ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Foxbeck Properties (Tendering) Ltd

Foxbeck Properties (Tendering) Ltd is an active company incorporated on 23 November 2011 with the registered office located in Witham, Essex. Foxbeck Properties (Tendering) Ltd was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07858417
Private limited company
Age
14 years
Incorporated 23 November 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 February 2025 (10 months ago)
Next confirmation dated 3 February 2026
Due by 17 February 2026 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year remaining)
Contact
Address
Unit 17 Little Braxted Hall Witham Road
Little Braxted
Witham
Essex
CM8 3EU
United Kingdom
Address changed on 24 Mar 2025 (9 months ago)
Previous address was 3+5 Hospital Approach Broomfield Chelmsford Essex CM1 7FA England
Telephone
07595834644
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Sep 1986 • None
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.38K
Same as previous period
Total Liabilities
-£730
Same as previous period
Net Assets
£1.65K
Same as previous period
Debt Ratio (%)
31%
Same as previous period
Latest Activity
New Charge Registered
1 Month Ago on 21 Nov 2025
New Charge Registered
1 Month Ago on 21 Nov 2025
Micro Accounts Submitted
7 Months Ago on 22 May 2025
Registered Address Changed
9 Months Ago on 24 Mar 2025
Confirmation Submitted
10 Months Ago on 10 Feb 2025
Keith James Vincent Resigned
11 Months Ago on 16 Jan 2025
Micro Accounts Submitted
1 Year Ago on 23 Dec 2024
Confirmation Submitted
1 Year 9 Months Ago on 15 Mar 2024
Mr Keith James Vincent Appointed
1 Year 11 Months Ago on 15 Jan 2024
Danielle Brooke Wylie Resigned
1 Year 11 Months Ago on 15 Jan 2024
Get Credit Report
Discover Foxbeck Properties (Tendering) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 078584170001, created on 21 November 2025
Submitted on 24 Nov 2025
Registration of charge 078584170002, created on 21 November 2025
Submitted on 24 Nov 2025
Micro company accounts made up to 31 March 2025
Submitted on 22 May 2025
Registered office address changed from 3+5 Hospital Approach Broomfield Chelmsford Essex CM1 7FA England to Unit 17 Little Braxted Hall Witham Road Little Braxted Witham Essex CM8 3EU on 24 March 2025
Submitted on 24 Mar 2025
Confirmation statement made on 3 February 2025 with updates
Submitted on 10 Feb 2025
Termination of appointment of Keith James Vincent as a director on 16 January 2025
Submitted on 16 Jan 2025
Micro company accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Confirmation statement made on 3 February 2024 with updates
Submitted on 15 Mar 2024
Certificate of change of name
Submitted on 17 Jan 2024
Certificate of change of name
Submitted on 16 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year