ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Foxtons Operational Holdings Limited

Foxtons Operational Holdings Limited is an active company incorporated on 16 January 2007 with the registered office located in London, Greater London. Foxtons Operational Holdings Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06054477
Private limited company
Age
18 years
Incorporated 16 January 2007
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 16 January 2025 (7 months ago)
Next confirmation dated 16 January 2026
Due by 30 January 2026 (4 months remaining)
Last change occurred 2 years 7 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Building One Chiswick Park
566 Chiswick High Road
London
W4 5BE
Address changed on 18 Nov 2022 (2 years 9 months ago)
Previous address was Beaufort House 51 New North Road Exeter EX4 4EP England
Telephone
02089966000
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Chief Financial Officer • British • Lives in England • Born in Feb 1985
Director • Chief Executive Officer • British • Lives in England • Born in May 1980
Foxtons Intermediate Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Foxtons Limited
Guy Stewart Gittins, Christopher James Hough, and 1 more are mutual people.
Active
Foxtons Intermediate Holdings Limited
Guy Stewart Gittins, Christopher James Hough, and 1 more are mutual people.
Active
Foxtons Group Plc
Guy Stewart Gittins, Christopher James Hough, and 1 more are mutual people.
Active
Michael Hardy & Company (Wokingham) Limited
Guy Stewart Gittins and Christopher James Hough are mutual people.
Active
Haslams Estate Agents Limited
Guy Stewart Gittins and Christopher James Hough are mutual people.
Active
Michael Hardy & Company (Lettings) Limited
Guy Stewart Gittins and Christopher James Hough are mutual people.
Active
Stones Residential (Stanmore) Limited
Guy Stewart Gittins and Christopher James Hough are mutual people.
Active
Atkinson McLeod Limited
Guy Stewart Gittins and Christopher James Hough are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£2K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£11.75M
Same as previous period
Total Liabilities
-£927K
Same as previous period
Net Assets
£10.83M
Same as previous period
Debt Ratio (%)
8%
Same as previous period
Latest Activity
Confirmation Submitted
7 Months Ago on 23 Jan 2025
Link Company Matters Limited Details Changed
7 Months Ago on 20 Jan 2025
Full Accounts Submitted
11 Months Ago on 3 Oct 2024
Link Company Matters Limited Details Changed
1 Year 3 Months Ago on 20 May 2024
Confirmation Submitted
1 Year 7 Months Ago on 16 Jan 2024
Full Accounts Submitted
1 Year 11 Months Ago on 3 Oct 2023
Confirmation Submitted
2 Years 7 Months Ago on 16 Jan 2023
Inspection Address Changed
2 Years 9 Months Ago on 18 Nov 2022
Link Company Matters Limited Details Changed
2 Years 10 Months Ago on 4 Nov 2022
Full Accounts Submitted
2 Years 11 Months Ago on 3 Oct 2022
Get Credit Report
Discover Foxtons Operational Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 16 January 2025 with no updates
Submitted on 23 Jan 2025
Secretary's details changed for Link Company Matters Limited on 20 January 2025
Submitted on 20 Jan 2025
Full accounts made up to 31 December 2023
Submitted on 3 Oct 2024
Secretary's details changed for Link Company Matters Limited on 20 May 2024
Submitted on 28 May 2024
Confirmation statement made on 16 January 2024 with no updates
Submitted on 16 Jan 2024
Full accounts made up to 31 December 2022
Submitted on 3 Oct 2023
Confirmation statement made on 16 January 2023 with updates
Submitted on 16 Jan 2023
Register inspection address has been changed from Beaufort House 51 New North Road Exeter EX4 4EP England to 6th Floor 65 Gresham Street London EC2V 7NQ
Submitted on 18 Nov 2022
Secretary's details changed for Link Company Matters Limited on 4 November 2022
Submitted on 18 Nov 2022
Full accounts made up to 31 December 2021
Submitted on 3 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year