Background WavePink WaveYellow Wave

FOX GREGORY LIMITED (02685554)

FOX GREGORY LIMITED (02685554) is an active UK company. incorporated on 7 February 1992. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. FOX GREGORY LIMITED has been registered for 34 years. Current directors include FOX, Grant.

Company Number
02685554
Status
active
Type
ltd
Incorporated
7 February 1992
Age
34 years
Address
1st Floor, 29 Minerva Road, London, NW10 6HJ
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
FOX, Grant
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOX GREGORY LIMITED

FOX GREGORY LIMITED is an active company incorporated on 7 February 1992 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. FOX GREGORY LIMITED was registered 34 years ago.(SIC: 68310)

Status

active

Active since 34 years ago

Company No

02685554

LTD Company

Age

34 Years

Incorporated 7 February 1992

Size

N/A

Accounts

ARD: 30/3

Up to Date

7 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 28 March 2026 (2 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 December 2025 (5 months ago)
Submitted on 17 January 2026 (4 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

1st Floor, 29 Minerva Road London, NW10 6HJ,

Previous Addresses

102 Allitsen Road London NW8 7AY England
From: 6 January 2025To: 23 October 2025
Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE
From: 7 February 1992To: 6 January 2025
Timeline

9 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Feb 92
Funding Round
Dec 11
Capital Update
Jun 12
Funding Round
Dec 17
Loan Secured
Mar 18
Capital Update
Apr 18
Owner Exit
Jun 20
Director Left
Jul 20
Loan Secured
Apr 26
4
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FOX, Grant

Active
Semmering, ArkleyEN5 3HB
Secretary
Appointed 07 Feb 1992

FOX, Grant

Active
Semmering, ArkleyEN5 3HB
Born August 1964
Director
Appointed 07 Feb 1992

FAULKNER, Tracey

Resigned
20 Rushden Gardens, LondonNW7 2NY
Born July 1965
Director
Appointed 07 Feb 1992
Resigned 19 Nov 1993

GREGORY, David

Resigned
High Street, BuntingfordSG9 9AE
Born June 1966
Director
Appointed 07 Feb 1992
Resigned 01 May 2020

Persons with significant control

2

1 Active
1 Ceased

Mr David Gregory

Ceased
High Street, BuntingfordSG9 9AE
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 May 2020

Mr Grant Bradley Fox

Active
Barnet Road, BarnetEN5 3HB
Born August 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2026
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
28 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
25 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
15 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
4 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
3 April 2018
SH19Statement of Capital
Legacy
19 March 2018
SH20SH20
Legacy
19 March 2018
CAP-SSCAP-SS
Resolution
19 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
15 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
22 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Capital Allotment Shares
20 December 2017
SH01Allotment of Shares
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Gazette Notice Compulsary
1 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Capital Statement Capital Company With Date Currency Figure
12 June 2012
SH19Statement of Capital
Accounts With Accounts Type Total Exemption Small
8 June 2012
AAAnnual Accounts
Legacy
7 June 2012
CAP-SSCAP-SS
Resolution
7 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Capital Allotment Shares
20 December 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 April 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2007
AAAnnual Accounts
Legacy
24 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2006
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 September 2004
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 January 2004
AAAnnual Accounts
Legacy
8 July 2003
363sAnnual Return (shuttle)
Legacy
8 July 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 April 2003
AAAnnual Accounts
Legacy
19 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 August 2001
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Legacy
5 February 2001
244244
Accounts With Accounts Type Small
13 April 2000
AAAnnual Accounts
Legacy
29 February 2000
363sAnnual Return (shuttle)
Legacy
5 February 2000
244244
Accounts With Accounts Type Small
21 May 1999
AAAnnual Accounts
Legacy
9 April 1999
363sAnnual Return (shuttle)
Legacy
4 February 1999
244244
Legacy
17 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 1997
AAAnnual Accounts
Legacy
23 April 1997
363sAnnual Return (shuttle)
Legacy
28 January 1997
244244
Legacy
25 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 1996
AAAnnual Accounts
Legacy
7 February 1996
244244
Legacy
4 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 July 1994
363sAnnual Return (shuttle)
Legacy
22 June 1994
88(2)R88(2)R
Legacy
15 June 1994
287Change of Registered Office
Legacy
17 December 1993
287Change of Registered Office
Legacy
17 December 1993
288288
Accounts With Accounts Type Full
15 December 1993
AAAnnual Accounts
Auditors Resignation Company
25 October 1993
AUDAUD
Legacy
10 June 1993
287Change of Registered Office
Legacy
17 February 1993
363sAnnual Return (shuttle)
Legacy
13 July 1992
224224
Legacy
18 February 1992
288288
Legacy
18 February 1992
288288
Legacy
18 February 1992
288288
Incorporation Company
7 February 1992
NEWINCIncorporation