Background WavePink WaveYellow Wave

FOXHILL MANOR LIMITED (09592776)

FOXHILL MANOR LIMITED (09592776) is an active UK company. incorporated on 15 May 2015. with registered office in Broadway. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. FOXHILL MANOR LIMITED has been registered for 10 years. Current directors include ASPEY, Thomas, FULLER, Andrew Timothy, PHILIP-SORENSEN, Mark and 2 others.

Company Number
09592776
Status
active
Type
ltd
Incorporated
15 May 2015
Age
10 years
Address
Farncombe House, Broadway, WR12 7LJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
ASPEY, Thomas, FULLER, Andrew Timothy, PHILIP-SORENSEN, Mark, PRESTON, Mark Murray, REYNOLDS, Annette
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOXHILL MANOR LIMITED

FOXHILL MANOR LIMITED is an active company incorporated on 15 May 2015 with the registered office located in Broadway. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. FOXHILL MANOR LIMITED was registered 10 years ago.(SIC: 55100)

Status

active

Active since 10 years ago

Company No

09592776

LTD Company

Age

10 Years

Incorporated 15 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

Farncombe House Farncombe Estate Broadway, WR12 7LJ,

Timeline

6 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
May 15
Director Joined
Jul 15
Director Joined
May 19
Director Joined
May 19
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

LEE, Kimberley Jane

Active
Farncombe Estate, BroadwayWR12 7LJ
Secretary
Appointed 13 Nov 2025

ASPEY, Thomas

Active
Farncombe Estate, BroadwayWR12 7LJ
Born August 1981
Director
Appointed 13 Dec 2024

FULLER, Andrew Timothy

Active
Farncombe Estate, BroadwayWR12 7LJ
Born May 1963
Director
Appointed 23 Apr 2019

PHILIP-SORENSEN, Mark

Active
Farncombe Estate, BroadwayWR12 7LJ
Born March 1973
Director
Appointed 15 May 2015

PRESTON, Mark Murray

Active
Farncombe Estate, BroadwayWR12 7LJ
Born February 1980
Director
Appointed 23 Apr 2019

REYNOLDS, Annette

Active
Farncombe Estate, BroadwayWR12 7LJ
Born August 1963
Director
Appointed 10 Jul 2015

HOLMES, Sarah Ann

Resigned
Farncombe Estate, BroadwayWR12 7LJ
Secretary
Appointed 03 Jul 2015
Resigned 01 Mar 2017

GRAHAME, Andrew Charles

Resigned
Farncombe, BroadwayWR12 7LJ
Born April 1962
Director
Appointed 15 May 2015
Resigned 13 Dec 2024

Persons with significant control

1

Farncombe, BroadwayWR12 7LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Dormant
19 March 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 November 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
19 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 July 2015
AP03Appointment of Secretary
Incorporation Company
15 May 2015
NEWINCIncorporation