FOXCOURTS LIMITED
RINGWOOD

Hellopages » Hampshire » New Forest » BH24 3AN

Company number 01031930
Status Active
Incorporation Date 19 November 1971
Company Type Private Limited Company
Address THE OAKERY, 8 MOORTOWN HOUSE, CHRISTCHURCH ROAD, RINGWOOD, ENGLAND, BH24 3AN
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 ninety-three events have happened. The last three records are Director's details changed for Mr Paul Richardson Windsor on 20 February 2017; Director's details changed for Edward Richard Windsor on 20 February 2017; Secretary's details changed for Paul Richardson Windsor on 15 February 2017. The most likely internet sites of FOXCOURTS LIMITED are www.foxcourts.co.uk, and www.foxcourts.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eleven months. The distance to to Pokesdown Rail Station is 7.5 miles; to New Milton Rail Station is 7.8 miles; to Bournemouth Rail Station is 8.3 miles; to Branksome Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Foxcourts Limited is a Private Limited Company. The company registration number is 01031930. Foxcourts Limited has been working since 19 November 1971. The present status of the company is Active. The registered address of Foxcourts Limited is The Oakery 8 Moortown House Christchurch Road Ringwood England Bh24 3an. The company`s financial liabilities are £78.95k. It is £-8.37k against last year. The cash in hand is £0.73k. It is £-0.38k against last year. And the total assets are £32.15k, which is £-1.66k against last year. WINDSOR, Paul Richardson is a Secretary of the company. WINDSOR, Edward Richard is a Director of the company. WINDSOR, Paul Richardson is a Director of the company. Secretary WINDSOR, Carol has been resigned. Director KOLLAR, Josef Vivian has been resigned. Director WINDSOR, Carol has been resigned. The company operates in "Other letting and operating of own or leased real estate".


foxcourts Key Finiance

LIABILITIES £78.95k
-10%
CASH £0.73k
-35%
TOTAL ASSETS £32.15k
-5%
All Financial Figures

Current Directors

Secretary
WINDSOR, Paul Richardson
Appointed Date: 02 April 2012

Director
WINDSOR, Edward Richard
Appointed Date: 03 October 2012
46 years old

Director
WINDSOR, Paul Richardson
Appointed Date: 04 June 1999
81 years old

Resigned Directors

Secretary
WINDSOR, Carol
Resigned: 02 April 2012

Director
KOLLAR, Josef Vivian
Resigned: 04 June 1999
80 years old

Director
WINDSOR, Carol
Resigned: 02 April 2012
79 years old

Persons With Significant Control

Mr Paul Richardson Windsor
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

FOXCOURTS LIMITED Events

23 Feb 2017
Director's details changed for Mr Paul Richardson Windsor on 20 February 2017
23 Feb 2017
Director's details changed for Edward Richard Windsor on 20 February 2017
23 Feb 2017
Secretary's details changed for Paul Richardson Windsor on 15 February 2017
21 Dec 2016
Registered office address changed from 2 Brooksbank House Pound Lane Copythorne Southampton SO40 2PD to The Oakery, 8 Moortown House Christchurch Road Ringwood BH24 3AN on 21 December 2016
29 Nov 2016
Confirmation statement made on 16 November 2016 with updates
...
... and 83 more events
03 Nov 1987
Declaration of satisfaction of mortgage/charge

11 Apr 1987
Accounts for a small company made up to 30 November 1985

11 Apr 1987
Annual return made up to 22/08/86

27 Nov 1986
Particulars of mortgage/charge

20 Jun 1986
Declaration of satisfaction of mortgage/charge

FOXCOURTS LIMITED Charges

20 March 2014
Charge code 0103 1930 0016
Delivered: 24 March 2014
Status: Outstanding
Persons entitled: Paul Richardson Windsor
Description: 217 bitterne road southampton t/no.HP496144.
25 May 1988
Legal charge
Delivered: 1 June 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and building's k/a 12 galmore gardens totton, new…
19 August 1987
Legal charge
Delivered: 26 August 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a whitelaw rd. Southampton, hamps…
21 November 1986
Legal
Delivered: 27 November 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 58, liverpool st, southampton…
10 June 1986
Legal charge
Delivered: 18 June 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that piece of l/h land tog with premises k/a 4 mowbray…
11 October 1985
Legal charge
Delivered: 22 October 1985
Status: Satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: All that piece of f/h land & premises k/a 4 boundary rd…
20 December 1984
Legal charge
Delivered: 2 January 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 183 spring road sholing southampton hampshire title no hp…
1 May 1984
Legal charge
Delivered: 9 May 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 32 woodmill lane bitterne park, southampton hampshire.
10 March 1983
Legal charge
Delivered: 28 March 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H - 9 kitchener rd., Highfield, southampton hampshire.
23 July 1982
Legal charge
Delivered: 4 August 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 88 manor road north woolston southampton hampshire.
12 March 1982
Legal charge
Delivered: 24 March 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 80 broadlands road, swaythling, southampton hampshire.
13 November 1981
Legal charge
Delivered: 20 November 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 96 willbrook road freemontle southampton hampshire.
8 July 1981
Legal charge
Delivered: 15 July 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 46 heysham road, southampton, hampshire title no:-…
29 May 1981
Legal charge
Delivered: 5 June 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 81 priory road, southampton, hampshire. Title no:- hp…
26 February 1981
Legal charge
Delivered: 13 March 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 81 upton crescent, nursline, southampton, hampshire.
7 January 1981
Legal charge
Delivered: 13 January 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H property known as 213 kathleen road, sholing…