Background WavePink WaveYellow Wave

BLUE FOX PROPERTY (JERSEY) LIMITED (FC039317)

BLUE FOX PROPERTY (JERSEY) LIMITED (FC039317) is an active UK company. incorporated on 18 November 2021. with registered office in St Helier. BLUE FOX PROPERTY (JERSEY) LIMITED has been registered for 4 years. Current directors include ADRIAANSE, Wenda Margaretha, VESIU, Jonida, WHITAKER, Paivi Helena.

Company Number
FC039317
Status
active
Type
oversea-company
Incorporated
18 November 2021
Age
4 years
Address
44 Esplanade, St Helier, JE4 9WG
Directors
ADRIAANSE, Wenda Margaretha, VESIU, Jonida, WHITAKER, Paivi Helena

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE FOX PROPERTY (JERSEY) LIMITED

BLUE FOX PROPERTY (JERSEY) LIMITED is an active company incorporated on 18 November 2021 with the registered office located in St Helier. BLUE FOX PROPERTY (JERSEY) LIMITED was registered 4 years ago.

Status

active

Active since 4 years ago

Company No

FC039317

OVERSEA-COMPANY Company

Age

4 Years

Incorporated 18 November 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 February 2026 (1 month ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

44 Esplanade St Helier, JE4 9WG,

Timeline

No significant events found

Capital Table
People

Officers

8

4 Active
4 Resigned

CSC REAL ESTATE SERVICES (JERSEY) LIMITED

Active
Esplanade, St HelierJE4 9WG
Corporate secretary
Appointed 28 Feb 2022

ADRIAANSE, Wenda Margaretha

Active
5 Churchill Place, LondonE14 5HU
Born June 1971
Director
Appointed 29 Dec 2025

VESIU, Jonida

Active
5 Churchill Place, LondonE14 5HU
Born June 1983
Director
Appointed 29 Dec 2025

WHITAKER, Paivi Helena

Active
5 Churchill Place, LondonE14 5HU
Born January 1963
Director
Appointed 19 Jun 2025

GALLANT, Darren Peter

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born September 1968
Director
Appointed 28 Feb 2022
Resigned 25 Apr 2024

HANCOCK, Ian

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born January 1967
Director
Appointed 22 May 2024
Resigned 19 Jun 2025

LOVELL, Cherie Tanya

Resigned
5 Churchill Place, LondonE14 5HU
Born April 1979
Director
Appointed 30 Oct 2023
Resigned 29 Dec 2025

WHITAKER, Pavi Helena

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born January 1963
Director
Appointed 28 Feb 2022
Resigned 30 Oct 2023
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Full
17 February 2026
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
3 February 2026
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
29 January 2026
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
28 January 2026
OSTM01OSTM01
Change Company Details Overseas Company
14 January 2026
OSCH02OSCH02
Change Corporate Secretary Overseas Company With Change Date
12 November 2025
OSCH06OSCH06
Change Person Director Overseas Company With Change Date
12 September 2025
OSCH03OSCH03
Appoint Person Director Overseas Company With Name Appointment Date
19 August 2025
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
19 August 2025
OSTM01OSTM01
Change Person Director Overseas Company With Change Date
19 August 2025
OSCH03OSCH03
Change Company Details By Uk Establishment Overseas Company With Change Details
19 August 2025
OSCH01OSCH01
Accounts With Accounts Type Full
21 March 2025
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
14 June 2024
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
31 May 2024
OSTM01OSTM01
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 December 2023
AA01Change of Accounting Reference Date
Appoint Person Director Overseas Company With Name Appointment Date
13 November 2023
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
10 November 2023
OSTM01OSTM01
Change Company Details Overseas Company
5 October 2023
OSCH02OSCH02
Change Company Details Overseas Company
14 February 2023
OSCH02OSCH02
Appointment At Registration Of Person Authorised To Represent
28 February 2022
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Accept Service
28 February 2022
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Represent
28 February 2022
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Accept Service
28 February 2022
OS-PAROS-PAR
Register Overseas Company
28 February 2022
OSIN01OSIN01