Company NameFoxglove Hollow (No. 2) Limited
DirectorAntony John Dean
Company StatusActive
Company Number04239387
CategoryPrivate Limited Company
Incorporation Date22 June 2001(22 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Antony John Dean
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2019(18 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE
Secretary NameGateway Corporate Solutions Limited (Corporation)
StatusCurrent
Appointed02 August 2019(18 years, 1 month after company formation)
Appointment Duration4 years, 8 months
Correspondence AddressGateway House 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE
Director NameSteven James Whitehead
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(same day as company formation)
RoleDevelopment Director
Correspondence Address4b Swakeleys Road
Ickenham
Uxbridge
Middlesex
UB10 8BG
Director NameDenis Frederick Lomas
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(same day as company formation)
RoleChartered Accountant
Correspondence AddressDenewood 25 Carlton Road
Caversham Heights
Reading
Berkshire
RG4 7NT
Director NameRobert William Gregory
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Park Road
St Ives
Cambridgeshire
PE27 5JR
Secretary NameRobert William Gregory
NationalityBritish
StatusResigned
Appointed22 June 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Park Road
St Ives
Cambridgeshire
PE27 5JR
Secretary NameGillian Atkins
NationalityBritish
StatusResigned
Appointed25 October 2001(4 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 September 2004)
RoleCompany Director
Correspondence Address32 Laureate Way
Hemel Hempstead
Hertfordshire
HP1 3RT
Director NameMichael Lewis
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(1 year, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 July 2003)
RoleEngineer
Correspondence AddressFlat 19
Parr Close
Chafford Hundred
Essex
RM16 6RU
Director NameLouise Tunnicliffe
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 April 2004)
RoleTrainee Accountant
Correspondence AddressFlat17
Parr Close
Chafford Hundred
Essex
RM16 6RU
Secretary NameRaymond Charles Clayton
NationalityBritish
StatusResigned
Appointed01 October 2002(1 year, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 March 2005)
RoleCompany Director
Correspondence Address13 Parr Close
Chafford Hundred
Grays
Essex
RM16 6RU
Secretary NameMr Jeffrey Terence Gadsden
NationalityBritish
StatusResigned
Appointed01 February 2005(3 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 26 June 2013)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lattices
High Street
Stock
Essex
CM4 9BD
Director NameRobert Charles Jones
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(3 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 July 2008)
RoleBusinessman
Correspondence Address9 Parr Close
Grays
Essex
RM16 6RU
Director NameRaymond Charles Clayton
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(3 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 November 2006)
RoleCompany Director
Correspondence Address13 Parr Close
Chafford Hundred
Grays
Essex
RM16 6RU
Director NameStephen Michael Eccles
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(6 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 January 2013)
RoleHousing Development
Country of ResidenceUnited Kingdom
Correspondence Address21 Parr Close
Chafford Hundred
Grays
Essex
RM16 6RU
Director NameMr Jeffrey Terence Gadsden
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(9 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN
Director NameMr Grant Cooper
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(12 years after company formation)
Appointment Duration5 months, 1 week (resigned 04 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN
Director NameMr Russell Nicholas O'Connor
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(12 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN
Director NameMr Grant Cooper
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(16 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameISEC Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 June 2013(12 years after company formation)
Appointment Duration1 year, 11 months (resigned 02 June 2015)
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN
Secretary NameISEC Secretarial And Corporate Services Limited (Corporation)
StatusResigned
Appointed02 June 2015(13 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 August 2019)
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN

Location

Registered AddressGateway House 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSt. Luke's
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £10C. Lindsay
12.50%
Ordinary
1 at £10Green & Hodkinson
12.50%
Ordinary
1 at £10J. Anis & J. Annis
12.50%
Ordinary
1 at £10J. Simpson
12.50%
Ordinary
1 at £10Mrs T.v. Gallimor
12.50%
Ordinary
1 at £10S. Costigan & Ms Kevin Brown
12.50%
Ordinary
1 at £10S. Thorogood
12.50%
Ordinary
1 at £10Y. Ming Chu
12.50%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 August 2023 (7 months, 3 weeks ago)
Next Return Due21 August 2024 (4 months, 3 weeks from now)

Filing History

17 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
15 June 2020Confirmation statement made on 15 June 2020 with updates (4 pages)
15 June 2020Secretary's details changed for Gateway Corporate Solutions Limited on 15 June 2020 (1 page)
15 June 2020Secretary's details changed for Gateway Corporate Solutions Limited on 15 June 2020 (1 page)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
7 August 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
2 August 2019Appointment of Mr Antony John Dean as a director on 2 August 2019 (2 pages)
2 August 2019Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN to Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE on 2 August 2019 (1 page)
2 August 2019Termination of appointment of Grant Cooper as a director on 2 August 2019 (1 page)
2 August 2019Appointment of Gateway Corporate Solutions Limited as a secretary on 2 August 2019 (2 pages)
2 August 2019Termination of appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 August 2019 (1 page)
30 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
9 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
19 June 2018Notification of a person with significant control statement (2 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 September 2017Appointment of Mr Grant Cooper as a director on 1 September 2017 (2 pages)
13 September 2017Appointment of Mr Grant Cooper as a director on 1 September 2017 (2 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
7 March 2017Termination of appointment of Russell Nicholas O'connor as a director on 6 March 2017 (1 page)
7 March 2017Termination of appointment of Russell Nicholas O'connor as a director on 6 March 2017 (1 page)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 80
(6 pages)
22 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 80
(6 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 80
(4 pages)
24 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 80
(4 pages)
2 June 2015Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages)
2 June 2015Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page)
2 June 2015Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages)
2 June 2015Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages)
2 June 2015Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 September 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 80
(4 pages)
4 September 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 80
(4 pages)
18 March 2014Appointment of Mr Russell Nicholas O'connor as a director (2 pages)
18 March 2014Termination of appointment of Grant Cooper as a director (1 page)
18 March 2014Appointment of Mr Russell Nicholas O'connor as a director (2 pages)
18 March 2014Termination of appointment of Grant Cooper as a director (1 page)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
31 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 80
(4 pages)
31 July 2013Termination of appointment of a director (1 page)
31 July 2013Termination of appointment of a director (1 page)
31 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 80
(4 pages)
30 July 2013Termination of appointment of Jeffrey Gadsden as a secretary (1 page)
30 July 2013Appointment of Isec Secretarial Services Limited as a secretary (2 pages)
30 July 2013Appointment of Isec Secretarial Services Limited as a secretary (2 pages)
30 July 2013Appointment of Isec Secretarial Services Limited as a secretary (2 pages)
30 July 2013Appointment of Isec Secretarial Services Limited as a secretary (2 pages)
30 July 2013Appointment of Mr Grant Cooper as a director (2 pages)
30 July 2013Termination of appointment of Jeffrey Gadsden as a secretary (1 page)
30 July 2013Termination of appointment of Stephen Eccles as a director (1 page)
30 July 2013Appointment of Mr Grant Cooper as a director (2 pages)
30 July 2013Termination of appointment of Jeffrey Gadsden as a secretary (1 page)
30 July 2013Registered office address changed from Walkers Pps Ltd 26 St Thomas Road Brentwood Essex CM14 4DB on 30 July 2013 (1 page)
30 July 2013Termination of appointment of Stephen Eccles as a director (1 page)
30 July 2013Registered office address changed from Walkers Pps Ltd 26 St Thomas Road Brentwood Essex CM14 4DB on 30 July 2013 (1 page)
30 July 2013Termination of appointment of Jeffrey Gadsden as a secretary (1 page)
30 July 2013Termination of appointment of Jeffrey Gadsden as a director (1 page)
30 July 2013Termination of appointment of Jeffrey Gadsden as a director (1 page)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
19 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
20 September 2011Appointment of Mr Jeffrey Terence Gadsden as a director (2 pages)
20 September 2011Appointment of Mr Jeffrey Terence Gadsden as a director (2 pages)
27 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
5 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (7 pages)
5 July 2010Director's details changed for Stephen Michael Eccles on 22 June 2010 (2 pages)
5 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (7 pages)
5 July 2010Director's details changed for Stephen Michael Eccles on 22 June 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
7 July 2009Return made up to 22/06/09; full list of members (6 pages)
7 July 2009Return made up to 22/06/09; full list of members (6 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
13 August 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
13 August 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
29 July 2008Appointment terminated director robert jones (1 page)
29 July 2008Appointment terminated director robert jones (1 page)
23 July 2008Director appointed stephen michael eccles (1 page)
23 July 2008Director appointed stephen michael eccles (1 page)
21 July 2008Return made up to 22/06/08; change of members (6 pages)
21 July 2008Return made up to 22/06/08; change of members (6 pages)
23 June 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
23 June 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
21 July 2007Return made up to 22/06/07; full list of members (6 pages)
21 July 2007Return made up to 22/06/07; full list of members (6 pages)
26 March 2007Registered office changed on 26/03/07 from: 26 st thomas road brentwood essex CM14 4DB (1 page)
26 March 2007Registered office changed on 26/03/07 from: 26 st thomas road brentwood essex CM14 4DB (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
12 July 2006Return made up to 22/06/06; full list of members
  • 363(287) ‐ Registered office changed on 12/07/06
(10 pages)
12 July 2006Return made up to 22/06/06; full list of members
  • 363(287) ‐ Registered office changed on 12/07/06
(10 pages)
6 July 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
6 July 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
21 September 2005Return made up to 22/06/05; full list of members (10 pages)
21 September 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
21 September 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
21 September 2005Return made up to 22/06/05; full list of members (10 pages)
13 April 2005Registered office changed on 13/04/05 from: 44 essex street strand london WC2R 3JF (1 page)
13 April 2005Registered office changed on 13/04/05 from: 44 essex street strand london WC2R 3JF (1 page)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
30 March 2005Return made up to 22/06/03; no change of members (9 pages)
30 March 2005Secretary resigned (1 page)
30 March 2005Secretary resigned (1 page)
30 March 2005Return made up to 22/06/03; no change of members (9 pages)
30 March 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
30 March 2005Return made up to 22/06/04; no change of members (7 pages)
10 February 2005New secretary appointed (2 pages)
10 February 2005New secretary appointed (2 pages)
9 February 2005Accounts for a dormant company made up to 30 June 2003 (2 pages)
9 February 2005Accounts for a dormant company made up to 30 June 2003 (2 pages)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Secretary resigned (1 page)
13 October 2004Secretary resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
28 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
28 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
11 December 2002Director's particulars changed (1 page)
11 December 2002Director's particulars changed (1 page)
10 October 2002New secretary appointed (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002New secretary appointed (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
5 July 2002Return made up to 22/06/02; full list of members (8 pages)
5 July 2002Return made up to 22/06/02; full list of members (8 pages)
14 December 2001Secretary resigned;director resigned (1 page)
14 December 2001Secretary resigned;director resigned (1 page)
28 November 2001New secretary appointed (2 pages)
28 November 2001New secretary appointed (2 pages)
28 August 2001Ad 17/08/01--------- £ si 6@10=60 £ ic 2/62 (3 pages)
28 August 2001Ad 17/08/01--------- £ si 6@10=60 £ ic 2/62 (3 pages)
9 July 2001New director appointed (2 pages)
9 July 2001Secretary resigned (1 page)
9 July 2001New director appointed (2 pages)
9 July 2001Director resigned (1 page)
9 July 2001Secretary resigned (1 page)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New secretary appointed;new director appointed (3 pages)
9 July 2001New secretary appointed;new director appointed (3 pages)
9 July 2001Director resigned (1 page)
22 June 2001Incorporation (18 pages)
22 June 2001Incorporation (18 pages)