Foxgrey Properties Ltd. CRAWLEY


Founded in 2004, Foxgrey Properties, classified under reg no. 05290472 is an active company. Currently registered at 8 Gleneagles Court RH10 6AD, Crawley the company has been in the business for 20 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2022/07/31.

The firm has 2 directors, namely Oliver M., Steven B.. Of them, Steven B. has been with the company the longest, being appointed on 5 April 2005 and Oliver M. has been with the company for the least time - from 9 April 2021. Currently 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.

Foxgrey Properties Ltd. Address / Contact

Office Address 8 Gleneagles Court
Office Address2 Brighton Road
Town Crawley
Post code RH10 6AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05290472
Date of Incorporation Thu, 18th Nov 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (6 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Oliver M.

Position: Director

Appointed: 09 April 2021

Steven B.

Position: Director

Appointed: 05 April 2005

Mark F.

Position: Secretary

Appointed: 31 July 2006

Resigned: 24 October 2014

David B.

Position: Director

Appointed: 05 April 2005

Resigned: 19 April 2017

Steven B.

Position: Secretary

Appointed: 05 April 2005

Resigned: 31 July 2006

Graham B.

Position: Secretary

Appointed: 17 December 2004

Resigned: 05 April 2005

Graham B.

Position: Director

Appointed: 17 December 2004

Resigned: 05 April 2005

Kevin C.

Position: Director

Appointed: 17 December 2004

Resigned: 05 April 2005

Peter D.

Position: Director

Appointed: 17 December 2004

Resigned: 05 April 2005

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 18 November 2004

Resigned: 17 December 2004

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 18 November 2004

Resigned: 17 December 2004

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats established, there is W&R Buxton Holdings Limited from Crawley, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

W&R Buxton Holdings Limited

8 Gleneagles Court Gleneagles Court, Brighton Road, Crawley, RH10 6AD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 04803992
Notified on 1 November 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 2019-07-312020-07-312021-07-31
Balance Sheet
Cash Bank On Hand13 56313 35912 923
Current Assets20 09417 55818 836
Debtors6 5314 1995 913
Net Assets Liabilities-53 653-59 601249 133
Other Debtors6 5314 1995 913
Property Plant Equipment1 577 3801 580 9081 959 679
Other
Accumulated Depreciation Impairment Property Plant Equipment17 05821 14824 377
Additions Other Than Through Business Combinations Property Plant Equipment 7 618 
Amounts Owed To Group Undertakings Participating Interests1 616 9011 631 0451 605 949
Applicable Tax Rate191919
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  1 533 943
Corporation Tax Payable7 911 4 463
Creditors34 23927 16335 560
Current Tax For Period7 911 4 463
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-794-12888 014
Deferred Tax Liabilities-13-14187 873
Depreciation Rate Used For Property Plant Equipment 2525
Increase From Depreciation Charge For Year Property Plant Equipment 4 0903 229
Net Current Assets Liabilities-14 145-9 605-16 724
Net Deferred Tax Liability Asset-1 795-2 594-3 675
Other Creditors24 73626 16830 080
Profit Loss On Ordinary Activities Before Tax37 461-6 076401 211
Property Plant Equipment Gross Cost1 594 4381 602 0561 984 056
Provisions For Liabilities Balance Sheet Subtotal-13-14187 873
Tax Decrease From Utilisation Tax Losses -1 026 
Tax Decrease Increase From Effect Revenue Exempt From Taxation  72 580
Tax Expense Credit Applicable Tax Rate7 118-1 15476 230
Tax Increase Decrease From Effect Capital Allowances Depreciation594-670614
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss199798199
Tax Increase Decrease From Other Short-term Timing Differences-794-12888 014
Tax Tax Credit On Profit Or Loss On Ordinary Activities7 117-12892 477
Total Assets Less Current Liabilities1 563 2351 571 3031 942 955
Total Increase Decrease From Revaluations Property Plant Equipment  382 000
Trade Creditors Trade Payables1 5929951 017

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 31st, January 2024
Free Download (9 pages)

Company search

Advertisements