Fox Strategic Land And Property Limited CONGLETON


Founded in 2007, Fox Strategic Land And Property, classified under reg no. 06254195 is an active company. Currently registered at Adlington House CW12 1LB, Congleton the company has been in the business for seventeen years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 3 directors in the the firm, namely Karen G., David G. and Jonathan S.. In addition one secretary - Jonathan S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fox Strategic Land And Property Limited Address / Contact

Office Address Adlington House
Office Address2 Alexandria Way
Town Congleton
Post code CW12 1LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06254195
Date of Incorporation Mon, 21st May 2007
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Karen G.

Position: Director

Appointed: 13 September 2018

Jonathan S.

Position: Secretary

Appointed: 28 February 2017

David G.

Position: Director

Appointed: 21 May 2007

Jonathan S.

Position: Director

Appointed: 21 May 2007

Glyn E.

Position: Secretary

Appointed: 25 August 2016

Resigned: 28 February 2017

Jonathan S.

Position: Secretary

Appointed: 07 September 2007

Resigned: 25 August 2016

Michael N.

Position: Director

Appointed: 21 May 2007

Resigned: 13 September 2018

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 21 May 2007

Resigned: 21 May 2007

David G.

Position: Secretary

Appointed: 21 May 2007

Resigned: 07 September 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 May 2007

Resigned: 21 May 2007

Glyn E.

Position: Director

Appointed: 21 May 2007

Resigned: 25 August 2016

Geoffrey L.

Position: Director

Appointed: 21 May 2007

Resigned: 27 April 2022

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats discovered, there is David G. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Jonathan S. This PSC has significiant influence or control over the company,.

David G.

Notified on 21 May 2017
Nature of control: significiant influence or control

Jonathan S.

Notified on 21 May 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth6 926 9686 907 624       
Balance Sheet
Cash Bank On Hand  110 5423 009 8894 760 9894 045 275370 6265 865 3816 340 453
Current Assets  12 275 82615 506 83217 002 29517 471 56417 438 09917 601 55517 583 480
Debtors3 656 0043 252 2819 276 02011 666 75411 639 54113 014 88116 703 48211 360 72610 854 462
Net Assets Liabilities  12 203 93913 666 41316 467 016    
Other Debtors  9 064 0219 918 18511 427 54211 552 77615 984 28410 849 14410 851 544
Total Inventories  2 889 264830 189601 765411 408363 991375 448388 565
Stocks Inventory4 406 5484 865 227       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve305 968286 624       
Shareholder Funds6 926 9686 907 624       
Other
Amounts Owed By Group Undertakings Participating Interests  211 999211 999211 999    
Amounts Owed By Related Parties    211 999211 999211 999211 999 
Corporation Tax Payable  29 403343 227486 089171 46838 67241 238 
Creditors  71 8881 840 420535 280274 90879 31269 78732 332
Investments  111    
Investments Fixed Assets  1111111
Investments In Group Undertakings Participating Interests    1111 
Net Current Assets Liabilities6 926 9676 907 62312 203 93813 666 41216 467 01517 196 65617 358 78717 531 76817 551 148
Other Creditors  39 75542 75546 70242 95136 92026 75126 751
Other Investments Other Than Loans  111    
Other Taxation Social Security Payable   1 418 299   41 2385 208
Total Assets Less Current Liabilities6 926 9686 907 62412 203 93913 666 41316 467 01617 196 65717 358 78817 531 76917 551 149
Trade Creditors Trade Payables  2 73036 1392 48960 4893 7201 798373
Trade Debtors Trade Receivables   1 536 570 742 906-1  
Advances Credits Directors  1 129 400507 200     
Amount Specific Advance Or Credit Directors 390 000    507 200507 200 
Amount Specific Advance Or Credit Repaid In Period Directors        507 200
Cash Bank44 2994 266       
Creditors Due Within One Year1 179 8841 214 151       
Fixed Assets11       
Number Shares Allotted1 100 0001 100 000       
Other Aggregate Reserves6 620 0006 620 000       
Par Value Share 1       
Share Capital Allotted Called Up Paid1 001 0001 001 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 11th, December 2023
Free Download (8 pages)

Company search