Background WavePink WaveYellow Wave

FOX HOLLIES LIMITED (15120686)

FOX HOLLIES LIMITED (15120686) is an active UK company. incorporated on 6 September 2023. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FOX HOLLIES LIMITED has been registered for 2 years. Current directors include ALIBHAI, Sarah, NAWAZ, Maria.

Company Number
15120686
Status
active
Type
ltd
Incorporated
6 September 2023
Age
2 years
Address
80 Holloway Head, Birmingham, B1 1QP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALIBHAI, Sarah, NAWAZ, Maria
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOX HOLLIES LIMITED

FOX HOLLIES LIMITED is an active company incorporated on 6 September 2023 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FOX HOLLIES LIMITED was registered 2 years ago.(SIC: 68100)

Status

active

Active since 2 years ago

Company No

15120686

LTD Company

Age

2 Years

Incorporated 6 September 2023

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 6 September 2023 - 31 August 2024(12 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

80 Holloway Head Birmingham, B1 1QP,

Previous Addresses

80 Hollyhead Road Birmingham B1 1QP England
From: 6 September 2023To: 7 September 2023
Timeline

9 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Sept 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Owner Exit
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Loan Secured
Sept 24
Loan Secured
Sept 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ALIBHAI, Sarah

Active
Holloway Head, BirminghamB1 1QP
Born March 1978
Director
Appointed 01 Apr 2024

NAWAZ, Maria

Active
Holloway Head, BirminghamB1 1QP
Born November 1976
Director
Appointed 01 Apr 2024

ASLAM, Mohammed Amar

Resigned
Hollyhead Road, BirminghamB1 1QP
Born February 1974
Director
Appointed 06 Sept 2023
Resigned 01 Apr 2024

Persons with significant control

3

2 Active
1 Ceased
Montpelier Avenue, BexleyDA5 3AP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2024
Spon Lane, West BromwichB70 6AS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2024

Mr Mohammed Amar Aslam

Ceased
Hollyhead Road, BirminghamB1 1QP
Born February 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2023
Ceased 01 Apr 2024
Fundings
Financials
Latest Activities

Filing History

16

Accounts With Accounts Type Micro Entity
4 September 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2024
MR01Registration of a Charge
Confirmation Statement With Updates
2 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 September 2023
AD01Change of Registered Office Address
Incorporation Company
6 September 2023
NEWINCIncorporation