Background WavePink WaveYellow Wave

FOXHILLS (SCUNTHORPE MANAGEMENT) LIMITED (02941324)

FOXHILLS (SCUNTHORPE MANAGEMENT) LIMITED (02941324) is an active UK company. incorporated on 22 June 1994. with registered office in Grimsby. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. FOXHILLS (SCUNTHORPE MANAGEMENT) LIMITED has been registered for 31 years. Current directors include ROUSE, Christopher Colin, WARREN, Paul Martin.

Company Number
02941324
Status
active
Type
ltd
Incorporated
22 June 1994
Age
31 years
Address
117-119 Cleethorpe Road, Grimsby, DN31 3ET
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ROUSE, Christopher Colin, WARREN, Paul Martin
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOXHILLS (SCUNTHORPE MANAGEMENT) LIMITED

FOXHILLS (SCUNTHORPE MANAGEMENT) LIMITED is an active company incorporated on 22 June 1994 with the registered office located in Grimsby. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. FOXHILLS (SCUNTHORPE MANAGEMENT) LIMITED was registered 31 years ago.(SIC: 68320)

Status

active

Active since 31 years ago

Company No

02941324

LTD Company

Age

31 Years

Incorporated 22 June 1994

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

SPEED 4392 LIMITED
From: 22 June 1994To: 14 July 1994
Contact
Address

117-119 Cleethorpe Road Grimsby, DN31 3ET,

Previous Addresses

28 Dudley Street Grimsby North East Lincolnshire DN31 2AB
From: 22 June 1994To: 11 August 2025
Timeline

4 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Jun 94
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

WARREN, Paul Martin

Active
GrimsbyDN31 3ET
Secretary
Appointed 02 May 2023

ROUSE, Christopher Colin

Active
GrimsbyDN31 3ET
Born March 1972
Director
Appointed 02 May 2023

WARREN, Paul Martin

Active
GrimsbyDN31 3ET
Born March 1968
Director
Appointed 02 May 2023

HODGES, Ian Richard

Resigned
6 Westfield Park, BroughHU15 1AN
Secretary
Appointed 10 Aug 1998
Resigned 27 May 2004

SAVAGE, Stephen John

Resigned
Applegarth, LincolnLN7 6QL
Secretary
Appointed 01 Jul 1994
Resigned 10 Aug 1998

WILLEY, Duncan Paul

Resigned
26 Harbour Way, HullHU9 1PL
Secretary
Appointed 27 May 2004
Resigned 02 May 2023

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 22 Jun 1994
Resigned 01 Jul 1994

ASTON, Terence John

Resigned
15 Well Street, Bury St. EdmundsIP33 1EQ
Born June 1938
Director
Appointed 10 Aug 1998
Resigned 02 May 2023

SIMMS, Frank Arthur

Resigned
Strawfields, WalcoteLE17 4JN
Born August 1940
Director
Appointed 01 Jul 1994
Resigned 31 Mar 1998

VAUGHAN READ, Anthony Max

Resigned
8 The Crescent, TauntonTA1 4EA
Born July 1945
Director
Appointed 20 Apr 1998
Resigned 22 Dec 2000

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 22 Jun 1994
Resigned 01 Jul 1994
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 August 2025
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
12 August 2025
CH03Change of Secretary Details
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 May 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 May 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
7 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
27 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2009
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 April 2008
AAAnnual Accounts
Legacy
22 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 March 2007
AAAnnual Accounts
Legacy
28 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 April 2006
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 December 2004
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Legacy
10 June 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2004
AAAnnual Accounts
Legacy
29 July 2003
88(2)R88(2)R
Legacy
29 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 April 2003
AAAnnual Accounts
Legacy
25 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 December 2001
AAAnnual Accounts
Legacy
25 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 2000
AAAnnual Accounts
Legacy
2 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1999
AAAnnual Accounts
Legacy
8 July 1999
363sAnnual Return (shuttle)
Legacy
9 December 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Small
21 October 1998
AAAnnual Accounts
Legacy
26 August 1998
288bResignation of Director or Secretary
Legacy
26 August 1998
288aAppointment of Director or Secretary
Legacy
26 August 1998
288aAppointment of Director or Secretary
Legacy
26 August 1998
288bResignation of Director or Secretary
Legacy
26 July 1998
363sAnnual Return (shuttle)
Legacy
21 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 December 1997
AAAnnual Accounts
Legacy
7 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 1996
AAAnnual Accounts
Legacy
11 July 1996
363sAnnual Return (shuttle)
Legacy
15 December 1995
88(2)R88(2)R
Accounts With Accounts Type Small
13 December 1995
AAAnnual Accounts
Legacy
30 August 1995
88(2)R88(2)R
Legacy
30 August 1995
363sAnnual Return (shuttle)
Legacy
18 July 1995
88(2)R88(2)R
Legacy
31 May 1995
287Change of Registered Office
Legacy
7 March 1995
288288
Resolution
7 March 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
13 July 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 July 1994
287Change of Registered Office
Incorporation Company
22 June 1994
NEWINCIncorporation