31 Fox Road Management Limited NOTTINGHAM


31 Fox Road Management started in year 1990 as Private Limited Company with registration number 02519537. The 31 Fox Road Management company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Nottingham at Newstead House. Postal code: NG5 1AP.

The company has one director. Kathleen C., appointed on 22 July 2023. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

31 Fox Road Management Limited Address / Contact

Office Address Newstead House
Office Address2 Pelham Road
Town Nottingham
Post code NG5 1AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02519537
Date of Incorporation Fri, 6th Jul 1990
Industry Non-trading company
End of financial Year 31st July
Company age 34 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Kathleen C.

Position: Director

Appointed: 22 July 2023

Kathleen G.

Position: Director

Appointed: 28 November 1997

Resigned: 30 June 2013

Stephen G.

Position: Secretary

Appointed: 18 August 1997

Resigned: 10 June 2023

Stephen G.

Position: Director

Appointed: 18 September 1996

Resigned: 10 June 2023

Philip S.

Position: Director

Appointed: 21 August 1995

Resigned: 28 November 1997

Andrew N.

Position: Secretary

Appointed: 21 August 1995

Resigned: 18 August 1997

Philip S.

Position: Secretary

Appointed: 27 July 1992

Resigned: 21 August 1995

Catherine S.

Position: Director

Appointed: 27 July 1992

Resigned: 28 November 1997

Sheryll P.

Position: Director

Appointed: 29 February 1992

Resigned: 14 June 1993

Joanne S.

Position: Director

Appointed: 06 July 1991

Resigned: 06 July 1993

David S.

Position: Director

Appointed: 06 July 1991

Resigned: 06 July 1993

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is Stephen G. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stephen G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312021-07-312022-07-31
Balance Sheet
Net Assets Liabilities1 2761 2761 276
Other
Creditors1 2761 2761 276
Net Current Assets Liabilities1 2761 2761 276
Total Assets Less Current Liabilities1 2761 2761 276

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 27th, April 2023
Free Download (3 pages)

Company search