Background WavePink WaveYellow Wave

FOXDEN HOMES LIMITED (09805243)

FOXDEN HOMES LIMITED (09805243) is an active UK company. incorporated on 2 October 2015. with registered office in Lewes. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FOXDEN HOMES LIMITED has been registered for 10 years. Current directors include FOX, James Alexander, FOX, Valerie Jane.

Company Number
09805243
Status
active
Type
ltd
Incorporated
2 October 2015
Age
10 years
Address
Flat 1 9 Styles Field, Lewes, BN7 2LZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FOX, James Alexander, FOX, Valerie Jane
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOXDEN HOMES LIMITED

FOXDEN HOMES LIMITED is an active company incorporated on 2 October 2015 with the registered office located in Lewes. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FOXDEN HOMES LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09805243

LTD Company

Age

10 Years

Incorporated 2 October 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 26 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

Flat 1 9 Styles Field Lewes, BN7 2LZ,

Previous Addresses

Flat 1, 9 Styles Field Flat 1, 9 Styles Field Lewes BN7 2LZ England
From: 11 April 2023To: 11 April 2023
9 Kilkenny Place Portishead BS20 6JD
From: 2 October 2015To: 11 April 2023
Timeline

10 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Loan Secured
Mar 16
Loan Secured
Aug 16
Loan Secured
May 18
Loan Secured
May 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Owner Exit
Dec 25
Director Left
Dec 25
Loan Cleared
Dec 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FOX, James Alexander

Active
9 Styles Field, LewesBN7 2LZ
Born May 1988
Director
Appointed 02 Oct 2015

FOX, Valerie Jane

Active
9 Styles Field, LewesBN7 2LZ
Born February 1958
Director
Appointed 02 Oct 2015

FOX, Paul Mark Gregory

Resigned
9 Styles Field, LewesBN7 2LZ
Born July 1991
Director
Appointed 02 Oct 2015
Resigned 26 Dec 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Paul Mark Gregory Fox

Ceased
9 Styles Field, LewesBN7 2LZ
Born July 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Dec 2025

Ms Valerie Jane Fox

Active
9 Styles Field, LewesBN7 2LZ
Born February 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr James Alexander Fox

Active
9 Styles Field, LewesBN7 2LZ
Born May 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Cessation Of A Person With Significant Control
26 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 December 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
26 December 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
16 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Incorporation Company
2 October 2015
NEWINCIncorporation