Background WavePink WaveYellow Wave

FOX HILL DEVELOPMENT RH LTD (10789865)

FOX HILL DEVELOPMENT RH LTD (10789865) is an active UK company. incorporated on 25 May 2017. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. FOX HILL DEVELOPMENT RH LTD has been registered for 8 years. Current directors include HUGHES, Richard, SPRINGER, Nigel Frank.

Company Number
10789865
Status
active
Type
ltd
Incorporated
25 May 2017
Age
8 years
Address
67 Westow Street Upper Norwood, London, SE19 3RW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HUGHES, Richard, SPRINGER, Nigel Frank
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOX HILL DEVELOPMENT RH LTD

FOX HILL DEVELOPMENT RH LTD is an active company incorporated on 25 May 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. FOX HILL DEVELOPMENT RH LTD was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10789865

LTD Company

Age

8 Years

Incorporated 25 May 2017

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 27 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

67 Westow Street Upper Norwood London, SE19 3RW,

Timeline

7 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Director Left
Jun 23
Owner Exit
May 25
Director Joined
May 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Owner Exit
Sept 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HUGHES, Richard

Active
Upper Norwood, LondonSE19 3RW
Born March 1962
Director
Appointed 25 May 2017

SPRINGER, Nigel Frank

Active
LondonSE19 3RW
Born July 1953
Director
Appointed 14 May 2025

KATANKA, Sharon Birna Stephensdottir

Resigned
Upper Norwood, LondonSE19 3RW
Born December 1973
Director
Appointed 25 May 2017
Resigned 08 Jun 2023

Persons with significant control

4

2 Active
2 Ceased
Upper Norwood, LondonSE19 3RW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 May 2025
Upper Norwood, LondonSE19 3RW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 May 2025

Mr Richard Hughes

Ceased
Upper Norwood, LondonSE19 3RW
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 May 2017
Ceased 10 Jul 2025
Upper Norwood, LondonSE19 3RW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 May 2017
Ceased 14 May 2025
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2025
MR01Registration of a Charge
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
18 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 May 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 May 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
5 June 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Incorporation Company
25 May 2017
NEWINCIncorporation