Background WavePink WaveYellow Wave

FOXGROVE ESTATES LIMITED (03820404)

FOXGROVE ESTATES LIMITED (03820404) is an active UK company. incorporated on 5 August 1999. with registered office in Bognor Regis. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FOXGROVE ESTATES LIMITED has been registered for 26 years. Current directors include BURROWS, Adrian Christopher Mortimer, BURROWS, Jennifer Colleen.

Company Number
03820404
Status
active
Type
ltd
Incorporated
5 August 1999
Age
26 years
Address
56 The Drive, Bognor Regis, PO21 4DT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BURROWS, Adrian Christopher Mortimer, BURROWS, Jennifer Colleen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOXGROVE ESTATES LIMITED

FOXGROVE ESTATES LIMITED is an active company incorporated on 5 August 1999 with the registered office located in Bognor Regis. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FOXGROVE ESTATES LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03820404

LTD Company

Age

26 Years

Incorporated 5 August 1999

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

56 The Drive Bognor Regis, PO21 4DT,

Previous Addresses

Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ United Kingdom
From: 13 October 2016To: 6 August 2019
C/O Matthews Hanton Ltd 93 Aldwick Road Bognor Regis West Sussex PO21 2NW
From: 20 March 2012To: 13 October 2016
C/O Bertille Guilbert 56 the Drive Bognor Regis West Sussex PO21 4DT United Kingdom
From: 16 August 2010To: 20 March 2012
12-13 Ship Street Brighton East Sussex BN1 1AD
From: 5 August 1999To: 16 August 2010
Timeline

18 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Aug 99
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Secured
Nov 14
Loan Cleared
Mar 16
Loan Cleared
Apr 16
Loan Secured
Dec 17
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Joined
Aug 18
New Owner
Aug 19
Loan Cleared
Jan 24
Loan Cleared
Feb 24
Loan Cleared
Jul 24
Owner Exit
Aug 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BURROWS, Jennifer Colleen

Active
Seacroft The Drive, Bognor RegisPO21 4DT
Secretary
Appointed 17 Aug 1999

BURROWS, Adrian Christopher Mortimer

Active
56 The Drive, Bognor RegisPO21 4DT
Born December 1979
Director
Appointed 17 Aug 1999

BURROWS, Jennifer Colleen

Active
The Drive, Bognor RegisPO21 4DT
Born September 1946
Director
Appointed 29 Aug 2018

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 05 Aug 1999
Resigned 17 Aug 1999

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 05 Aug 1999
Resigned 17 Aug 1999

Persons with significant control

2

1 Active
1 Ceased

Ms Bertille Celine Claire Guilbert

Ceased
Bognor RegisPO21 4DT
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Aug 2019
Ceased 01 Aug 2025

Mr Adrian Christopher Mortimer Burrows

Active
Bognor RegisPO21 4DT
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 10 Aug 2016
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
6 August 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 August 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 August 2019
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
2 August 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
29 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
14 April 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
14 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
17 April 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Legacy
13 April 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
20 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
16 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 September 2009
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Legacy
7 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 December 2007
AAAnnual Accounts
Legacy
23 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 December 2006
AAAnnual Accounts
Legacy
11 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 February 2006
AAAnnual Accounts
Legacy
23 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 December 2004
AAAnnual Accounts
Legacy
3 September 2004
363sAnnual Return (shuttle)
Legacy
16 January 2004
363aAnnual Return
Legacy
16 January 2004
288cChange of Particulars
Legacy
16 January 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
10 December 2003
AAAnnual Accounts
Legacy
27 November 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 December 2002
AAAnnual Accounts
Legacy
2 November 2002
395Particulars of Mortgage or Charge
Legacy
5 September 2002
363sAnnual Return (shuttle)
Legacy
6 June 2002
395Particulars of Mortgage or Charge
Legacy
2 March 2002
395Particulars of Mortgage or Charge
Legacy
26 October 2001
363sAnnual Return (shuttle)
Legacy
10 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 June 2001
AAAnnual Accounts
Legacy
10 October 2000
363sAnnual Return (shuttle)
Legacy
20 July 2000
225Change of Accounting Reference Date
Legacy
8 October 1999
395Particulars of Mortgage or Charge
Legacy
10 September 1999
288bResignation of Director or Secretary
Legacy
10 September 1999
288bResignation of Director or Secretary
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
20 August 1999
287Change of Registered Office
Incorporation Company
5 August 1999
NEWINCIncorporation