Background WavePink WaveYellow Wave

FOXBY COURT MANAGEMENT LIMITED (03200504)

FOXBY COURT MANAGEMENT LIMITED (03200504) is an active UK company. incorporated on 17 May 1996. with registered office in Lincoln. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. FOXBY COURT MANAGEMENT LIMITED has been registered for 29 years. Current directors include BALL, Graham Arthur Ridgeway, FITZPATRICK, Stephen Joseph.

Company Number
03200504
Status
active
Type
ltd
Incorporated
17 May 1996
Age
29 years
Address
Landmark House, Lincoln, LN1 3SN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BALL, Graham Arthur Ridgeway, FITZPATRICK, Stephen Joseph
SIC Codes
68209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOXBY COURT MANAGEMENT LIMITED

FOXBY COURT MANAGEMENT LIMITED is an active company incorporated on 17 May 1996 with the registered office located in Lincoln. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. FOXBY COURT MANAGEMENT LIMITED was registered 29 years ago.(SIC: 68209, 82990)

Status

active

Active since 29 years ago

Company No

03200504

LTD Company

Age

29 Years

Incorporated 17 May 1996

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

Landmark House 1 Riseholme Road Lincoln, LN1 3SN,

Timeline

4 key events • 1996 - 2014

Funding Officers Ownership
Company Founded
May 96
Director Joined
Apr 14
Director Left
Apr 14
Share Issue
May 14
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BALL, Graham Arthur Ridgeway

Active
Rosebank River Lane, RichmondTW10 7AG
Secretary
Appointed 17 May 1996

BALL, Graham Arthur Ridgeway

Active
Rosebank River Lane, RichmondTW10 7AG
Born October 1950
Director
Appointed 17 May 1996

FITZPATRICK, Stephen Joseph

Active
Caunton Road, NewarkNG23 6LB
Born October 1949
Director
Appointed 04 Apr 2014

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 17 May 1996
Resigned 17 May 1996

TAPP, Victor Norman

Resigned
4b Hawthorn Road, LincolnLN3 4JT
Born August 1942
Director
Appointed 17 May 1996
Resigned 04 Apr 2014

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 17 May 1996
Resigned 17 May 1996

Persons with significant control

2

Mr Stephen Joseph Fitzpatrick

Active
Caunton Road, NewarkNG23 6LB
Born October 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Graham Ball

Active
Off River Lane, RichmondPW10 7AG
Born October 1950

Nature of Control

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

Filing History

76

Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
8 September 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Capital Alter Shares Subdivision
14 May 2014
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
14 May 2014
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Legacy
4 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 June 2008
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Legacy
5 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2007
AAAnnual Accounts
Legacy
27 June 2007
88(3)88(3)
Legacy
27 June 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
6 July 2006
AAAnnual Accounts
Legacy
17 May 2006
363aAnnual Return
Legacy
18 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
23 August 2005
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
31 January 2005
363sAnnual Return (shuttle)
Legacy
12 January 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 June 2004
AAAnnual Accounts
Legacy
20 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 March 2003
AAAnnual Accounts
Legacy
13 September 2002
287Change of Registered Office
Legacy
13 September 2002
225Change of Accounting Reference Date
Legacy
31 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 May 2002
AAAnnual Accounts
Legacy
30 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 2001
AAAnnual Accounts
Legacy
12 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 2000
AAAnnual Accounts
Accounts With Accounts Type Small
7 June 1999
AAAnnual Accounts
Legacy
25 May 1999
363sAnnual Return (shuttle)
Legacy
12 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 March 1998
AAAnnual Accounts
Legacy
4 August 1997
363sAnnual Return (shuttle)
Legacy
2 June 1997
395Particulars of Mortgage or Charge
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Incorporation Company
17 May 1996
NEWINCIncorporation