Background WavePink WaveYellow Wave

FOX HOLLIES PROPERTIES LIMITED (02373542)

FOX HOLLIES PROPERTIES LIMITED (02373542) is an active UK company. incorporated on 18 April 1989. with registered office in Walsall. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. FOX HOLLIES PROPERTIES LIMITED has been registered for 36 years. Current directors include CLOVER, Ann Marie, CLOVER, Rainer.

Company Number
02373542
Status
active
Type
ltd
Incorporated
18 April 1989
Age
36 years
Address
Surespan Walsall Road, Walsall, WS9 0SW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CLOVER, Ann Marie, CLOVER, Rainer
SIC Codes
41100, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOX HOLLIES PROPERTIES LIMITED

FOX HOLLIES PROPERTIES LIMITED is an active company incorporated on 18 April 1989 with the registered office located in Walsall. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. FOX HOLLIES PROPERTIES LIMITED was registered 36 years ago.(SIC: 41100, 70100)

Status

active

Active since 36 years ago

Company No

02373542

LTD Company

Age

36 Years

Incorporated 18 April 1989

Size

N/A

Accounts

ARD: 31/3

Overdue

6 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 20 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

Surespan Walsall Road Aldridge Walsall, WS9 0SW,

Previous Addresses

PO Box 52 Leamore Close Leamore Industrial Estate Walsall West Midlands WS2 7PL
From: 18 April 1989To: 7 May 2025
Timeline

1 key events • 1989 - 1989

Funding Officers Ownership
Company Founded
Apr 89
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

CLOVER, Rainer

Active
50 Saint Johns Hill, LichfieldWS14 0JE
Secretary
Appointed N/A

CLOVER, Ann Marie

Active
50 St Johns Hill, LichfieldWS14 0JE
Born May 1951
Director
Appointed N/A

CLOVER, Rainer

Active
50 Saint Johns Hill, LichfieldWS14 0JE
Born March 1945
Director
Appointed N/A

Persons with significant control

2

Mrs Ann Marie Clover

Active
Walsall Road, WalsallWS9 0SW
Born May 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Rainer Clover

Active
Walsall Road, WalsallWS9 0SW
Born March 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Change Registered Office Address Company With Date Old Address New Address
7 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2009
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
31 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
16 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 November 2005
AAAnnual Accounts
Legacy
25 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 March 2005
AAAnnual Accounts
Legacy
8 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 2004
AAAnnual Accounts
Legacy
17 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2003
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 2002
AAAnnual Accounts
Legacy
17 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
18 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 November 1999
AAAnnual Accounts
Legacy
22 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 February 1999
AAAnnual Accounts
Legacy
24 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1997
AAAnnual Accounts
Legacy
28 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1996
AAAnnual Accounts
Legacy
16 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 January 1996
AAAnnual Accounts
Legacy
6 September 1995
287Change of Registered Office
Legacy
6 April 1995
363sAnnual Return (shuttle)
Legacy
15 March 1995
287Change of Registered Office
Accounts With Accounts Type Full Group
22 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
26 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 August 1993
AAAnnual Accounts
Legacy
27 April 1993
363b363b
Accounts With Accounts Type Full Group
29 January 1993
AAAnnual Accounts
Legacy
20 November 1992
287Change of Registered Office
Legacy
23 June 1992
363b363b
Accounts With Accounts Type Full Group
24 February 1992
AAAnnual Accounts
Legacy
2 October 1991
395Particulars of Mortgage or Charge
Statement Of Affairs
15 August 1991
SASA
Legacy
15 August 1991
88(2)O88(2)O
Resolution
24 January 1991
RESOLUTIONSResolutions
Legacy
24 January 1991
88(2)R88(2)R
Resolution
24 January 1991
RESOLUTIONSResolutions
Legacy
4 September 1990
395Particulars of Mortgage or Charge
Legacy
4 July 1990
395Particulars of Mortgage or Charge
Legacy
30 May 1989
123Notice of Increase in Nominal Capital
Resolution
30 May 1989
RESOLUTIONSResolutions
Legacy
25 May 1989
288288
Legacy
25 May 1989
288288
Legacy
25 May 1989
287Change of Registered Office
Legacy
25 May 1989
224224
Incorporation Company
18 April 1989
NEWINCIncorporation