Background WavePink WaveYellow Wave

FOXLEY COMMERCIAL PROPERTIES LTD (09358468)

FOXLEY COMMERCIAL PROPERTIES LTD (09358468) is an active UK company. incorporated on 17 December 2014. with registered office in Old Harlow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FOXLEY COMMERCIAL PROPERTIES LTD has been registered for 11 years. Current directors include GREGORY, Kevin Lee.

Company Number
09358468
Status
active
Type
ltd
Incorporated
17 December 2014
Age
11 years
Address
10-12 Mulberry Green, Old Harlow, CM17 0ET
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GREGORY, Kevin Lee
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOXLEY COMMERCIAL PROPERTIES LTD

FOXLEY COMMERCIAL PROPERTIES LTD is an active company incorporated on 17 December 2014 with the registered office located in Old Harlow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FOXLEY COMMERCIAL PROPERTIES LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09358468

LTD Company

Age

11 Years

Incorporated 17 December 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 27 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

10-12 Mulberry Green Old Harlow, CM17 0ET,

Previous Addresses

Bencroft Dassels Braughing Ware Herts SG11 2RW England
From: 17 December 2014To: 11 November 2016
Timeline

23 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Secured
Nov 15
Loan Secured
Mar 17
Director Left
Feb 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Secured
Dec 22
Owner Exit
May 23
Owner Exit
May 23
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Cleared
Jun 24
Loan Secured
Jul 25
Loan Secured
Jul 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GREGORY, Kevin Lee

Active
Old HarlowCM17 0ET
Born July 1964
Director
Appointed 17 Dec 2014

GREGORY, Karen Ann

Resigned
Old HarlowCM17 0ET
Born May 1966
Director
Appointed 17 Dec 2014
Resigned 12 Feb 2019

Persons with significant control

3

1 Active
2 Ceased
Old HarlowCM17 0ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2023

Mrs Karen Ann Gregory

Ceased
Mulberry Green, HarlowCM17 0ET
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 May 2023

Mr Kevin Lee Gregory

Ceased
Braughing, WareSG11 2RW
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 May 2023
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2025
MR01Registration of a Charge
Resolution
29 July 2025
RESOLUTIONSResolutions
Memorandum Articles
29 July 2025
MAMA
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 June 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2024
CH01Change of Director Details
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 May 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2015
MR01Registration of a Charge
Incorporation Company
17 December 2014
NEWINCIncorporation