CHARLES FOX MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHARLES FOX MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05890627

Incorporation date

28/07/2006

Size

Micro Entity

Contacts

Registered address

Registered address

18 Croham Road, South Croydon CR2 7BACopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2006)
dot icon06/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon03/10/2025
Amended micro company accounts made up to 2024-03-31
dot icon01/09/2025
Registered office address changed from 65 Hamilton Quay Eastbourne BN23 5PX England to 18 Croham Road South Croydon CR2 7BA on 2025-09-01
dot icon31/03/2025
Micro company accounts made up to 2024-03-31
dot icon15/03/2025
Compulsory strike-off action has been discontinued
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon01/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon24/05/2024
Termination of appointment of Bruce Fraser Armstrong as a secretary on 2024-05-15
dot icon24/05/2024
Appointment of Mrs Alison Lesley Armstrong as a secretary on 2024-05-15
dot icon01/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon05/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon02/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon25/05/2021
Micro company accounts made up to 2020-03-31
dot icon07/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon28/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon23/10/2019
Director's details changed for Mr Bruce Fraser Armstrong on 2019-10-15
dot icon23/10/2019
Director's details changed for Mr Alastair Graham Armstrong on 2019-10-15
dot icon23/10/2019
Change of details for Mr Alastair Graham Armstrong as a person with significant control on 2019-10-15
dot icon23/10/2019
Registered office address changed from Crosshills House 7 Pine Coombe Croydon Surrey CR0 5HS to 65 Hamilton Quay Eastbourne BN23 5PX on 2019-10-23
dot icon03/06/2019
Registration of charge 058906270001, created on 2019-05-31
dot icon03/06/2019
Registration of charge 058906270002, created on 2019-05-31
dot icon03/06/2019
Registration of charge 058906270003, created on 2019-05-31
dot icon03/06/2019
Registration of charge 058906270004, created on 2019-05-31
dot icon03/06/2019
Registration of charge 058906270005, created on 2019-05-31
dot icon15/01/2019
Appointment of Mr Bruce Fraser Armstrong as a secretary on 2019-01-05
dot icon15/01/2019
Cessation of Bruce Fraser Armstrong as a person with significant control on 2019-01-05
dot icon15/01/2019
Notification of Alastair Graham Armstrong as a person with significant control on 2019-01-05
dot icon15/01/2019
Statement of capital following an allotment of shares on 2019-01-05
dot icon15/01/2019
Termination of appointment of Alison Lesley Armstrong as a secretary on 2019-01-05
dot icon15/01/2019
Termination of appointment of Alison Lesley Armstrong as a director on 2019-01-05
dot icon15/01/2019
Appointment of Mr Alastair Graham Armstrong as a director on 2019-01-05
dot icon13/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon01/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon14/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon19/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon18/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon11/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon02/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon13/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon09/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon28/08/2014
Accounts for a dormant company made up to 2014-03-31
dot icon23/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon26/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon06/08/2012
Accounts for a dormant company made up to 2012-03-31
dot icon09/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon07/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon19/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon19/01/2011
Registered office address changed from Crosshills, 7 Pine Coombe Shirley Surrey Cro 5Hs on 2011-01-19
dot icon22/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon18/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon18/01/2010
Director's details changed for Mr Bruce Fraser Armstrong on 2009-10-01
dot icon13/07/2009
Return made up to 31/05/09; full list of members
dot icon11/07/2009
Accounts for a dormant company made up to 2009-03-31
dot icon10/07/2009
Director appointed mr bruce fraser armstrong
dot icon15/09/2008
Return made up to 31/05/08; full list of members
dot icon17/04/2008
Accounts for a dormant company made up to 2008-03-31
dot icon31/07/2007
Accounts for a dormant company made up to 2007-03-31
dot icon20/06/2007
Return made up to 31/05/07; full list of members
dot icon14/03/2007
Accounting reference date shortened from 31/07/07 to 31/03/07
dot icon14/03/2007
Director resigned
dot icon28/07/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.34K
-
0.00
-
-
2022
2
30.75K
-
0.00
-
-
2023
2
38.56K
-
0.00
-
-
2023
2
38.56K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

38.56K £Ascended25.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armstrong, Bruce Fraser
Director
28/07/2006 - 31/12/2006
24
Armstrong, Bruce Fraser
Director
01/06/2008 - Present
24
Mr Alastair Graham Armstrong
Director
05/01/2019 - Present
10
Armstrong, Alison Lesley
Director
28/07/2006 - 05/01/2019
4
Armstrong, Alison Lesley
Secretary
28/07/2006 - 05/01/2019
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLES FOX MANAGEMENT LIMITED

CHARLES FOX MANAGEMENT LIMITED is an(a) Active company incorporated on 28/07/2006 with the registered office located at 18 Croham Road, South Croydon CR2 7BA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES FOX MANAGEMENT LIMITED?

toggle

CHARLES FOX MANAGEMENT LIMITED is currently Active. It was registered on 28/07/2006 .

Where is CHARLES FOX MANAGEMENT LIMITED located?

toggle

CHARLES FOX MANAGEMENT LIMITED is registered at 18 Croham Road, South Croydon CR2 7BA.

What does CHARLES FOX MANAGEMENT LIMITED do?

toggle

CHARLES FOX MANAGEMENT LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CHARLES FOX MANAGEMENT LIMITED have?

toggle

CHARLES FOX MANAGEMENT LIMITED had 2 employees in 2023.

What is the latest filing for CHARLES FOX MANAGEMENT LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-31 with no updates.