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

FOX HOMES LIMITED

TOWNGATE HOUSE, 2 - 8 PARKSTONE ROAD, POOLE, DORSET, BH15 2PW,
Company Registration Number
03973823
Private Limited Company
Active

Company Overview

About Fox Homes Ltd
FOX HOMES LIMITED was founded on 2000-04-17 and has its registered office in Poole. The organisation's status is listed as "Active". Fox Homes Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FOX HOMES LIMITED
 
Legal Registered Office
TOWNGATE HOUSE
2 - 8 PARKSTONE ROAD
POOLE
DORSET
BH15 2PW
Other companies in BH17
 
Filing Information
Company Number 03973823
Company ID Number 03973823
Date formed 2000-04-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB768896443  
Last Datalog update: 2023-08-06 11:31:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOX HOMES 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.
Companies with same name FOX HOMES LIMITED
The following companies were found which have the same name as FOX HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FOX HOMES (BARNSLEY) LIMITED 4 BEACON COURT SILKSTONE COMMON BARNSLEY SOUTH YORKSHIRE S75 4QH Active Company formed on the 1980-02-22
Fox Homes LLC 575 Antelope Dr W Bennett CO 80102 Delinquent Company formed on the 2011-11-14
FOX HOMES & DEVELOPMENT, INC. 2260 MOLALLA AVE OREGON CITY OR 97045 Active Company formed on the 1994-02-07
FOX HOMES LLC 522 W RIVERSIDE AVE STE N SPOKANE WA 992010580 Dissolved Company formed on the 2015-03-04
FOX HOMES LLC 1002 VIA SAINT ANDREA PL HENDERSON NV 89011 Revoked Company formed on the 2013-02-18
FOX HOMES REAL ESTATE LLC 82 KITTANSETT LOOP HENDERSON NV 89052 Default Company formed on the 2013-05-18
FOX HOMES PTY LTD QLD 4164 Active Company formed on the 2013-09-11
Fox Homes And Investments, Inc. 6145 Hagen Ranch Rd El Dorado CA 95623 FTB Suspended Company formed on the 2006-08-23
FOX HOMES REALTY Default Company formed on the 2014-10-30
FOX HOMES INC Georgia Unknown
FOX HOMES LLC Michigan UNKNOWN
Fox Homes LLC Indiana Unknown
Fox Homes Inc Maryland Unknown
FOX HOMES (SHROPSHIRE) LIMITED Masonic Building 9 Mill Street Sutton Coldfield B72 1TJ Active - Proposal to Strike off Company formed on the 2019-07-29
FOX HOMES INC Georgia Unknown
FOX HOMES LLC Tennessee Unknown
FOX HOMES INC Arkansas Unknown
FOX HOMES INVESTMENT LLC 2800 S ORANGE BLOSSOM TRL ORLANDO FL 32805 Active Company formed on the 2020-06-17
FOX HOMES WRIGHTINGTON LIMITED 5 SANDIACRE STANDISH WIGAN WN6 0TJ Active Company formed on the 2021-02-03
Fox Homes LLC 2679 W. Main Street Suite 706 Littleton CO 80120 Good Standing Company formed on the 2022-08-11

Company Officers of FOX HOMES LIMITED

Current Directors
Officer Role Date Appointed
TERRY MICHAEL FOX
Company Secretary 2000-04-17
AMANDA CLAIRE CLARKE
Director 2008-06-26
ALANA BRONWYN FOX
Director 2000-04-17
JAMES MICHAEL FOX
Director 2003-04-30
TERRY MICHAEL FOX
Director 2005-05-09
KATHERINE VERITY SKELTON
Director 2005-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-04-17 2000-04-17
LONDON LAW SERVICES LIMITED
Nominated Director 2000-04-17 2000-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MICHAEL FOX BRACKENDENE MANAGEMENT COMPANY LIMITED Director 2017-06-11 CURRENT 2017-06-11 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
2023-07-1830/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-25CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES
2022-08-31APPOINTMENT TERMINATED, DIRECTOR AMANDA CLAIRE CLARKE
2022-08-31TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA CLAIRE CLARKE
2022-08-05AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29Director's details changed for Mr Terry Michael Fox on 2022-03-31
2022-04-29Director's details changed for Alana Bronwyn Fox on 2022-03-31
2022-04-29SECRETARY'S DETAILS CHNAGED FOR MR TERRY MICHAEL FOX on 2022-03-31
2022-04-29Change of details for Mr Terry Michael Fox as a person with significant control on 2022-03-31
2022-04-29CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2022-04-29PSC04Change of details for Mr Terry Michael Fox as a person with significant control on 2022-03-31
2022-04-29CH03SECRETARY'S DETAILS CHNAGED FOR MR TERRY MICHAEL FOX on 2022-03-31
2022-04-29CH01Director's details changed for Mr Terry Michael Fox on 2022-03-31
2021-08-17AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-20TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE VERITY SKELTON
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES
2020-09-10AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2019-06-04AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES
2019-01-16AA01Previous accounting period extended from 30/09/18 TO 30/11/18
2018-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 039738230031
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES
2018-03-21AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2017-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE VERITY SKELTON / 28/04/2017
2017-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL FOX / 28/04/2017
2017-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA CLAIRE CLARKE / 28/04/2017
2017-03-10AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/16 FROM 8 New Fields 2 Stinsford Road Poole Dorset BH17 0NF
2016-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 039738230030
2016-07-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2016-07-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039738230026
2016-07-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039738230028
2016-07-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039738230027
2016-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 039738230029
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-09AR0117/04/16 ANNUAL RETURN FULL LIST
2016-02-24AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-24AR0117/04/15 ANNUAL RETURN FULL LIST
2015-04-24AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 039738230028
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-09AR0117/04/14 ANNUAL RETURN FULL LIST
2014-05-07AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 039738230027
2013-07-01AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 039738230026
2013-05-03AR0117/04/13 FULL LIST
2013-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE VERITY SKELTON / 01/04/2013
2012-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2012-12-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2012-12-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2012-05-17AR0117/04/12 FULL LIST
2012-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE VERITY SKELTON / 01/04/2012
2012-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL FOX / 01/04/2012
2012-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALANA BRONWYN FOX / 01/04/2012
2012-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA CLAIRE CLARKE / 01/04/2012
2012-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2012-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2012-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2012-02-23AA30/09/11 TOTAL EXEMPTION SMALL
2011-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA CLAIRE AUSTIN / 01/04/2011
2011-05-23AR0117/04/11 FULL LIST
2011-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2011-03-29AA30/09/10 TOTAL EXEMPTION SMALL
2010-05-24AR0117/04/10 FULL LIST
2010-04-20AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2010-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2010-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2010-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2010-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2010-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2009-09-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2009-07-30AA30/09/08 TOTAL EXEMPTION SMALL
2009-05-08363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2008-07-30AA30/09/07 TOTAL EXEMPTION SMALL
2008-07-25288aDIRECTOR APPOINTED AMANDA CLAIRE AUSTIN
2008-07-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2008-07-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2008-07-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2008-07-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-07-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-07-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-07-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2008-05-20363sRETURN MADE UP TO 17/04/08; NO CHANGE OF MEMBERS
2008-03-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2008-02-19395PARTICULARS OF MORTGAGE/CHARGE
2007-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-05-21363sRETURN MADE UP TO 17/04/07; NO CHANGE OF MEMBERS
2007-03-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-13395PARTICULARS OF MORTGAGE/CHARGE
2007-02-09395PARTICULARS OF MORTGAGE/CHARGE
2006-09-07395PARTICULARS OF MORTGAGE/CHARGE
2006-06-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-12363sRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2006-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-04-25395PARTICULARS OF MORTGAGE/CHARGE
2006-02-15395PARTICULARS OF MORTGAGE/CHARGE
2005-10-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to FOX HOMES 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 FOX HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 31
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 25
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-15 Outstanding BARCLAYS BANK PLC
2016-05-10 Outstanding BARCLAYS BANK PLC
2015-03-30 Satisfied BARCLAYS BANK PLC
2013-08-15 Satisfied BARCLAYS BANK PLC
2013-05-30 Satisfied BARCLAYS BANK PLC
DEED OF LEGAL MORTGAGE 2012-12-07 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2012-04-02 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2011-04-08 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2010-02-18 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2009-08-25 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2008-07-14 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 2008-05-21 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2008-03-11 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2008-02-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2007-02-09 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2007-01-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-09-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-04-10 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 2006-02-03 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2005-09-20 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2005-06-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-12-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-04-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-12-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-05-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-03-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-08-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-08-22 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 2000-12-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-12-01 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2016-09-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 FOX HOMES LIMITED

Intangible Assets
Patents
We have not found any records of FOX HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOX HOMES LIMITED
Trademarks
We have not found any records of FOX HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOX HOMES 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 (41100 - Development of building projects) as FOX HOMES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where FOX HOMES 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 FOX HOMES 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 FOX HOMES 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.