Background WavePink WaveYellow Wave

FOXHALL PROPERTIES LIMITED (04900251)

FOXHALL PROPERTIES LIMITED (04900251) is an active UK company. incorporated on 16 September 2003. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FOXHALL PROPERTIES LIMITED has been registered for 22 years. Current directors include BOURNE, Jonathan Mark, BOURNE, Nia, DAVIES, John Elgan and 1 others.

Company Number
04900251
Status
active
Type
ltd
Incorporated
16 September 2003
Age
22 years
Address
14 Ryder Street, Cardiff, CF11 9BR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOURNE, Jonathan Mark, BOURNE, Nia, DAVIES, John Elgan, OWEN-DAVIES, Lyn
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOXHALL PROPERTIES LIMITED

FOXHALL PROPERTIES LIMITED is an active company incorporated on 16 September 2003 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FOXHALL PROPERTIES LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04900251

LTD Company

Age

22 Years

Incorporated 16 September 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

14 Ryder Street Cardiff, CF11 9BR,

Previous Addresses

58 Cathedral Road Cardiff Cardiff CF11 9LL
From: 16 August 2010To: 19 January 2015
100 North Road Cardiff CF10 3DZ
From: 16 September 2003To: 16 August 2010
Timeline

9 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Sept 03
Loan Secured
Dec 14
Loan Secured
Jan 15
Loan Secured
Mar 15
Funding Round
Oct 18
Director Joined
Feb 20
Funding Round
Feb 20
Director Joined
Feb 20
Director Joined
Apr 22
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

OWEN-DAVIES, Lyn

Active
Ryder Street, CardiffCF11 9BR
Secretary
Appointed 25 Apr 2022

BOURNE, Jonathan Mark

Active
Ryder Street, CardiffCF11 9BR
Born July 1969
Director
Appointed 26 Apr 2022

BOURNE, Nia

Active
Ryder Street, CardiffCF11 9BR
Born June 1968
Director
Appointed 26 Feb 2020

DAVIES, John Elgan

Active
14 Ryder Street, CardiffCF11 9BR
Born May 1941
Director
Appointed 30 Sept 2003

OWEN-DAVIES, Lyn

Active
Ryder Street, CardiffCF11 9BR
Born January 1973
Director
Appointed 26 Feb 2020

BOWEN, Hazel Marion

Resigned
14 Ryder Street, CardiffCF11 9BR
Secretary
Appointed 22 Dec 2003
Resigned 25 Apr 2022

EVANS, Edmund Henry

Resigned
6 Princes Avenue, LondonW3 8LS
Secretary
Appointed 30 Sept 2003
Resigned 22 Dec 2003

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 16 Sept 2003
Resigned 23 Sept 2003

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 16 Sept 2003
Resigned 23 Sept 2003

Persons with significant control

3

Mr John Elgan Davies

Active
Ryder Street, CardiffCF11 9BR
Born May 1941

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Nia Bourne

Active
Ryder Street, CardiffCF11 9BR
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Lyn Owen-Davies

Active
Ryder Street, CardiffCF11 9BR
Born January 1973

Nature of Control

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

Filing History

79

Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 May 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
6 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
18 September 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Capital Allotment Shares
26 February 2020
SH01Allotment of Shares
Confirmation Statement With Updates
28 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2019
AAAnnual Accounts
Capital Allotment Shares
2 October 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
30 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Micro Entity
19 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 January 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 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
2 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2009
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 February 2007
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 July 2006
AAAnnual Accounts
Legacy
5 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 July 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Legacy
30 October 2004
88(2)R88(2)R
Legacy
12 October 2004
395Particulars of Mortgage or Charge
Legacy
9 January 2004
288bResignation of Director or Secretary
Legacy
9 January 2004
288aAppointment of Director or Secretary
Resolution
9 October 2003
RESOLUTIONSResolutions
Resolution
9 October 2003
RESOLUTIONSResolutions
Resolution
9 October 2003
RESOLUTIONSResolutions
Resolution
9 October 2003
RESOLUTIONSResolutions
Resolution
9 October 2003
RESOLUTIONSResolutions
Legacy
9 October 2003
123Notice of Increase in Nominal Capital
Legacy
9 October 2003
287Change of Registered Office
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
26 September 2003
287Change of Registered Office
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
26 September 2003
288bResignation of Director or Secretary
Incorporation Company
16 September 2003
NEWINCIncorporation