Background WavePink WaveYellow Wave

FOX FARM MANAGEMENT LTD. (04185445)

FOX FARM MANAGEMENT LTD. (04185445) is an active UK company. incorporated on 22 March 2001. with registered office in Andover. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. FOX FARM MANAGEMENT LTD. has been registered for 25 years. Current directors include ANDON, Chris, COVILL, Kate Henrietta, HOARE, Nicholas Peter and 3 others.

Company Number
04185445
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 March 2001
Age
25 years
Address
The Dairy, Andover, SP11 8JB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ANDON, Chris, COVILL, Kate Henrietta, HOARE, Nicholas Peter, TITCHMARSH, Peter, WARNER, Peter James, WINDIBANK, Virginia Jean
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOX FARM MANAGEMENT LTD.

FOX FARM MANAGEMENT LTD. is an active company incorporated on 22 March 2001 with the registered office located in Andover. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. FOX FARM MANAGEMENT LTD. was registered 25 years ago.(SIC: 68320)

Status

active

Active since 25 years ago

Company No

04185445

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 22 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

The Dairy Amport Andover, SP11 8JB,

Previous Addresses

The Forge Fox Farm Haydown Lane Amport Andover Hampshire SP11 8JB England
From: 24 October 2021To: 22 December 2025
The Cowshed Fox Farm Haydown Lane Amport Andover Hampshire SP11 8JB England
From: 6 November 2020To: 24 October 2021
Stable Barn Fox Farm Amport Andover Hampshire SP11 8JB England
From: 23 July 2019To: 6 November 2020
Long Barn Fox Farm Amport Andover Hampshire SP11 8JB
From: 22 March 2001To: 23 July 2019
Timeline

30 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Feb 15
Director Left
Apr 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 17
Director Joined
Jul 17
Owner Exit
Jul 17
Director Joined
Jul 17
New Owner
Jul 17
New Owner
Jul 19
Owner Exit
Jul 19
Director Joined
Nov 20
New Owner
Nov 20
Owner Exit
Nov 20
Director Joined
Mar 21
Director Left
Mar 21
New Owner
Oct 21
Owner Exit
Oct 21
Director Left
Jul 22
Director Joined
Oct 22
Director Joined
Sept 23
Director Left
Sept 23
Owner Exit
Dec 25
New Owner
Jan 26
Director Joined
Feb 26
0
Funding
19
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

28

7 Active
21 Resigned

TITCHMARSH, Peter

Active
Amport, AndoverSP11 8JB
Secretary
Appointed 22 Dec 2025

ANDON, Chris

Active
Amport, AndoverSP11 8JB
Born July 1952
Director
Appointed 28 Jun 2017

COVILL, Kate Henrietta

Active
Amport, AndoverSP11 8JB
Born January 1970
Director
Appointed 06 Feb 2026

HOARE, Nicholas Peter

Active
Amport, AndoverSP11 8JB
Born December 1964
Director
Appointed 08 Jun 2023

TITCHMARSH, Peter

Active
Fox Farm, AndoverSP11 8JB
Born August 1975
Director
Appointed 10 Mar 2021

WARNER, Peter James

Active
Haydown Lane, AndoverSP11 8JB
Born December 1974
Director
Appointed 06 Nov 2020

WINDIBANK, Virginia Jean

Active
Amport, AndoverSP11 8JB
Born February 1953
Director
Appointed 23 Oct 2022

ANDON, Chris, Mr.

Resigned
Fox Farm, AndoverSP11 8JB
Secretary
Appointed 22 Jul 2019
Resigned 06 Nov 2020

BEASON, Derek William

Resigned
1 Manor Farm, AlresfordSO24 0NW
Secretary
Appointed 22 Mar 2001
Resigned 12 Feb 2003

COVILL, Piers Anthony Charles

Resigned
Amport, AndoverSP11 8SB
Secretary
Appointed 03 Jul 2015
Resigned 28 Jun 2017

GOBLE, Karl Peter

Resigned
Haydown Lane, AndoverSP11 8JB
Secretary
Appointed 06 Nov 2020
Resigned 31 Jul 2022

GOBLE, Karl

Resigned
Amport, AndoverSP11 8JB
Secretary
Appointed 28 Jun 2017
Resigned 22 Jul 2019

GOBLE, Karl Peter

Resigned
Fox Farm, AndoverSP11 8JB
Secretary
Appointed 16 May 2008
Resigned 01 Apr 2011

HOARE, Nicholas Peter

Resigned
Flint Barn, AndoverSP11 8JB
Secretary
Appointed 12 Feb 2003
Resigned 16 Apr 2005

SMITH, Neville Stephen

Resigned
The Dairy Fox Farm, AndoverSP11 8JB
Secretary
Appointed 16 Apr 2005
Resigned 16 Apr 2008

WARNER, Peeter James

Resigned
Haydown Lane, AndoverSP11 8JB
Secretary
Appointed 01 Apr 2011
Resigned 03 Jul 2015

WARNER, Peter James

Resigned
Fox Farm Haydown Lane, AndoverSP11 8JB
Secretary
Appointed 24 Oct 2021
Resigned 22 Dec 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Mar 2001
Resigned 22 Mar 2001

ANDON, Christopher John Terrance

Resigned
Stable Barn Fox Farm, AndoverSP11 8JB
Born July 1952
Director
Appointed 16 Apr 2008
Resigned 01 Apr 2011

COVILL, Piers Anthony Charles

Resigned
Fox Farm Haydown Lane, AndoverSP11 8JB
Born June 1967
Director
Appointed 28 Jun 2017
Resigned 08 Jun 2023

COVILL, Piers Anthony Charles

Resigned
Haydown Lane, AndoverSP11 8JB
Born June 1967
Director
Appointed 01 Apr 2011
Resigned 30 Jun 2013

COVILL, Piers Anthony Charles

Resigned
Long Barn, AndoverSP11 8JB
Born June 1967
Director
Appointed 10 Oct 2005
Resigned 16 Apr 2008

DERRY, Malcolm Gregory

Resigned
The Forge Fox Farm Hay Down Lane, AndoverSP11 8JB
Born October 1946
Director
Appointed 12 Feb 2003
Resigned 09 Oct 2005

GOBLE, Karl Peter

Resigned
Amport, AndoverSP11 8JB
Born August 1960
Director
Appointed 28 Jun 2017
Resigned 31 Jul 2022

GOBLE, Karl Peter

Resigned
Fox Farm, AndoverSP11 8JB
Born August 1960
Director
Appointed 30 Jun 2013
Resigned 04 Jul 2014

HOARE, Mary-Louise Anne

Resigned
Haydown Lane, AmportSP11 8JB
Born March 1959
Director
Appointed 04 Jul 2014
Resigned 03 Jul 2015

KITCHIN, Hugh Anthony

Resigned
The Old Manor, AltonGU34 3RB
Born June 1944
Director
Appointed 22 Mar 2001
Resigned 12 Feb 2003

SMITH, Neville Stephen

Resigned
Haydown Lane, AndoverSP11 8JB
Born August 1955
Director
Appointed 03 Jul 2015
Resigned 05 Feb 2021

Persons with significant control

6

1 Active
5 Ceased

Mr Peter Titchmarsh

Active
Amport, AndoverSP11 8JB
Born August 1975

Nature of Control

Significant influence or control
Notified 09 Jan 2026

Mr Peter James Warner

Ceased
Fox Farm Haydown Lane, AndoverSP11 8JB
Born December 1974

Nature of Control

Significant influence or control
Notified 24 Oct 2021
Ceased 22 Dec 2025

Mr Karl Peter Goble

Ceased
Haydown Lane, AndoverSP11 8JB
Born August 1960

Nature of Control

Significant influence or control
Notified 06 Nov 2020
Ceased 24 Oct 2021

Mr Chris Andon

Ceased
Fox Farm, AndoverSP11 8JB
Born July 1952

Nature of Control

Significant influence or control
Notified 22 Jul 2019
Ceased 06 Nov 2020

Mr Karl Peter Goble

Ceased
Long Barn Fox Farm, AndoverSP11 8JB
Born August 1960

Nature of Control

Significant influence or control
Notified 28 Jun 2017
Ceased 22 Jul 2019

Mr Piers Anthony Charles Covill

Ceased
Long Barn Fox Farm, AndoverSP11 8JB
Born June 1967

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 28 Jun 2017
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
11 January 2026
PSC01Notification of Individual PSC
Change Person Secretary Company With Change Date
11 January 2026
CH03Change of Secretary Details
Cessation Of A Person With Significant Control
22 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 December 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 December 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 December 2025
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 October 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
24 October 2021
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
7 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
6 November 2020
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
6 November 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
6 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
6 November 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 July 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
22 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 July 2019
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 July 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 July 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
21 July 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
8 May 2015
AR01AR01
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
8 May 2014
AR01AR01
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
2 May 2012
AR01AR01
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
8 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date
8 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 April 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 June 2008
AAAnnual Accounts
Legacy
25 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 January 2008
AAAnnual Accounts
Legacy
24 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 January 2007
AAAnnual Accounts
Legacy
9 June 2006
363sAnnual Return (shuttle)
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
25 June 2005
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
25 June 2005
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
13 May 2005
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 May 2004
AAAnnual Accounts
Legacy
2 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 December 2003
AAAnnual Accounts
Legacy
31 March 2003
363sAnnual Return (shuttle)
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
18 February 2003
288bResignation of Director or Secretary
Legacy
18 February 2003
288bResignation of Director or Secretary
Legacy
18 February 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 July 2002
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Legacy
29 March 2001
288bResignation of Director or Secretary
Incorporation Company
22 March 2001
NEWINCIncorporation