Foxleys Property Development Limited CATERHAM


Founded in 2014, Foxleys Property Development, classified under reg no. 09243525 is an active company. Currently registered at 18 The Heath CR3 5DG, Caterham the company has been in the business for ten years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Daniel G., Derry G.. Of them, Daniel G., Derry G. have been with the company the longest, being appointed on 1 October 2014. As of 29 March 2024, our data shows no information about any ex officers on these positions.

Foxleys Property Development Limited Address / Contact

Office Address 18 The Heath
Office Address2 Chaldon
Town Caterham
Post code CR3 5DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09243525
Date of Incorporation Wed, 1st Oct 2014
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Daniel G.

Position: Director

Appointed: 01 October 2014

Derry G.

Position: Director

Appointed: 01 October 2014

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we identified, there is Foxleys Limited from Caterham, United Kingdom. The abovementioned PSC is categorised as "a ltd", 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.

Foxleys Limited

18 The Heath, Chaldon, Caterham, Surrey, CR3 5DG, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Uk
Registration number 03385946
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 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  6 66027 0218 18622 30140 13851 140
Current Assets 130 0906 66032 99814 16328 27846 11571 367
Debtors   5 9775 9775 9775 97720 227
Net Assets Liabilities-248-5484 563-5 07311 04324 90939 642-7 151
Property Plant Equipment  686 458     
Total Inventories 130 090      
Net Assets Liabilities Including Pension Asset Liability-248       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-348       
Other
Additions Other Than Through Business Combinations Property Plant Equipment  686 458     
Amounts Owed To Group Undertakings Participating Interests 130 090687 458688 874653 873654 314653 873653 873
Corporation Tax Payable  1 0973 7173 8063 2536 7093 274
Creditors248130 638688 555693 071658 120658 369661 473658 518
Deferred Tax Asset Debtors   5 9775 9775 9775 97720 227
Fixed Assets  686 458655 000    
Net Current Assets Liabilities-248-548-681 895-660 073-643 957-630 091-615 358-587 151
Other Creditors248548 4804418028911 371
Property Plant Equipment Gross Cost  686 458     
Capital Employed-248       
Creditors Due Within One Year248       
Number Shares Allotted100       
Number Shares Allotted Increase Decrease During Period100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       
Value Shares Allotted Increase Decrease During Period100       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Persons with significant control
Statement of satisfaction of charge in full
filed on: 20th, October 2023
Free Download (1 page)

Company search

Advertisements