Background WavePink WaveYellow Wave

FOXBURY COURT MANAGEMENT LIMITED (08108485)

FOXBURY COURT MANAGEMENT LIMITED (08108485) is an active UK company. incorporated on 18 June 2012. with registered office in Witney. The company operates in the Real Estate Activities sector, engaged in residents property management. FOXBURY COURT MANAGEMENT LIMITED has been registered for 13 years. Current directors include APPS, Edwin John, BROWN, Jon, EVERETT, Katharine Grace and 3 others.

Company Number
08108485
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 June 2012
Age
13 years
Address
4 Foxbury Court, Witney, OX29 5BE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
APPS, Edwin John, BROWN, Jon, EVERETT, Katharine Grace, FOWLER-QUIN, Caroline Megan, HOLT, Jane Elizabeth Evans, PATEL, Dharmendra
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOXBURY COURT MANAGEMENT LIMITED

FOXBURY COURT MANAGEMENT LIMITED is an active company incorporated on 18 June 2012 with the registered office located in Witney. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FOXBURY COURT MANAGEMENT LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08108485

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 18 June 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

4 Foxbury Court Stanton Harcourt Witney, OX29 5BE,

Previous Addresses

Mornington House 142 Chorley New Road Bolton BL1 4NX
From: 10 July 2015To: 4 March 2016
Liptrott and Woosey Ltd 142 Chorley New Road Bolton BL1 4NX
From: 15 April 2014To: 10 July 2015
22/24 Broad Street Wokingham Berkshire RG40 4NR United Kingdom
From: 18 June 2012To: 15 April 2014
Timeline

15 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jun 12
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Feb 17
Director Joined
Mar 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Sept 25
Director Left
Feb 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

APPS, Edwin John

Active
Foxbury Court, Stanton HarcourtOX29 5BE
Born May 1974
Director
Appointed 04 Apr 2014

BROWN, Jon

Active
Foxbury Court, Stanton HarcourtOX29 5BE
Born April 1982
Director
Appointed 01 Feb 2017

EVERETT, Katharine Grace

Active
Foxbury Court, WitneyOX29 5BE
Born January 1981
Director
Appointed 16 Mar 2018

FOWLER-QUIN, Caroline Megan

Active
Foxbury Court, WitneyOX29 5BE
Born July 1989
Director
Appointed 30 Aug 2025

HOLT, Jane Elizabeth Evans

Active
Foxbury Court, Stanton HarcourtOX29 5BE
Born June 1963
Director
Appointed 04 Apr 2014

PATEL, Dharmendra

Active
Foxbury Court, Stanton HarcourtOX29 5BE
Born July 1972
Director
Appointed 04 Apr 2014

LIPTROTT, Hannah

Resigned
Chorley New Road, BoltonBL1 4NX
Secretary
Appointed 04 Apr 2014
Resigned 31 May 2015

DENTON, Graham John

Resigned
Broad Street, WokinghamRG40 4NR
Born April 1957
Director
Appointed 18 Jun 2012
Resigned 04 Apr 2014

DOMINIC, Shaun Michael

Resigned
Broad Street, WokinghamRG40 4NR
Born July 1969
Director
Appointed 18 Jun 2012
Resigned 04 Apr 2014

EVERETT, Paul Richard

Resigned
Foxbury Court, Stanton HarcourtOX29 5BE
Born August 1981
Director
Appointed 04 Apr 2014
Resigned 16 Mar 2018

JOYNES, Michael

Resigned
Foxbury Court, Stanton HarcourtOX29 5BE
Born December 1954
Director
Appointed 04 Apr 2014
Resigned 01 Feb 2017

WELCH, Simon

Resigned
Foxbury Court, WitneyOX29 5BE
Born August 1981
Director
Appointed 04 Apr 2014
Resigned 31 Aug 2025
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Micro Entity
16 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
10 July 2015
AR01AR01
Termination Secretary Company With Name Termination Date
10 July 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2014
AR01AR01
Change Person Director Company With Change Date
11 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2014
CH01Change of Director Details
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 April 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
15 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2013
AR01AR01
Incorporation Company
18 June 2012
NEWINCIncorporation