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

FOXTONS OPERATIONAL HOLDINGS LIMITED

BUILDING ONE CHISWICK PARK, 566 CHISWICK HIGH ROAD, LONDON, W4 5BE,
Company Registration Number
06054477
Private Limited Company
Active

Company Overview

About Foxtons Operational Holdings Ltd
FOXTONS OPERATIONAL HOLDINGS LIMITED was founded on 2007-01-16 and has its registered office in London. The organisation's status is listed as "Active". Foxtons Operational Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FOXTONS OPERATIONAL HOLDINGS LIMITED
 
Legal Registered Office
BUILDING ONE CHISWICK PARK
566 CHISWICK HIGH ROAD
LONDON
W4 5BE
Other companies in W4
 
Previous Names
ADNAMS BBPM LIMITED30/05/2013
FOXTONS GROUP LIMITED29/05/2013
FOXTONS GROUP HOLDINGS LIMITED08/02/2007
Filing Information
Company Number 06054477
Company ID Number 06054477
Date formed 2007-01-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-07 00:40:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOXTONS OPERATIONAL HOLDINGS 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 FOXTONS OPERATIONAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JAMES VINCENT MCDONALD
Company Secretary 2018-01-31
MARK IAN JAMES BERRY
Director 2018-01-31
NICHOLAS JOHN BUDDEN
Director 2014-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
GERARD NIESLONY
Company Secretary 2017-03-03 2018-01-31
GERARD REINHOLD NIESLONY
Director 2014-06-12 2018-01-31
KARL DALY
Company Secretary 2007-06-15 2017-03-03
MICHAEL ROSS BROWN
Director 2007-01-29 2014-06-12
MICHAEL ROSS BROWN
Company Secretary 2007-01-29 2007-06-15
JONATHAN MICHAEL HUNT
Director 2007-01-29 2007-06-15
JONATHAN GOFF TURNER
Company Secretary 2007-01-16 2007-01-29
EAVAN SAUNDERS
Director 2007-01-16 2007-01-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-01-16 2007-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK IAN JAMES BERRY FOXTONS INTERMEDIATE HOLDINGS LIMITED Director 2018-01-31 CURRENT 2007-03-14 Active
MARK IAN JAMES BERRY FOXTONS LIMITED Director 2017-09-27 CURRENT 1982-11-22 Active
MARK IAN JAMES BERRY FOXTONS GROUP PLC Director 2016-11-07 CURRENT 2009-12-18 Active
NICHOLAS JOHN BUDDEN FOXTONS GROUP PLC Director 2014-07-01 CURRENT 2009-12-18 Active
NICHOLAS JOHN BUDDEN FOXTONS INTERMEDIATE HOLDINGS LIMITED Director 2014-06-12 CURRENT 2007-03-14 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
2023-10-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-16CONFIRMATION STATEMENT MADE ON 16/01/23, WITH UPDATES
2022-11-18SECRETARY'S DETAILS CHNAGED FOR LINK COMPANY MATTERS LIMITED on 2022-11-04
2022-11-18Register inspection address changed from Beaufort House 51 New North Road Exeter EX4 4EP England to 6th Floor 65 Gresham Street London EC2V 7NQ
2022-11-18AD02Register inspection address changed from Beaufort House 51 New North Road Exeter EX4 4EP England to 6th Floor 65 Gresham Street London EC2V 7NQ
2022-11-18CH04SECRETARY'S DETAILS CHNAGED FOR LINK COMPANY MATTERS LIMITED on 2022-11-04
2022-10-03FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES LEATT ROLLINGS
2022-09-16AP01DIRECTOR APPOINTED MR GUY STUART GITTINS
2022-06-06AP01DIRECTOR APPOINTED MR PETER JAMES LEATT ROLLINGS
2022-06-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN BUDDEN
2022-04-12TM02Termination of appointment of Christopher James Hough on 2022-04-01
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID HARRIS
2022-04-12AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES HOUGH
2022-04-12AP04Appointment of Link Company Matters Limited as company secretary on 2022-04-01
2022-03-11CH01Director's details changed for Mr Nicholas John Budden on 2014-06-12
2022-01-26CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2021-06-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2020-09-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-08-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK IAN JAMES BERRY
2019-07-05AP01DIRECTOR APPOINTED MR RICHARD DAVID HARRIS
2019-06-07AP03Appointment of Mr Christopher James Hough as company secretary on 2019-06-07
2019-06-07TM02Termination of appointment of James Vincent Mcdonald on 2019-06-07
2019-01-17AD02Register inspection address changed from 6th Floor 65 Gresham Street London EC2V 7NQ to Beaufort House 51 New North Road Exeter EX4 4EP
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-07AP03Appointment of Mr James Vincent Mcdonald as company secretary on 2018-01-31
2018-02-05AP01DIRECTOR APPOINTED MR MARK IAN JAMES BERRY
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR GERARD REINHOLD NIESLONY
2018-02-05TM02Termination of appointment of Gerard Nieslony on 2018-01-31
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2017-10-13AD03Registers moved to registered inspection location of 6th Floor 65 Gresham Street London EC2V 7NQ
2017-10-12AD02Register inspection address changed from 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-31AP03Appointment of Gerard Nieslony as company secretary on 2017-03-03
2017-05-31TM02Termination of appointment of Karl Daly on 2017-03-03
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 10311
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-08-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 10311
2016-01-18AR0116/01/16 ANNUAL RETURN FULL LIST
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 10311
2015-01-16AR0116/01/15 ANNUAL RETURN FULL LIST
2014-10-03AD03Registers moved to registered inspection location of 40 Dukes Place London EC3A 7NH
2014-10-03AD02Register inspection address changed to 40 Dukes Place London EC3A 7NH
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN
2014-06-12AP01DIRECTOR APPOINTED MR NICHOLAS JOHN BUDDEN
2014-06-12AP01DIRECTOR APPOINTED MR GERARD REINHOLD NIESLONY
2014-04-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 10311
2014-01-20AR0116/01/14 FULL LIST
2013-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-30RES15CHANGE OF NAME 29/05/2013
2013-05-30CERTNMCOMPANY NAME CHANGED ADNAMS BBPM LIMITED CERTIFICATE ISSUED ON 30/05/13
2013-05-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-05-29RES15CHANGE OF NAME 28/05/2013
2013-05-29CERTNMCOMPANY NAME CHANGED FOXTONS GROUP LIMITED CERTIFICATE ISSUED ON 29/05/13
2013-05-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-16AR0116/01/13 FULL LIST
2012-08-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-16AR0116/01/12 FULL LIST
2011-08-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-17AR0116/01/11 FULL LIST
2010-05-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-09RES01ALTERATION TO MEMORANDUM AND ARTICLES 30/03/2010
2010-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-25AR0116/01/10 FULL LIST
2010-03-19AUDAUDITOR'S RESIGNATION
2010-01-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROSS BROWN / 27/10/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / KARL DALY / 27/10/2009
2009-04-07363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-27363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2008-06-26288cSECRETARY'S CHANGE OF PARTICULARS / KAR; DALY / 26/06/2008
2007-07-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-29SASHARES AGREEMENT OTC
2007-06-29155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-29155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-2988(2)RAD 10/05/07--------- £ SI 10310@1=10310 £ IC 1/10311
2007-06-28288bDIRECTOR RESIGNED
2007-06-28288aNEW SECRETARY APPOINTED
2007-06-28288bSECRETARY RESIGNED
2007-06-27395PARTICULARS OF MORTGAGE/CHARGE
2007-04-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-28225ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07
2007-04-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-28287REGISTERED OFFICE CHANGED ON 28/04/07 FROM: ASHURST, BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA
2007-04-28123NC INC ALREADY ADJUSTED 29/03/07
2007-04-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-28RES04NC INC ALREADY ADJUSTED 29/03/07
2007-04-28RES04£ NC 1000/100000
2007-04-28RES12VARYING SHARE RIGHTS AND NAMES
2007-02-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-19288bDIRECTOR RESIGNED
2007-02-19288bSECRETARY RESIGNED
2007-02-19288aNEW DIRECTOR APPOINTED
2007-02-08CERTNMCOMPANY NAME CHANGED FOXTONS GROUP HOLDINGS LIMITED CERTIFICATE ISSUED ON 08/02/07
2007-01-16288bSECRETARY RESIGNED
2007-01-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to FOXTONS OPERATIONAL HOLDINGS 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 FOXTONS OPERATIONAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING SECURITY DOCUMENT 2010-03-30 Satisfied MIZUHO CORPORATE BANK LTD (AS SECURITY TRUSTEE)
FIXED AND FLOATING SECURITY DOCUMENT 2007-06-15 Satisfied MIZUHO CORPORATE BANK LTD AS SECURITY TRUSTEE FOR THE BENEFIT OF THE SECURED PARTIES
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 FOXTONS OPERATIONAL HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of FOXTONS OPERATIONAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOXTONS OPERATIONAL HOLDINGS LIMITED
Trademarks
We have not found any records of FOXTONS OPERATIONAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOXTONS OPERATIONAL HOLDINGS 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 (70100 - Activities of head offices) as FOXTONS OPERATIONAL HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where FOXTONS OPERATIONAL HOLDINGS 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 FOXTONS OPERATIONAL HOLDINGS 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 FOXTONS OPERATIONAL HOLDINGS 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.