Background WavePink WaveYellow Wave

FOXBURY (WEST HORSLEY) LIMITED (00825112)

FOXBURY (WEST HORSLEY) LIMITED (00825112) is an active UK company. incorporated on 29 October 1964. with registered office in Farnham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FOXBURY (WEST HORSLEY) LIMITED has been registered for 61 years. Current directors include SQUIRE, Sarah Catherine Elaine, WILSON, Mark Alastair.

Company Number
00825112
Status
active
Type
ltd
Incorporated
29 October 1964
Age
61 years
Address
Squire's Group Office, Farnham, GU9 9JX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SQUIRE, Sarah Catherine Elaine, WILSON, Mark Alastair
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOXBURY (WEST HORSLEY) LIMITED

FOXBURY (WEST HORSLEY) LIMITED is an active company incorporated on 29 October 1964 with the registered office located in Farnham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FOXBURY (WEST HORSLEY) LIMITED was registered 61 years ago.(SIC: 68209)

Status

active

Active since 61 years ago

Company No

00825112

LTD Company

Age

61 Years

Incorporated 29 October 1964

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 22 February 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 November 2025 - 31 July 2026

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026

Previous Company Names

B.C.R. TREE SURGEONS LIMITED
From: 29 October 1964To: 27 February 1998
Contact
Address

Squire's Group Office Badshot Lea Road Farnham, GU9 9JX,

Previous Addresses

C/O Parkes & Swan Limited the Officers' Mess Coldstream Road Caterham Surrey CR3 5QX England
From: 9 March 2023To: 1 December 2025
Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ
From: 28 May 2015To: 9 March 2023
, Sycamore House 40 High Street, Cranleigh, Surrey, GU6 8AT
From: 29 May 2012To: 28 May 2015
, 11 Goldfinch Gardens, Guildford, Surrey, GU4 7DN
From: 29 October 1964To: 29 May 2012
Timeline

18 key events • 1964 - 2025

Funding Officers Ownership
Company Founded
Oct 64
Director Joined
Mar 13
Director Joined
Jan 14
Director Left
Apr 14
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
Mar 16
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

WILSON, Mark Alastair

Active
Badshot Lea Road, FarnhamGU9 9JX
Secretary
Appointed 25 Nov 2025

SQUIRE, Sarah Catherine Elaine

Active
Badshot Lea Road, FarnhamGU9 9JX
Born June 1965
Director
Appointed 25 Nov 2025

WILSON, Mark Alastair

Active
Badshot Lea Road, FarnhamGU9 9JX
Born August 1962
Director
Appointed 25 Nov 2025

MILES, Daisy Belle

Resigned
The Officers' Mess, CaterhamCR3 5QX
Secretary
Appointed 11 May 1998
Resigned 25 Nov 2025

REDDICK, Betty Valerie

Resigned
Foxbury Epsom Road, LeatherheadKT24 6AR
Secretary
Appointed N/A
Resigned 11 May 1998

KELLY, Marilyn

Resigned
The Officers' Mess, CaterhamCR3 5QX
Born February 1953
Director
Appointed 29 Jan 2014
Resigned 25 Nov 2025

MILES, Daisy Belle

Resigned
The Officers' Mess, CaterhamCR3 5QX
Born July 1955
Director
Appointed 09 Mar 2015
Resigned 25 Nov 2025

MILES, David Austin

Resigned
34 Foxhurst Road, AldershotGU12 5DY
Born March 1942
Director
Appointed N/A
Resigned 17 Mar 1997

REDDICK, Betty Valerie

Resigned
Overford Drive, CranleighGU6 8BR
Born April 1931
Director
Appointed N/A
Resigned 09 Dec 2013

REDDICK, Clifford Howard

Resigned
Pisley Farm Road, DorkingRH5 5PD
Born May 1957
Director
Appointed 09 Mar 2015
Resigned 25 Nov 2025

REDDICK, Cyril Victor

Resigned
Foxbury Epsom Road, LeatherheadKT24 6AR
Born June 1928
Director
Appointed N/A
Resigned 22 May 1995

REDDICK, Daniel

Resigned
Barnett Close, WonershGU5 0SB
Born February 1966
Director
Appointed 09 Mar 2015
Resigned 25 Nov 2025

REDDICK, Stuart

Resigned
Woolsack Way, GodalmingGU7 1LQ
Born December 1961
Director
Appointed 14 Feb 2013
Resigned 26 Feb 2016

REDDICK, Stuart

Resigned
25 Evelyn Cottages, DorkingRH5 6JE
Born December 1961
Director
Appointed 12 Nov 1994
Resigned 11 May 1998

Persons with significant control

1

Twickenham, MiddxTW2 5PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Nov 2025
Fundings
Financials
Latest Activities

Filing History

150

Accounts With Accounts Type Total Exemption Full
22 February 2026
AAAnnual Accounts
Capital Name Of Class Of Shares
10 February 2026
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 February 2026
SH10Notice of Particulars of Variation
Resolution
10 February 2026
RESOLUTIONSResolutions
Memorandum Articles
10 February 2026
MAMA
Notification Of A Person With Significant Control
5 December 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 December 2025
PSC09Update to PSC Statements
Change Account Reference Date Company Current Shortened
1 December 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 November 2025
AP03Appointment of Secretary
Second Filing Of Annual Return With Made Up Date
3 November 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
3 November 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
3 November 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
23 October 2025
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 March 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 January 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 October 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2017
CH01Change of Director Details
Capital Name Of Class Of Shares
18 June 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 June 2017
SH10Notice of Particulars of Variation
Resolution
7 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Capital Name Of Class Of Shares
7 February 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 April 2011
AR01AR01
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Secretary Company With Change Date
15 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Legacy
17 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
30 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 June 2007
AAAnnual Accounts
Legacy
19 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2006
AAAnnual Accounts
Legacy
24 March 2006
363aAnnual Return
Legacy
5 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 May 2004
AAAnnual Accounts
Legacy
29 March 2004
363aAnnual Return
Legacy
18 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 March 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 June 2002
AAAnnual Accounts
Legacy
3 May 2002
363sAnnual Return (shuttle)
Legacy
30 April 2002
287Change of Registered Office
Accounts With Accounts Type Small
22 May 2001
AAAnnual Accounts
Legacy
20 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 2000
AAAnnual Accounts
Legacy
4 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1999
AAAnnual Accounts
Legacy
30 March 1999
363sAnnual Return (shuttle)
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
27 March 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 February 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
10 February 1998
AAAnnual Accounts
Accounts With Accounts Type Small
2 September 1997
AAAnnual Accounts
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
9 April 1997
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
15 April 1996
AAMDAAMD
Legacy
26 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 1996
AAAnnual Accounts
Legacy
24 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 December 1994
288288
Accounts With Accounts Type Small
23 March 1994
AAAnnual Accounts
Legacy
17 March 1994
363sAnnual Return (shuttle)
Legacy
25 November 1993
395Particulars of Mortgage or Charge
Legacy
15 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 1993
AAAnnual Accounts
Legacy
1 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1992
AAAnnual Accounts
Legacy
9 September 1991
395Particulars of Mortgage or Charge
Legacy
10 May 1991
363aAnnual Return
Accounts With Accounts Type Full
24 April 1991
AAAnnual Accounts
Legacy
20 June 1990
363363
Accounts With Accounts Type Full
24 April 1990
AAAnnual Accounts
Legacy
20 March 1989
363363
Accounts With Accounts Type Full
3 March 1989
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 1988
AAAnnual Accounts
Legacy
9 February 1988
363363
Legacy
14 October 1987
363363
Legacy
13 February 1987
363363
Accounts With Accounts Type Full
29 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 November 1986
AAAnnual Accounts
Legacy
25 November 1977
410(Scot)410(Scot)
Legacy
26 July 1973
397a397a
Incorporation Company
29 October 1964
NEWINCIncorporation