FOXHILL HOUSE INVESTMENTS LIMITED
ALTON


Company number 01908107
Status Active
Incorporation Date 24 April 1985
Company Type Private Limited Company
Address COTLEIGH, ROEDOWNS ROAD MEDSTEAD, ALTON, HAMPSHIRE
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 eighty-three events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 100 ; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of FOXHILL HOUSE INVESTMENTS LIMITED are www.foxhillhouseinvestments.co.uk, and www.foxhill-house-investments.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty years and six months. Foxhill House Investments Limited is a Private Limited Company. The company registration number is 01908107. Foxhill House Investments Limited has been working since 24 April 1985. The present status of the company is Active. The registered address of Foxhill House Investments Limited is Cotleigh Roedowns Road Medstead Alton Hampshire. The company`s financial liabilities are £452.38k. It is £-4.11k against last year. The cash in hand is £39.09k. It is £-0.82k against last year. And the total assets are £459.09k, which is £-10.82k against last year. ELLIS, Hilary Susanne is a Secretary of the company. ELLIS, Gary Leigh is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


foxhill house investments Key Finiance

LIABILITIES £452.38k
-1%
CASH £39.09k
-3%
TOTAL ASSETS £459.09k
-3%
All Financial Figures

Current Directors


Director
ELLIS, Gary Leigh

73 years old

Persons With Significant Control

Mr Gary Leigh Ellis
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FOXHILL HOUSE INVESTMENTS LIMITED Events

09 Feb 2017
Confirmation statement made on 7 February 2017 with updates
18 Mar 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100

14 Mar 2016
Total exemption small company accounts made up to 31 October 2015
12 Mar 2015
Total exemption full accounts made up to 31 October 2014
24 Feb 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100

...
... and 73 more events
12 Feb 1987
Gazettable document

30 Jan 1987
Company name changed checkworld LIMITED\certificate issued on 30/01/87

02 Jan 1987
Accounts for a small company made up to 30 September 1986

02 Jan 1987
Return made up to 24/12/86; full list of members

24 Jul 1986
Particulars of mortgage/charge

FOXHILL HOUSE INVESTMENTS LIMITED Charges

8 November 2001
Legal charge
Delivered: 10 November 2001
Status: Satisfied on 14 April 2010
Persons entitled: Barclays Bank PLC
Description: Leasehold property known as 2 gleneagle road streatham…
29 June 2001
Legal charge
Delivered: 11 July 2001
Status: Satisfied on 30 September 2004
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 1 & 3 william street newark…
10 March 1999
Legal charge
Delivered: 13 March 1999
Status: Satisfied on 7 April 2004
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 4 godstone road caterham surrey. And all buildings…
6 May 1987
Legal charge
Delivered: 12 May 1987
Status: Satisfied on 14 April 2010
Persons entitled: Barclays Bank PLC
Description: 12,12A,13,13A cottage at rear of 12 & 12A 14 and 14A…
15 July 1986
Legal charge
Delivered: 24 July 1986
Status: Satisfied on 7 April 2004
Persons entitled: Barclays Bank PLC
Description: 64 southwell road lambeth london. T/n ln 214136.
31 January 1986
Legal charge
Delivered: 12 February 1986
Status: Satisfied on 7 April 2004
Persons entitled: Barclays Bank PLC
Description: 63 southwell road lambeth london t/no. Ln 102283.