Foxtone Properties Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-06-30
Employees£0 0%
Total assets£36,827 +8.34%

FOXTONE PROP UK LTD
FOXTONE PROPERTIES LIMITED

Details

Company type Private Limited Company, Active
Company Number 08960240
Universal Entity Code0535-7899-8836-6287
Record last updated Thursday, May 9, 2019 2:29:49 PM UTC
Official Address 30 C/o Castlewood Road Springfield
There are 538 companies registered at this street
Locality Springfieldlondon
Region HackneyLondon, England
Postal Code N166DW
Sector Other letting and operating of own or leased real estate

Charts

Visits

FOXTONE PROPERTIES LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-120123

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry May 7, 2019 Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors
Notices Mar 1, 2019 Petitions to wind up Petitions to wind up
Registry Oct 22, 2018 Change of accounting reference date Change of accounting reference date
Registry May 9, 2018 Confirmation statement made , with updates Confirmation statement made , with updates
Financials Apr 24, 2018 Annual accounts Annual accounts
Registry Mar 6, 2018 Change of registered office address Change of registered office address
Registry Feb 19, 2018 Resolution Resolution
Registry Feb 19, 2018 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Feb 19, 2018 Annual return Annual return
Registry Feb 16, 2018 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Feb 16, 2018 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Feb 16, 2018 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Feb 16, 2018 Appointment of a person as Director Appointment of a person as Director
Registry Feb 16, 2018 Resignation of one Director Resignation of one Director
Registry Feb 8, 2018 Change of registered office address Change of registered office address
Registry Dec 5, 2017 Company name change Company name change
Registry Dec 5, 2017 Change of name certificate Change of name certificate
Registry Mar 8, 2017 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Registry Dec 13, 2016 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Sep 27, 2016 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jun 13, 2016 Change of registered office address Change of registered office address
Registry Jun 10, 2016 Resignation of one Director Resignation of one Director
Registry Jun 10, 2016 Appointment of a person as Director Appointment of a person as Director
Registry Jan 4, 2016 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Aug 4, 2015 Registration of a charge / charge code Registration of a charge / charge code
Registry May 29, 2015 Annual return Annual return
Registry May 29, 2015 Change of registered office address Change of registered office address
Registry Jan 4, 2015 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Dec 19, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Dec 19, 2014 Statement of satisfaction of a charge / full / charge no 1 7915687... Statement of satisfaction of a charge / full / charge no 1 7915687...
Registry May 29, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry May 29, 2014 Registration of a charge / charge code 2593088... Registration of a charge / charge code 2593088...
Registry May 6, 2014 Annual return Annual return
Registry Apr 29, 2014 Appointment of a person as Director Appointment of a person as Director
Registry Mar 28, 2014 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Mar 28, 2014 Resignation of one Company Formation 1st Director and one Director (a man) Resignation of one Company Formation 1st Director and one Director (a man)
Registry Mar 28, 2014 Resignation of one Director Resignation of one Director
Registry Mar 28, 2014 Change of registered office address Change of registered office address
Registry Mar 28, 2014 Resignation of one Director Resignation of one Director
Registry Mar 26, 2014 Appointment of a man as Director and Company Formation 1st Director Appointment of a man as Director and Company Formation 1st Director
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)