Background WavePink WaveYellow Wave

FOXFIELD SECURITIES LIMITED (03018152)

FOXFIELD SECURITIES LIMITED (03018152) is an active UK company. incorporated on 3 February 1995. with registered office in Leighton Buzzard. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FOXFIELD SECURITIES LIMITED has been registered for 31 years. Current directors include COPLEY, Karen Jane, MADDOX, Peter David, MADDOX, Yvonne Joyce.

Company Number
03018152
Status
active
Type
ltd
Incorporated
3 February 1995
Age
31 years
Address
8 The Meadows, Leighton Buzzard, LU7 9QN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COPLEY, Karen Jane, MADDOX, Peter David, MADDOX, Yvonne Joyce
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOXFIELD SECURITIES LIMITED

FOXFIELD SECURITIES LIMITED is an active company incorporated on 3 February 1995 with the registered office located in Leighton Buzzard. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FOXFIELD SECURITIES LIMITED was registered 31 years ago.(SIC: 68209)

Status

active

Active since 31 years ago

Company No

03018152

LTD Company

Age

31 Years

Incorporated 3 February 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

L.V.C. CENTRAL LIMITED
From: 3 February 1995To: 17 March 2003
Contact
Address

8 The Meadows Wingfield Leighton Buzzard, LU7 9QN,

Previous Addresses

2 Cosgrove Road Old Stratford Milton Keynes Bucks MK19 6AF
From: 23 August 2012To: 21 February 2025
1 St Johns Cottages, Summers Lane, Friern Barnet Herts N12 Ola
From: 3 February 1995To: 23 August 2012
Timeline

4 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Feb 95
Director Joined
Nov 12
Director Joined
Oct 18
Loan Cleared
Nov 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MADDOX, Yvonne Joyce

Active
8 The Meadows, Leighton BuzzardLU7 9QN
Secretary
Appointed 16 Aug 1995

COPLEY, Karen Jane

Active
Cosgrove Road, Milton KeynesMK19 6AF
Born February 1967
Director
Appointed 16 Nov 2012

MADDOX, Peter David

Active
The Meadows, Leighton BuzzardLU7 9QN
Born December 1949
Director
Appointed 03 Feb 1995

MADDOX, Yvonne Joyce

Active
The Meadows, Leighton BuzzardLU7 9QN
Born March 1945
Director
Appointed 22 Oct 2018

MADDOX, Peter David

Resigned
8 The Meadows, Leighton BuzzardLU7 9QN
Secretary
Appointed 03 Feb 1995
Resigned 16 Aug 1995

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 03 Feb 1995
Resigned 03 Feb 1995

VIRGO, David Charles

Resigned
11 Bradfield Court, LondonNW1 8RN
Born August 1958
Director
Appointed 03 Feb 1995
Resigned 16 Aug 1995

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 03 Feb 1995
Resigned 03 Feb 1995

Persons with significant control

1

Mr Peter David Maddox

Active
The Meadows, Leighton BuzzardLU7 9QN
Born December 1949

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
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Total Exemption Full
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 November 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Memorandum Articles
23 June 2021
MAMA
Resolution
23 June 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 June 2021
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
19 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 October 2018
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
9 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
27 July 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 October 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 September 2007
AAAnnual Accounts
Legacy
23 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
30 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 November 2005
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 November 2004
AAAnnual Accounts
Legacy
17 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 November 2003
AAAnnual Accounts
Certificate Change Of Name Company
17 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 October 2002
AAAnnual Accounts
Legacy
22 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2001
AAAnnual Accounts
Legacy
22 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2000
AAAnnual Accounts
Legacy
13 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1999
AAAnnual Accounts
Legacy
11 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1998
AAAnnual Accounts
Legacy
10 September 1998
225Change of Accounting Reference Date
Legacy
1 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 1998
AAAnnual Accounts
Legacy
21 July 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 April 1997
AAAnnual Accounts
Legacy
5 March 1997
363sAnnual Return (shuttle)
Legacy
31 October 1996
363sAnnual Return (shuttle)
Legacy
4 September 1995
288288
Legacy
4 September 1995
288288
Legacy
21 August 1995
287Change of Registered Office
Legacy
13 April 1995
287Change of Registered Office
Legacy
13 February 1995
288288
Legacy
13 February 1995
288288
Incorporation Company
3 February 1995
NEWINCIncorporation