Background WavePink WaveYellow Wave

31 FOX ROAD MANAGEMENT LIMITED (02519537)

31 FOX ROAD MANAGEMENT LIMITED (02519537) is an active UK company. incorporated on 6 July 1990. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. 31 FOX ROAD MANAGEMENT LIMITED has been registered for 35 years. Current directors include CARTY, Kathleen Regina.

Company Number
02519537
Status
active
Type
ltd
Incorporated
6 July 1990
Age
35 years
Address
Newstead House, Nottingham, NG5 1AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CARTY, Kathleen Regina
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

31 FOX ROAD MANAGEMENT LIMITED

31 FOX ROAD MANAGEMENT LIMITED is an active company incorporated on 6 July 1990 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. 31 FOX ROAD MANAGEMENT LIMITED was registered 35 years ago.(SIC: 74990)

Status

active

Active since 35 years ago

Company No

02519537

LTD Company

Age

35 Years

Incorporated 6 July 1990

Size

N/A

Accounts

ARD: 31/7

Up to Date

13 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

Newstead House Pelham Road Nottingham, NG5 1AP,

Previous Addresses

, Suite a, 7th Floor, East West Building 2 Tollhouse Hill, Nottingham, NG1 5FS, England
From: 14 January 2021To: 29 July 2022
, Suite a, 7th Floor, City Gate East, Toll House Hill, Nottingham, England and Wales, NG1 5FS
From: 7 July 2014To: 14 January 2021
, the Poynt 45 Wollaton Street, Nottingham, NG1 5FW
From: 7 October 2010To: 7 July 2014
, St Matthews House, 6 Sherwood Rise, Nottingham, NG7 6JF
From: 6 July 1990To: 7 October 2010
Timeline

7 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jul 90
Director Left
Aug 13
New Owner
Jul 17
Director Joined
Jul 23
Director Left
Jul 23
Owner Exit
Nov 25
New Owner
Nov 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

CARTY, Kathleen Regina

Active
Pelham Road, NottinghamNG5 1AP
Born April 1959
Director
Appointed 22 Jul 2023

GARDINER, Stephen

Resigned
Pelham Road, NottinghamNG5 1AP
Secretary
Appointed 18 Aug 1997
Resigned 10 Jun 2023

NOWAK, Andrew Mark

Resigned
Birch Lea Valley Road, NottinghamNG2 6HG
Secretary
Appointed 21 Aug 1995
Resigned 18 Aug 1997

SHELTON, Joanne Tracey

Resigned
Thimble Cottage 17 Hogg Lane, NottinghamNG12 2BL
Secretary
Appointed N/A
Resigned 06 Jul 1993

SIMMONDS, Philip Frederick

Resigned
Flat 1 31 Fox Road, NottinghamNG2 6AJ
Secretary
Appointed 27 Jul 1992
Resigned 21 Aug 1995

GARDINER, Kathleen Regina

Resigned
March House 93 Cow Lane, NottinghamNG9 3BB
Born April 1959
Director
Appointed 28 Nov 1997
Resigned 30 Jun 2013

GARDINER, Stephen

Resigned
Pelham Road, NottinghamNG5 1AP
Born December 1958
Director
Appointed 18 Sept 1996
Resigned 10 Jun 2023

PEARCE, Sheryll Diane

Resigned
31 Fox Road, NottinghamNG2 6AJ
Born March 1963
Director
Appointed 29 Feb 1992
Resigned 14 Jun 1993

SHELTON, David

Resigned
Beckingthorpe House, BottesfordNG13 0EN
Born February 1953
Director
Appointed N/A
Resigned 06 Jul 1993

SHELTON, Joanne Tracey

Resigned
Thimble Cottage 17 Hogg Lane, NottinghamNG12 2BL
Born September 1962
Director
Appointed N/A
Resigned 06 Jul 1993

SIMMONDS, Philip Frederick

Resigned
Flat 1 31 Fox Road, NottinghamNG2 6AJ
Born July 1954
Director
Appointed 21 Aug 1995
Resigned 28 Nov 1997

SMITH, Catherine Mary

Resigned
Flat 1 31 Fox Road, NottinghamNG2 6AJ
Born January 1961
Director
Appointed 27 Jul 1992
Resigned 28 Nov 1997

Persons with significant control

2

1 Active
1 Ceased

Kathleen Regina Carty

Active
Pelham Road, NottinghamNG5 1AP
Born April 1959

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 10 Jun 2023

Mr Stephen Gardiner

Ceased
Pelham Road, NottinghamNG5 1AP
Born December 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Jun 2023
Fundings
Financials
Latest Activities

Filing History

113

Cessation Of A Person With Significant Control
21 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 November 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
27 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
3 July 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Administrative Restoration Company
12 June 2018
RT01RT01
Gazette Dissolved Compulsory
2 January 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
10 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Change Person Director Company With Change Date
6 August 2013
CH01Change of Director Details
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Change Person Director Company With Change Date
6 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 August 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Dormant
18 June 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Gazette Notice Compulsary
1 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
7 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 September 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 May 2010
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 November 2008
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 May 2008
AAAnnual Accounts
Legacy
28 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 August 2006
AAAnnual Accounts
Legacy
11 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 August 2005
AAAnnual Accounts
Legacy
2 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 September 2004
AAAnnual Accounts
Legacy
3 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 September 2003
AAAnnual Accounts
Legacy
10 August 2003
363sAnnual Return (shuttle)
Legacy
25 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 November 2002
AAAnnual Accounts
Legacy
19 February 2002
287Change of Registered Office
Legacy
13 December 2001
363aAnnual Return
Accounts With Accounts Type Dormant
12 September 2001
AAAnnual Accounts
Legacy
31 August 2000
363aAnnual Return
Accounts With Accounts Type Small
18 October 1999
AAAnnual Accounts
Accounts With Accounts Type Small
18 October 1999
AAAnnual Accounts
Legacy
29 September 1999
363aAnnual Return
Legacy
20 October 1998
363aAnnual Return
Accounts With Accounts Type Small
27 May 1998
AAAnnual Accounts
Legacy
30 January 1998
288aAppointment of Director or Secretary
Legacy
30 January 1998
288bResignation of Director or Secretary
Legacy
30 January 1998
288bResignation of Director or Secretary
Legacy
17 November 1997
363aAnnual Return
Legacy
25 September 1997
288aAppointment of Director or Secretary
Legacy
25 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 August 1997
AAAnnual Accounts
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
1 November 1996
287Change of Registered Office
Legacy
1 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 1996
AAAnnual Accounts
Legacy
17 October 1995
88(2)R88(2)R
Legacy
9 October 1995
288288
Legacy
9 October 1995
288288
Legacy
9 October 1995
287Change of Registered Office
Legacy
4 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 June 1995
AAAnnual Accounts
Legacy
8 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 July 1994
AAAnnual Accounts
Legacy
6 April 1994
363b363b
Legacy
6 April 1994
363b363b
Gazette Filings Brought Up To Date
24 June 1993
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
24 June 1993
AAAnnual Accounts
Resolution
24 June 1993
RESOLUTIONSResolutions
Legacy
24 June 1993
288288
Legacy
24 June 1993
287Change of Registered Office
Gazette Notice Compulsary
20 April 1993
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
27 August 1992
288288
Legacy
27 August 1992
288288
Legacy
27 August 1992
288288
Legacy
24 March 1992
363b363b
Legacy
11 July 1990
288288
Legacy
11 July 1990
287Change of Registered Office
Incorporation Company
6 July 1990
NEWINCIncorporation