About

Registered Number: 06342338
Date of Incorporation: 14/08/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 133 Station Road, Sidcup, Kent, DA15 7AA

 

Fox Hollow (Walton on Thames) Management Company Ltd was registered on 14 August 2007 with its registered office in Sidcup. We do not know the number of employees at Fox Hollow (Walton on Thames) Management Company Ltd. Brewer, Steven Mark, Smith, Paul, Bayliss, Christopher George, Busse, Veronica, Horne, Michael Stuart, Horne, Sean, Lock, Andrew are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Paul 01 January 2016 - 1
BUSSE, Veronica 24 April 2009 19 May 2010 1
HORNE, Michael Stuart 24 April 2009 23 March 2012 1
HORNE, Sean 24 April 2009 30 May 2012 1
LOCK, Andrew 01 May 2012 31 December 2015 1
Secretary Name Appointed Resigned Total Appointments
BREWER, Steven Mark 06 August 2019 - 1
BAYLISS, Christopher George 01 May 2012 13 September 2017 1

Filing History

Document Type Date
CS01 - N/A 31 August 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 23 August 2019
AP03 - Appointment of secretary 12 August 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 15 August 2018
AA - Annual Accounts 29 September 2017
TM01 - Termination of appointment of director 28 September 2017
TM02 - Termination of appointment of secretary 28 September 2017
CS01 - N/A 18 August 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 14 July 2016
AP01 - Appointment of director 18 February 2016
TM01 - Termination of appointment of director 18 February 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 15 June 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 17 September 2014
AD01 - Change of registered office address 13 August 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 07 August 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 29 August 2012
AP03 - Appointment of secretary 29 June 2012
TM02 - Termination of appointment of secretary 29 June 2012
TM01 - Termination of appointment of director 29 June 2012
TM01 - Termination of appointment of director 29 June 2012
AP01 - Appointment of director 29 June 2012
AP01 - Appointment of director 29 June 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 31 August 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 15 September 2010
TM01 - Termination of appointment of director 22 June 2010
363a - Annual Return 20 August 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
287 - Change in situation or address of Registered Office 09 June 2009
288a - Notice of appointment of directors or secretaries 09 May 2009
288a - Notice of appointment of directors or secretaries 09 May 2009
288a - Notice of appointment of directors or secretaries 09 May 2009
288b - Notice of resignation of directors or secretaries 09 May 2009
288b - Notice of resignation of directors or secretaries 09 May 2009
288b - Notice of resignation of directors or secretaries 09 May 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 20 August 2008
225 - Change of Accounting Reference Date 23 October 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
NEWINC - New incorporation documents 14 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.