Fox's Grange Management Company Limited TAUNTON


Founded in 2016, Fox's Grange Management Company, classified under reg no. 10346276 is an active company. Currently registered at 29 Craig Lea TA2 7SY, Taunton the company has been in the business for eight years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022.

At present there are 5 directors in the the company, namely Peter H., Timothy B. and Louise M. and others. In addition one secretary - Antony Y. - is with the firm. As of 19 April 2024, there were 4 ex directors - Mark B., Rosemary P. and others listed below. There were no ex secretaries.

Fox's Grange Management Company Limited Address / Contact

Office Address 29 Craig Lea
Town Taunton
Post code TA2 7SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10346276
Date of Incorporation Thu, 25th Aug 2016
Industry Residents property management
End of financial Year 31st August
Company age 8 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Peter H.

Position: Director

Appointed: 23 October 2021

Timothy B.

Position: Director

Appointed: 23 October 2021

Antony Y.

Position: Secretary

Appointed: 17 September 2020

Louise M.

Position: Director

Appointed: 17 September 2020

Antony Y.

Position: Director

Appointed: 31 August 2016

Steve H.

Position: Director

Appointed: 31 August 2016

Mark B.

Position: Director

Appointed: 06 September 2019

Resigned: 17 September 2020

Rosemary P.

Position: Director

Appointed: 31 August 2016

Resigned: 14 July 2017

Michael C.

Position: Director

Appointed: 25 August 2016

Resigned: 30 October 2023

Mark S.

Position: Director

Appointed: 25 August 2016

Resigned: 27 September 2020

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats identified, there is Michael C. This PSC has 25-50% voting rights. The second one in the persons with significant control register is Mark S. This PSC and has 25-50% voting rights.

Michael C.

Notified on 25 August 2016
Ceased on 1 September 2016
Nature of control: 25-50% voting rights

Mark S.

Notified on 25 August 2016
Ceased on 1 September 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth15 206      
Balance Sheet
Current Assets1 2061 5592 6133 1421 9001 9852 248
Net Assets Liabilities15 20615 55916 61317 14215 90015 98516 248
Net Assets Liabilities Including Pension Asset Liability15 206      
Reserves/Capital
Shareholder Funds15 206      
Other
Average Number Employees During Period  44466
Fixed Assets14 00014 00014 00014 00014 00014 00014 000
Net Current Assets Liabilities1 2061 5592 6133 1421 9001 9852 248
Total Assets Less Current Liabilities15 20615 55916 61317 14215 90015 98516 248

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: October 30, 2023
filed on: 17th, November 2023
Free Download (1 page)

Company search