ROXBROOK DEVELOPMENTS LIMITED

ROXBROOK DEVELOPMENTS LIMITED

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

    Company NameROXBROOK DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08485524
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ROXBROOK DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is ROXBROOK DEVELOPMENTS LIMITED located?

    Registered Office Address
    Towerfield
    66 Derngate
    NN1 1UH Northampton
    Northamptonshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ROXBROOK DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOWPER 751 LIMITEDApr 12, 2013Apr 12, 2013

    What are the latest accounts for ROXBROOK DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2019

    What are the latest filings for ROXBROOK DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Apr 12, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2019

    5 pagesAA

    Confirmation statement made on Apr 12, 2019 with updates

    4 pagesCS01

    Cessation of Roxhill (Milton Keynes) Ltd as a person with significant control on Nov 22, 2018

    1 pagesPSC07

    Termination of appointment of Ashley John Hollinshead as a director on Nov 22, 2018

    1 pagesTM01

    Termination of appointment of David Christopher Lindsay Keir as a director on Nov 22, 2018

    1 pagesTM01

    Total exemption full accounts made up to Jan 31, 2018

    4 pagesAA

    Confirmation statement made on Apr 12, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2017

    5 pagesAA

    Second filing of the annual return made up to Apr 12, 2016

    20 pagesRP04AR01

    Second filing of the annual return made up to Apr 12, 2015

    20 pagesRP04AR01

    Confirmation statement made on Apr 12, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Jan 31, 2016

    3 pagesAA

    Annual return made up to Apr 12, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2016

    Statement of capital on May 05, 2016

    • Capital: GBP 100
    SH01
    Annotations
    DateAnnotation
    Jul 04, 2017Clarification A second filed AR01 was registered on 04/07/2017.

    Appointment of Mr Ashley John Hollinshead as a director on Dec 31, 2015

    2 pagesAP01

    Termination of appointment of Paul Antony Hodge as a director on Dec 31, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Jan 31, 2015

    3 pagesAA

    Annual return made up to Apr 12, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2015

    Statement of capital on Apr 30, 2015

    • Capital: GBP 100
    SH01
    Annotations
    DateAnnotation
    Jul 04, 2017Clarification A second filed AR01 was registered on 04/07/2017

    Accounts for a dormant company made up to Jan 31, 2014

    3 pagesAA

    Previous accounting period shortened from Apr 30, 2014 to Jan 31, 2014

    3 pagesAA01

    Annual return made up to Apr 12, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2014

    Statement of capital on May 08, 2014

    • Capital: GBP 100
    SH01

    Change of share class name or designation

    2 pagesSH08

    Statement of capital following an allotment of shares on Dec 19, 2013

    • Capital: GBP 100
    4 pagesSH01

    Who are the officers of ROXBROOK DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STANTON, Michael Philip
    66 Derngate
    NN1 1UH Northampton
    Towerfield
    Northamptonshire
    Secretary
    66 Derngate
    NN1 1UH Northampton
    Towerfield
    Northamptonshire
    British183919730001
    STANTON, Graham John Longden
    66 Derngate
    NN1 1UH Northampton
    Towerfield
    Northamptonshire
    Director
    66 Derngate
    NN1 1UH Northampton
    Towerfield
    Northamptonshire
    United KingdomBritishDirector49211750004
    STANTON, Michael Philip
    66 Derngate
    NN1 1UH Northampton
    Towerfield
    Northamptonshire
    Director
    66 Derngate
    NN1 1UH Northampton
    Towerfield
    Northamptonshire
    United KingdomBritishDirector126585320001
    HP SECRETARIAL SERVICES LIMITED
    Cliftonville
    NN1 5PN Northampton
    Oxford House
    United Kingdom
    Secretary
    Cliftonville
    NN1 5PN Northampton
    Oxford House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01755417
    67683490001
    COULDRAKE, Gerald Mark
    Cliftonville
    NN1 5PN Northampton
    Oxford House
    United Kingdom
    Director
    Cliftonville
    NN1 5PN Northampton
    Oxford House
    United Kingdom
    United KingdomBritishSolicitor4055690005
    HODGE, Paul Antony
    66 Derngate
    NN1 1UH Northampton
    Towerfield
    Northamptonshire
    Director
    66 Derngate
    NN1 1UH Northampton
    Towerfield
    Northamptonshire
    EnglandBritishDirector61906560007
    HOLLINSHEAD, Ashley John
    Valley Drive
    Swift Valley Industrial Estate
    CV21 1TQ Rugby
    Lumonics House
    Warwickshire
    England
    Director
    Valley Drive
    Swift Valley Industrial Estate
    CV21 1TQ Rugby
    Lumonics House
    Warwickshire
    England
    EnglandBritishCompany Director204509190001
    KEIR, David Christopher Lindsay
    66 Derngate
    NN1 1UH Northampton
    Towerfield
    Northamptonshire
    Director
    66 Derngate
    NN1 1UH Northampton
    Towerfield
    Northamptonshire
    EnglandBritishDirector32255280002
    HP DIRECTORS LIMITED
    Cliftonville
    NN1 5PN Northampton
    Oxford House
    United Kingdom
    Director
    Cliftonville
    NN1 5PN Northampton
    Oxford House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02313013
    177407620001

    Who are the persons with significant control of ROXBROOK DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Roxhill (Milton Keynes) Ltd
    Valley Drive
    Swift Valley Industrial Estate
    CV21 1TQ Rugby
    Lumonics House
    Warks
    England
    Apr 12, 2017
    Valley Drive
    Swift Valley Industrial Estate
    CV21 1TQ Rugby
    Lumonics House
    Warks
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies House
    Place RegisteredEngland Company Register
    Registration Number07548934
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Stanton Investments Ltd
    66 Derngate
    NN1 1UH Northampton
    Towerfield
    England
    Apr 12, 2017
    66 Derngate
    NN1 1UH Northampton
    Towerfield
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland Company Register
    Registration Number3233988
    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