Background WavePink WaveYellow Wave

FOXFIELDS (MELBOURN) MANAGEMENT COMPANY LIMITED (06390335)

FOXFIELDS (MELBOURN) MANAGEMENT COMPANY LIMITED (06390335) is an active UK company. incorporated on 4 October 2007. with registered office in Royston. The company operates in the Real Estate Activities sector, engaged in residents property management. FOXFIELDS (MELBOURN) MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include HALLEWELL, Paul Jefferies, STEWART, Philip James.

Company Number
06390335
Status
active
Type
ltd
Incorporated
4 October 2007
Age
18 years
Address
19 Rupert Neve Close, Royston, SG8 6FB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HALLEWELL, Paul Jefferies, STEWART, Philip James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOXFIELDS (MELBOURN) MANAGEMENT COMPANY LIMITED

FOXFIELDS (MELBOURN) MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 October 2007 with the registered office located in Royston. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FOXFIELDS (MELBOURN) MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06390335

LTD Company

Age

18 Years

Incorporated 4 October 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

19 Rupert Neve Close Melbourn Royston, SG8 6FB,

Previous Addresses

1 St. Marys Court, Main Street Hardwick Cambridge Cambridgeshire CB23 7QS
From: 4 October 2007To: 6 September 2011
Timeline

7 key events • 2007 - 2014

Funding Officers Ownership
Company Founded
Oct 07
Funding Round
Feb 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Sept 11
Director Left
Jun 14
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

STEWART, Jacey Alice

Active
Rupert Neve Close, RoystonSG8 6FB
Secretary
Appointed 13 May 2011

HALLEWELL, Paul Jefferies

Active
Rupert Neve Close, RoystonSG8 6FB
Born August 1957
Director
Appointed 13 May 2011

STEWART, Philip James

Active
Rupert Neve Close, RoystonSG8 6FB
Born February 1976
Director
Appointed 13 May 2011

BELLAMY, Tessa Joanne

Resigned
11 Blenheim Road, HuntingdonPE26 1AL
Secretary
Appointed 04 Oct 2007
Resigned 13 May 2011

BAMPTON, Stuart Michael

Resigned
Rupert Neve Close, RoystonSG8 6FB
Born May 1977
Director
Appointed 13 May 2011
Resigned 06 Mar 2014

PADIAN, Terence Joseph

Resigned
75 Needingworth Road, St IvesPE27 5JY
Born December 1950
Director
Appointed 04 Oct 2007
Resigned 08 Sept 2011
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 June 2014
AAAnnual Accounts
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 September 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
29 July 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 July 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 June 2011
AAAnnual Accounts
Capital Allotment Shares
4 February 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
6 April 2009
88(2)Return of Allotment of Shares
Legacy
12 November 2008
363aAnnual Return
Legacy
13 October 2008
88(2)Return of Allotment of Shares
Legacy
10 December 2007
225Change of Accounting Reference Date
Incorporation Company
4 October 2007
NEWINCIncorporation