Background WavePink WaveYellow Wave

FOX MEADOWS (THORPE ASTLEY) NO.1 MANAGEMENT LIMITED (06279050)

FOX MEADOWS (THORPE ASTLEY) NO.1 MANAGEMENT LIMITED (06279050) is an active UK company. incorporated on 13 June 2007. with registered office in Shrewsbury. The company operates in the Real Estate Activities sector, engaged in residents property management. FOX MEADOWS (THORPE ASTLEY) NO.1 MANAGEMENT LIMITED has been registered for 18 years. Current directors include HILLARY, Leslie Tyrone James, NOBLE, Paul Frederick.

Company Number
06279050
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 June 2007
Age
18 years
Address
North Point, Shrewsbury, SY1 3BF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HILLARY, Leslie Tyrone James, NOBLE, Paul Frederick
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOX MEADOWS (THORPE ASTLEY) NO.1 MANAGEMENT LIMITED

FOX MEADOWS (THORPE ASTLEY) NO.1 MANAGEMENT LIMITED is an active company incorporated on 13 June 2007 with the registered office located in Shrewsbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FOX MEADOWS (THORPE ASTLEY) NO.1 MANAGEMENT LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06279050

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 13 June 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 17 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury, SY1 3BF,

Previous Addresses

Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
From: 23 July 2010To: 22 January 2016
Persimmon House Fulford York Yorkshire YO19 4FE
From: 13 June 2007To: 23 July 2010
Timeline

7 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

LSH RESIDENTIAL COSEC LTD

Active
Stafford Drive, ShrewsburySY1 3BF
Corporate secretary
Appointed 30 Oct 2008

HILLARY, Leslie Tyrone James

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born July 1959
Director
Appointed 19 Apr 2024

NOBLE, Paul Frederick

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born September 1981
Director
Appointed 19 Apr 2024

BALDERSTONE, Christopher John Lawrence

Resigned
28 High Street, NorthamptonshireNN12 7TN
Secretary
Appointed 01 May 2008
Resigned 15 Sept 2008

HOUSEMANS MANAGEMENT SECRETARIAL LIMITED

Resigned
Suite D Global House, ShrewsburySY2 6LG
Corporate secretary
Appointed 13 Jun 2007
Resigned 30 Oct 2008

EDWARDS, Jonathan Martin

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born December 1972
Director
Appointed 05 Jul 2010
Resigned 19 Apr 2024

HURST, Paul David

Resigned
4 Frobisher Close, HinckleyLE10 1UP
Born November 1964
Director
Appointed 30 May 2008
Resigned 05 Jul 2010

KNIGHT, Katherine Mariana

Resigned
The Granary Elms Farm, ChesterfieldS44 6UQ
Born April 1960
Director
Appointed 30 May 2008
Resigned 05 Jul 2010

HOUSEMANS MANAGEMENT COMPANY LIMITED

Resigned
Suite D Global House, ShrewsburySY2 6LG
Corporate director
Appointed 13 Jun 2007
Resigned 30 Oct 2008
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Dormant
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 January 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Resolution
13 May 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
22 April 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
29 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 June 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
3 March 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 October 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
11 October 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2016
AR01AR01
Accounts With Accounts Type Dormant
13 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
15 June 2015
AR01AR01
Accounts With Accounts Type Dormant
19 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2014
AR01AR01
Accounts With Accounts Type Dormant
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2013
AR01AR01
Accounts With Accounts Type Dormant
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
6 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 July 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
28 June 2010
AR01AR01
Annual Return Company With Made Up Date
15 April 2010
AR01AR01
Appoint Corporate Secretary Company With Name
14 April 2010
AP04Appointment of Corporate Secretary
Gazette Filings Brought Up To Date
22 December 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
19 December 2009
AAAnnual Accounts
Gazette Notice Compulsary
24 November 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
2 September 2009
225Change of Accounting Reference Date
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 January 2009
AAAnnual Accounts
Legacy
21 December 2008
288bResignation of Director or Secretary
Legacy
22 August 2008
363sAnnual Return (shuttle)
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Incorporation Company
13 June 2007
NEWINCIncorporation