FOXGROVE ESTATES LIMITED
CHICHESTER

Hellopages » West Sussex » Chichester » PO20 7EQ

Company number 03820404
Status Active
Incorporation Date 5 August 1999
Company Type Private Limited Company
Address APPLEDRAM BARNS, BIRDHAM ROAD, CHICHESTER, WEST SUSSEX, UNITED KINGDOM, PO20 7EQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Registered office address changed from C/O Matthews Hanton Ltd 93 Aldwick Road Bognor Regis West Sussex PO21 2NW to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on 13 October 2016; Confirmation statement made on 10 August 2016 with updates; Satisfaction of charge 6 in full. The most likely internet sites of FOXGROVE ESTATES LIMITED are www.foxgroveestates.co.uk, and www.foxgrove-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Bosham Rail Station is 2.8 miles; to Nutbourne Rail Station is 4.1 miles; to Southbourne Rail Station is 5.1 miles; to Emsworth Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Foxgrove Estates Limited is a Private Limited Company. The company registration number is 03820404. Foxgrove Estates Limited has been working since 05 August 1999. The present status of the company is Active. The registered address of Foxgrove Estates Limited is Appledram Barns Birdham Road Chichester West Sussex United Kingdom Po20 7eq. . BURROWS, Jennifer Colleen is a Secretary of the company. BURROWS, Adrian Christopher Mortimer is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BURROWS, Jennifer Colleen
Appointed Date: 17 August 1999

Director
BURROWS, Adrian Christopher Mortimer
Appointed Date: 17 August 1999
45 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 August 1999
Appointed Date: 05 August 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 August 1999
Appointed Date: 05 August 1999

Persons With Significant Control

Mr Adrian Christopher Mortimer Burrows
Notified on: 10 August 2016
45 years old
Nature of control: Has significant influence or control

FOXGROVE ESTATES LIMITED Events

13 Oct 2016
Registered office address changed from C/O Matthews Hanton Ltd 93 Aldwick Road Bognor Regis West Sussex PO21 2NW to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on 13 October 2016
10 Aug 2016
Confirmation statement made on 10 August 2016 with updates
29 Apr 2016
Satisfaction of charge 6 in full
14 Apr 2016
Total exemption small company accounts made up to 31 December 2015
31 Mar 2016
Satisfaction of charge 038204040009 in full
...
... and 48 more events
10 Sep 1999
Director resigned
10 Sep 1999
New director appointed
10 Sep 1999
New secretary appointed
20 Aug 1999
Registered office changed on 20/08/99 from: 788-790 finchley road london NW11 7TJ
05 Aug 1999
Incorporation

FOXGROVE ESTATES LIMITED Charges

28 October 2014
Charge code 0382 0404 0009
Delivered: 6 November 2014
Status: Satisfied on 31 March 2016
Persons entitled: National Westminster Bank PLC
Description: 6 seafield terrace, stocker road, bognor regis, west…
13 February 2014
Charge code 0382 0404 0008
Delivered: 14 February 2014
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: First floor flat 2 the steyne bognor regis. Notification of…
13 February 2014
Charge code 0382 0404 0007
Delivered: 14 February 2014
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: Ground floor flat 2 the steyne bognor regis. Notification…
11 April 2012
Legal charge
Delivered: 13 April 2012
Status: Satisfied on 29 April 2016
Persons entitled: National Westminster Bank PLC
Description: Ground floor, 20 the parade, pagham, bognor regis, west…
1 November 2002
Legal charge
Delivered: 2 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 45 grossamer lane aldwick bognor regis west sussex. By…
24 May 2002
Legal charge
Delivered: 6 June 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1-2 the steyne bodnor regis west sussex. By way of fixed…
1 March 2002
Legal charge
Delivered: 2 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the f/h property k/a 23 tangmere…
5 October 2001
Legal mortgage
Delivered: 10 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 3 tangmere gardens rose green bognor regis west sussex…
28 September 1999
Legal mortgage
Delivered: 8 October 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 1 payne close pagham bognor…