ROXHILL DEVELOPMENTS GROUP LIMITED

ROXHILL DEVELOPMENTS GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameROXHILL DEVELOPMENTS GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07436264
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ROXHILL DEVELOPMENTS GROUP LIMITED?

    • Development of building projects (41100) / Construction

    Where is ROXHILL DEVELOPMENTS GROUP LIMITED located?

    Registered Office Address
    Suite D Building 500, Abbey Park
    Stareton
    CV8 2LY Kenilworth
    Warwickshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ROXHILL DEVELOPMENTS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENSCO 811 LIMITEDNov 11, 2010Nov 11, 2010

    What are the latest accounts for ROXHILL DEVELOPMENTS GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ROXHILL DEVELOPMENTS GROUP LIMITED?

    Last Confirmation Statement Made Up ToFeb 06, 2027
    Next Confirmation Statement DueFeb 20, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 06, 2026
    OverdueNo

    What are the latest filings for ROXHILL DEVELOPMENTS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 06, 2026 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2025

    8 pagesAA

    Registered office address changed from Lumonics House Valley Drive Swift Valley Rugby Warwickshire CV21 1TQ to Suite D Building 500, Abbey Park Stareton Kenilworth Warwickshire CV8 2LY on Oct 28, 2025

    1 pagesAD01

    Confirmation statement made on Feb 06, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2024

    25 pagesAA

    Confirmation statement made on Feb 06, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2023

    27 pagesAA

    Confirmation statement made on Feb 06, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2022

    35 pagesAA

    Confirmation statement made on Nov 11, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Stephanie Miles as a director on May 30, 2022

    1 pagesTM01

    Termination of appointment of Mark Lewis Glatman as a director on Apr 21, 2022

    1 pagesTM01

    Termination of appointment of Jeremy James Plummer as a director on Dec 31, 2021

    1 pagesTM01

    Confirmation statement made on Nov 11, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2021

    35 pagesAA

    Termination of appointment of Andrew Nicholas Walker as a director on Feb 16, 2021

    1 pagesTM01

    Confirmation statement made on Nov 11, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2020

    34 pagesAA

    Confirmation statement made on Nov 11, 2019 with updates

    4 pagesCS01

    Group of companies' accounts made up to Mar 31, 2019

    34 pagesAA

    Director's details changed for Mr Ashley John Hollinshead on Aug 17, 2017

    2 pagesCH01

    Statement of capital on May 14, 2019

    • Capital: GBP 844.882
    11 pagesSH02

    Termination of appointment of Jason Andrew Denholm Dalby as a director on Feb 11, 2019

    1 pagesTM01

    Confirmation statement made on Nov 11, 2018 with updates

    5 pagesCS01

    Group of companies' accounts made up to Mar 31, 2018

    35 pagesAA

    Who are the officers of ROXHILL DEVELOPMENTS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLLINSHEAD, Ashley John
    Building 500, Abbey Park
    Stareton
    CV8 2LY Kenilworth
    Suite D
    Warwickshire
    United Kingdom
    Secretary
    Building 500, Abbey Park
    Stareton
    CV8 2LY Kenilworth
    Suite D
    Warwickshire
    United Kingdom
    204538390001
    BIGNELL, Alexander Robert
    c/o Cbre Global Investors
    Bryanston Street
    W1H 7PR London
    21
    United Kingdom
    Director
    c/o Cbre Global Investors
    Bryanston Street
    W1H 7PR London
    21
    United Kingdom
    EnglandBritish147939850001
    HOLLINSHEAD, Ashley John
    Building 500, Abbey Park
    Stareton
    CV8 2LY Kenilworth
    Suite D
    Warwickshire
    United Kingdom
    Director
    Building 500, Abbey Park
    Stareton
    CV8 2LY Kenilworth
    Suite D
    Warwickshire
    United Kingdom
    United KingdomBritish204509190002
    KEIR, David Christopher Lindsay
    Building 500, Abbey Park
    Stareton
    CV8 2LY Kenilworth
    Suite D
    Warwickshire
    United Kingdom
    Director
    Building 500, Abbey Park
    Stareton
    CV8 2LY Kenilworth
    Suite D
    Warwickshire
    United Kingdom
    EnglandBritish32255280002
    HODGE, Paul Antony
    Valley Drive
    Swift Valley
    CV21 1TQ Rugby
    Lumonics House
    Warwickshire
    Secretary
    Valley Drive
    Swift Valley
    CV21 1TQ Rugby
    Lumonics House
    Warwickshire
    British156148060001
    HBJGW SECRETARIAL SUPPORT LIMITED
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Secretary
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3520422
    155587580001
    CHOW, Evelyn
    c/o Forum Partners
    Portman Square
    W1H 6HN London
    43-45
    England
    Director
    c/o Forum Partners
    Portman Square
    W1H 6HN London
    43-45
    England
    United KingdomBritish166920540001
    COLLETT, Angus Christopher Calvert
    Rose & Crown Yard
    SW1Y 6RE London
    10
    United Kingdom
    Director
    Rose & Crown Yard
    SW1Y 6RE London
    10
    United Kingdom
    United KingdomBritish79953690002
    DALBY, Jason Andrew Denholm
    Valley Drive
    Swift Valley
    CV21 1TQ Rugby
    Lumonics House
    Warwickshire
    Director
    Valley Drive
    Swift Valley
    CV21 1TQ Rugby
    Lumonics House
    Warwickshire
    EnglandBritish157510040001
    FARRELLY, Kieran James
    c/o Cbre Global Multimanager
    Bryanston Street
    W1H 7PR London
    21
    England
    Director
    c/o Cbre Global Multimanager
    Bryanston Street
    W1H 7PR London
    21
    England
    United KingdomBritish168031820001
    GLATMAN, Mark Lewis
    34 Wellington Street
    LS1 2DE Leeds
    Queens House
    United Kingdom
    Director
    34 Wellington Street
    LS1 2DE Leeds
    Queens House
    United Kingdom
    EnglandBritish26709700002
    HODGE, Paul Antony
    Valley Drive
    Swift Valley
    CV21 1TQ Rugby
    Lumonics House
    Warwickshire
    Director
    Valley Drive
    Swift Valley
    CV21 1TQ Rugby
    Lumonics House
    Warwickshire
    EnglandBritish61906560007
    MILES, Stephanie
    Queens House
    34 Wellington Street
    LS1 2DE Leeds
    C/O Abstract
    United Kingdom
    Director
    Queens House
    34 Wellington Street
    LS1 2DE Leeds
    C/O Abstract
    United Kingdom
    United KingdomBritish87247560007
    PLUMMER, Jeremy James
    c/o Cbre Global Investors
    New Change
    EC4M 9AF London
    Third Floor
    England
    Director
    c/o Cbre Global Investors
    New Change
    EC4M 9AF London
    Third Floor
    England
    EnglandBritish3994380002
    SCHAPER, Witsard
    Piccadilly Lane
    W1J 7JU London
    117
    Uk
    Director
    Piccadilly Lane
    W1J 7JU London
    117
    Uk
    EnglandDutch156291020001
    WALKER, Andrew Nicholas
    Piccadilly
    W1J 7JU London
    117
    Director
    Piccadilly
    W1J 7JU London
    117
    EnglandBritish179034410001
    WARD, Michael James
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Director
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    EnglandBritish7966270004
    HBJGW INCORPORATIONS LIMITED
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Director
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3519693
    68279000005

    Who are the persons with significant control of ROXHILL DEVELOPMENTS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    16 Berkeley Street
    W1J 8DZ London
    First Floor
    England
    Apr 06, 2016
    16 Berkeley Street
    W1J 8DZ London
    First Floor
    England
    No
    Legal FormCompany
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07941797
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0