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/2009 FROM 40 THE HEIGHTS 89 FOXGROVE ROAD BECKENHAM KENT BR3 5BY

View Document

02/10/082 October 2008 SECRETARY APPOINTED MS CLARE DAVIS

View Document

02/10/082 October 2008 DIRECTOR APPOINTED MS CLARE DAVIS

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID COX

View Document

13/08/0813 August 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

04/12/074 December 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 NEW SECRETARY APPOINTED

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company