ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Foxtons Intermediate Holdings Limited

Foxtons Intermediate Holdings Limited is an active company incorporated on 14 March 2007 with the registered office located in London, Greater London. Foxtons Intermediate Holdings Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06160304
Private limited company
Age
18 years
Incorporated 14 March 2007
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 14 March 2025 (10 months ago)
Next confirmation dated 14 March 2026
Due by 28 March 2026 (2 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Building 12 566 Chiswick High Road
London
W4 5AN
United Kingdom
Address changed on 5 Jan 2026 (18 days ago)
Previous address was Building One Chiswick Park 566 Chiswick High Road London W4 5BE
Telephone
02089966000
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1985
Director • British • Lives in England • Born in May 1980
Foxtons Group Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Foxtons Limited
Capita Company Secretarial Services Limited, Guy Stewart Gittins, and 1 more are mutual people.
Active
Foxtons Operational Holdings Limited
Capita Company Secretarial Services Limited, Guy Stewart Gittins, and 1 more are mutual people.
Active
Foxtons Group Plc
Guy Stewart Gittins, Capita Company Secretarial Services Limited, 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 (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£43K
Increased by £2K (+5%)
Turnover
Unreported
Decreased by £16K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£188.6M
Increased by £1.51M (+1%)
Total Liabilities
-£17K
Decreased by £22.29M (-100%)
Net Assets
£188.59M
Increased by £23.8M (+14%)
Debt Ratio (%)
0%
Decreased by 11.91% (-100%)
Latest Activity
Foxtons Group Plc (PSC) Details Changed
18 Days Ago on 5 Jan 2026
Registered Address Changed
18 Days Ago on 5 Jan 2026
Full Accounts Submitted
4 Months Ago on 18 Sep 2025
Confirmation Submitted
10 Months Ago on 17 Mar 2025
Link Company Matters Limited Details Changed
1 Year Ago on 20 Jan 2025
Full Accounts Submitted
1 Year 3 Months Ago on 3 Oct 2024
Link Company Matters Limited Details Changed
1 Year 8 Months Ago on 20 May 2024
Confirmation Submitted
1 Year 10 Months Ago on 14 Mar 2024
Full Accounts Submitted
2 Years 3 Months Ago on 3 Oct 2023
Confirmation Submitted
2 Years 10 Months Ago on 24 Mar 2023
Get Credit Report
Discover Foxtons Intermediate Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Foxtons Group Plc as a person with significant control on 5 January 2026
Submitted on 5 Jan 2026
Registered office address changed from Building One Chiswick Park 566 Chiswick High Road London W4 5BE to Building 12 566 Chiswick High Road London W4 5AN on 5 January 2026
Submitted on 5 Jan 2026
Full accounts made up to 31 December 2024
Submitted on 18 Sep 2025
Confirmation statement made on 14 March 2025 with updates
Submitted on 17 Mar 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
Resolutions
Submitted on 10 Jul 2024
Statement of capital following an allotment of shares on 12 June 2024
Submitted on 8 Jul 2024
Secretary's details changed for Link Company Matters Limited on 20 May 2024
Submitted on 28 May 2024
Confirmation statement made on 14 March 2024 with no updates
Submitted on 14 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year