Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE FOXWARREN RESIDENTS GROUP LIMITED
Company Information for

THE FOXWARREN RESIDENTS GROUP LIMITED

SOUTHDOWN HOUSE, ST. JOHNS STREET, CHICHESTER, WEST SUSSEX, PO19 1XQ,
Company Registration Number
02776192
Private Limited Company
Active

Company Overview

About The Foxwarren Residents Group Ltd
THE FOXWARREN RESIDENTS GROUP LIMITED was founded on 1992-12-23 and has its registered office in Chichester. The organisation's status is listed as "Active". The Foxwarren Residents Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE FOXWARREN RESIDENTS GROUP LIMITED
 
Legal Registered Office
SOUTHDOWN HOUSE
ST. JOHNS STREET
CHICHESTER
WEST SUSSEX
PO19 1XQ
Other companies in PO19
 
Filing Information
Company Number 02776192
Company ID Number 02776192
Date formed 1992-12-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-05 21:09:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE FOXWARREN RESIDENTS GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE FOXWARREN RESIDENTS GROUP LIMITED

Current Directors
Officer Role Date Appointed
STRIDE & SON LTD
Company Secretary 2012-10-01
LINDA KATHLEEN BAKER
Director 2015-02-27
ALAN ROBERT HAUGHTON
Director 2018-06-04
RICHARD WILLOUGHBY OPPE
Director 2010-11-16
SARAH ELIZABETH RICHARDSON
Director 2016-06-13
BENEDICT WILLIAM RUFF
Director 2015-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD LESLIE GOLDSMITH
Director 2008-04-14 2015-02-27
QUEENIE MARY BISHOP
Director 1995-04-22 2014-11-01
LESLIE HENRY HAUGHTON
Director 1992-12-23 2014-04-01
DEREK JAMES BOWERMAN
Company Secretary 2004-06-01 2012-10-01
DAVID NOEL BAKER
Director 2009-05-14 2010-07-16
LINDA KATHLEEN BAKER
Director 2004-03-26 2007-03-29
HOWARD MICHAEL DESHAYES
Director 2000-04-08 2006-04-06
LESLIE HENRY HAUGHTON
Company Secretary 1993-12-23 2004-06-01
CHRISTOPHER MICHAEL DAVID BECK
Director 1992-12-23 2002-05-10
FRANCINE HEDLEY-GODDARD
Director 1992-12-23 1999-07-19
LAURENCE WALTER KIRK
Director 1992-12-23 1995-04-22
LAURENCE WALTER KIRK
Company Secretary 1992-12-23 1993-12-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-12-23 1992-12-23
INSTANT COMPANIES LIMITED
Nominated Director 1992-12-23 1992-12-23
SWIFT INCORPORATIONS LIMITED
Nominated Director 1992-12-23 1992-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STRIDE & SON LTD BURY HOUSE MANAGEMENT LIMITED Company Secretary 2017-11-01 CURRENT 2004-10-05 Active
STRIDE & SON LTD THE NEW WARNHAM MANOR RESIDENTS LIMITED Company Secretary 2017-04-10 CURRENT 1995-06-26 Active
STRIDE & SON LTD HUNTERS REST MANAGEMENT COMPANY LTD Company Secretary 2017-01-23 CURRENT 2014-09-03 Active
STRIDE & SON LTD NIGHTINGALES RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-01-01 CURRENT 1989-05-23 Active
STRIDE & SON LTD CITY CHASE LIMITED Company Secretary 2016-10-13 CURRENT 1980-11-17 Active
STRIDE & SON LTD WEST LAVANT BARNS MANAGEMENT COMPANY LIMITED Company Secretary 2015-08-01 CURRENT 2013-11-21 Active
STRIDE & SON LTD WESTGATE MEWS (CHICHESTER) MANAGEMENT COMPANY LIMITED Company Secretary 2015-08-01 CURRENT 2004-10-14 Active
STRIDE & SON LTD HERONDEAN (CHICHESTER) MANAGEMENT COMPANY LIMITED Company Secretary 2014-10-01 CURRENT 1989-09-21 Active
STRIDE & SON LTD FISHBOURNE WATERSMEET RESIDENTS LTD Company Secretary 2014-05-01 CURRENT 2013-08-19 Active
STRIDE & SON LTD THE QUARTERDECK MANAGEMENT COMPANY LIMITED Company Secretary 2014-01-01 CURRENT 2004-05-06 Active
STRIDE & SON LTD PERTH HOUSE RESIDENTS' ASSOCIATION LIMITED Company Secretary 2014-01-01 CURRENT 1974-03-20 Active
STRIDE & SON LTD LANCASTRIAN GRANGE (MANAGEMENT) LIMITED Company Secretary 2013-10-01 CURRENT 1964-09-30 Active
STRIDE & SON LTD ARRAN GATE LIMITED Company Secretary 2013-08-26 CURRENT 1992-10-09 Active
STRIDE & SON LTD THEATRE PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2013-06-01 CURRENT 2010-01-19 Active
STRIDE & SON LTD LITTEN PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2013-04-09 CURRENT 2012-02-24 Active
STRIDE & SON LTD WINDSOR DRIVE FLATS FREEHOLDERS LIMITED Company Secretary 2013-03-08 CURRENT 1993-05-21 Active
STRIDE & SON LTD DAVYS COURT MANAGEMENT LIMITED Company Secretary 2013-03-07 CURRENT 1990-06-07 Active
STRIDE & SON LTD THE PADDOCK (WITTERING) LTD Company Secretary 2013-01-16 CURRENT 2008-11-17 Active
STRIDE & SON LTD ADMIRALTY RESIDENTS ASSOCIATION LIMITED Company Secretary 2012-11-26 CURRENT 2000-10-06 Active
STRIDE & SON LTD CHICHESTER WHARF MANAGEMENT COMPANY LIMITED Company Secretary 2012-11-13 CURRENT 2004-05-07 Active
STRIDE & SON LTD WHARF HOUSE APARTMENTS MANAGEMENT LIMITED Company Secretary 2012-11-01 CURRENT 2005-08-30 Active
STRIDE & SON LTD ARUN PROSPECT (PULBOROUGH) LIMITED Company Secretary 2012-10-01 CURRENT 1992-07-23 Active
STRIDE & SON LTD WELLINGTON PLACE LIMITED Company Secretary 2012-08-23 CURRENT 2004-03-22 Active
STRIDE & SON LTD MILL CLOSE (FISHBOURNE) FLAT OWNERS RESIDENTS ASSOCIATION LIMITED Company Secretary 2012-08-20 CURRENT 1970-06-23 Active
STRIDE & SON LTD THE ARMADA COURT MANAGEMENT COMPANY LIMITED Company Secretary 2012-08-07 CURRENT 1987-05-13 Active
STRIDE & SON LTD SUMMERSDALE COURT MANAGEMENT COMPANY LIMITED Company Secretary 2012-04-24 CURRENT 1976-05-24 Active
STRIDE & SON LTD LARCHBAY MANAGEMENT COMPANY LIMITED Company Secretary 2012-04-12 CURRENT 1997-12-12 Active
STRIDE & SON LTD REGNUM COURT RESIDENTS' ASSOCIATION LIMITED Company Secretary 2012-03-29 CURRENT 1999-08-27 Active
STRIDE & SON LTD THE OLD DAIRY (MIDHURST) LIMITED Company Secretary 2011-09-04 CURRENT 2009-12-03 Active
STRIDE & SON LTD THE MILL (WESTHAMPNETT) MANAGEMENT COMPANY LIMITED Company Secretary 2011-07-01 CURRENT 2000-04-06 Active
STRIDE & SON LTD VALCRADE LIMITED Company Secretary 2011-03-24 CURRENT 1997-11-05 Active
STRIDE & SON LTD ELGIN COURT MANAGEMENT LIMITED Company Secretary 2011-01-01 CURRENT 1996-05-23 Active
STRIDE & SON LTD COMPASS POINT (BOGNOR REGIS) MANAGEMENT LIMITED Company Secretary 2010-12-10 CURRENT 2007-05-02 Active
STRIDE & SON LTD EASTGATE COURT RESIDENTS COMPANY LIMITED Company Secretary 2010-12-01 CURRENT 1975-03-25 Active
STRIDE & SON LTD CORNER HOUSE EASTERGATE LIMITED Company Secretary 2010-12-01 CURRENT 2007-07-24 Active
STRIDE & SON LTD WYBERTON HOUSE LIMITED Company Secretary 2010-12-01 CURRENT 1999-08-23 Active
STRIDE & SON LTD SANDPIPER COURT MANAGEMENT LIMITED Company Secretary 2010-10-01 CURRENT 1986-08-11 Active
STRIDE & SON LTD WELLINGTON PLACE (FLATS) LIMITED Company Secretary 2010-09-01 CURRENT 2009-08-27 Active
STRIDE & SON LTD THORNTON PLACE RESIDENTS COMPANY LIMITED Company Secretary 2010-05-17 CURRENT 2007-03-01 Active
LINDA KATHLEEN BAKER LINDAS PANTRY LIMITED Director 2002-10-31 CURRENT 2002-10-31 Liquidation
LINDA KATHLEEN BAKER TUDOR CATERING EQUIPMENT HIRE LIMITED Director 1997-10-21 CURRENT 1935-10-28 Liquidation
RICHARD WILLOUGHBY OPPE SPINELEIGH LIMITED Director 2012-03-07 CURRENT 1976-03-08 Active
RICHARD WILLOUGHBY OPPE WINDSOR DRIVE FLATS FREEHOLDERS LIMITED Director 2011-06-15 CURRENT 1993-05-21 Active
RICHARD WILLOUGHBY OPPE HOME TRUTHS LIMITED Director 2008-06-20 CURRENT 2008-06-20 Active
RICHARD WILLOUGHBY OPPE THE CHERRIES (WEST WITTERING) LTD. Director 2006-11-29 CURRENT 2004-02-03 Active
RICHARD WILLOUGHBY OPPE PROPERTY ADVISER LTD Director 2006-10-16 CURRENT 2006-10-16 Active - Proposal to Strike off
SARAH ELIZABETH RICHARDSON RASR LIMITED Director 2014-02-28 CURRENT 2014-02-28 Active - Proposal to Strike off
SARAH ELIZABETH RICHARDSON MALLARDS (CHICHESTER) MANAGEMENT COMPANY LIMITED Director 2013-11-14 CURRENT 1989-05-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-02Director's details changed for Mrs Johanna Margaret Coxwell on 2024-05-02
2024-02-27Termination of appointment of Kts Estate Management Ltd on 2023-12-01
2024-02-27Director's details changed for Mr Alan Robert Haughton on 2024-02-27
2024-02-27Appointment of Stride & Son Ltd as company secretary on 2023-12-01
2024-02-27Director's details changed for Mr David Humphrey on 2023-11-01
2024-02-27Director's details changed for Mr Benedict William Ruff on 2023-11-01
2024-02-27Director's details changed for Mr Alan Robert Haughton on 2023-11-01
2024-02-27Director's details changed for Mrs Linda Kathleen Baker on 2023-11-01
2024-02-27Director's details changed for Mrs Johanna Margaret Coxwell on 2023-11-01
2024-02-27Director's details changed for Mrs Sarah Elizabeth Richardson on 2023-11-01
2024-02-27REGISTERED OFFICE CHANGED ON 27/02/24 FROM 2 Park Farm Chichester Road Arundel West Sussex BN18 0AG England
2023-05-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-04-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH UPDATES
2021-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES
2019-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/19 FROM Southdown House St John's Street Chichester West Sussex PO19 1XQ
2019-11-22AP04Appointment of Kts Estate Management Ltd as company secretary on 2019-11-19
2019-11-22TM02Termination of appointment of Stride & Son Ltd on 2019-11-19
2019-07-16AP01DIRECTOR APPOINTED MRS JOHANNA MARGARET COXWELL
2019-03-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES
2018-11-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLOUGHBY OPPE
2018-06-22AP01DIRECTOR APPOINTED MR ALAN ROBERT HAUGHTON
2018-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES
2017-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 16
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-07-19AP01DIRECTOR APPOINTED MRS SARAH ELIZABETH RICHARDSON
2016-05-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23AR0118/11/15 ANNUAL RETURN FULL LIST
2015-12-23AP01DIRECTOR APPOINTED MR BENEDICT WILLIAM RUFF
2015-06-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LESLIE GOLDSMITH
2015-03-24AP01DIRECTOR APPOINTED MRS LINDA KATHLEEN BAKER
2015-02-23TM01APPOINTMENT TERMINATED, DIRECTOR QUEENIE MARY BISHOP
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 16
2014-12-11AR0118/11/14 ANNUAL RETURN FULL LIST
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE HAUGHTON
2014-04-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-27LATEST SOC27/12/13 STATEMENT OF CAPITAL;GBP 16
2013-12-27AR0118/11/13 ANNUAL RETURN FULL LIST
2013-05-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-27AR0118/11/12 ANNUAL RETURN FULL LIST
2012-11-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY DEREK BOWERMAN
2012-11-13AP04Appointment of corporate company secretary Stride & Son Ltd
2012-05-17AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-23AR0118/11/11 FULL LIST
2011-09-07AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-21AR0118/11/10 FULL LIST
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLOUGHBY OPPE / 16/11/2010
2010-11-22AP01DIRECTOR APPOINTED MR RICHARD WILLOUGHBY OPPE
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BAKER
2010-03-30AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-26AR0118/11/09 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LESLIE GOLDSMITH / 01/11/2009
2009-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR DEREK JAMES BOWERMAN / 01/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE HENRY HAUGHTON / 01/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / QUEENIE MARY BISHOP / 01/11/2009
2009-07-14288aDIRECTOR APPOINTED DAVID BAKER
2009-04-22AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-22363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-07-17288aDIRECTOR APPOINTED RICHARD LESLIE GOLDSMITH
2008-03-18AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-17363sRETURN MADE UP TO 18/11/07; CHANGE OF MEMBERS
2007-05-02288bDIRECTOR RESIGNED
2007-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-22363sRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-04-25288bDIRECTOR RESIGNED
2006-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-21363sRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-10363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-07-22288aNEW SECRETARY APPOINTED
2004-07-13288bSECRETARY RESIGNED
2004-07-13287REGISTERED OFFICE CHANGED ON 13/07/04 FROM: 11A FOXWARREN CLOSE WEST WITTERING CHICHESTER WEST SUSSEX PO20 8EH
2004-07-01288aNEW DIRECTOR APPOINTED
2004-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-11-25363sRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2003-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-26363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-05-23288bDIRECTOR RESIGNED
2002-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-27363sRETURN MADE UP TO 01/12/01; CHANGE OF MEMBERS
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-05363sRETURN MADE UP TO 01/12/00; NO CHANGE OF MEMBERS
2000-04-20288aNEW DIRECTOR APPOINTED
2000-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-15363sRETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS
1999-08-09288bDIRECTOR RESIGNED
1999-03-15AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-14363sRETURN MADE UP TO 23/12/98; CHANGE OF MEMBERS
1998-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-12-15363sRETURN MADE UP TO 23/12/97; CHANGE OF MEMBERS
1997-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-12-13363sRETURN MADE UP TO 23/12/96; FULL LIST OF MEMBERS
1996-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-12-19363sRETURN MADE UP TO 23/12/95; CHANGE OF MEMBERS
1995-04-30288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to THE FOXWARREN RESIDENTS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE FOXWARREN RESIDENTS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE FOXWARREN RESIDENTS GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE FOXWARREN RESIDENTS GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Shareholder Funds 2013-12-31 £ 4,869
Shareholder Funds 2012-12-31 £ 4,869
Tangible Fixed Assets 2013-12-31 £ 4,869
Tangible Fixed Assets 2012-12-31 £ 4,869

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE FOXWARREN RESIDENTS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE FOXWARREN RESIDENTS GROUP LIMITED
Trademarks
We have not found any records of THE FOXWARREN RESIDENTS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE FOXWARREN RESIDENTS GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as THE FOXWARREN RESIDENTS GROUP LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where THE FOXWARREN RESIDENTS GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE FOXWARREN RESIDENTS GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE FOXWARREN RESIDENTS GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.