UKBizDB.co.uk

OXHEY DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Oxhey Developments Limited. The company was founded 25 years ago and was given the registration number 03632053. The firm's registered office is in NEW MILLS. You can find them at The Paddock, Laneside Road, New Mills, High Peak. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:OXHEY DEVELOPMENTS LIMITED
Company Number:03632053
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 1998
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Paddock, Laneside Road, New Mills, High Peak, United Kingdom, SK22 4LU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Mayfair Close, London Road, Poynton, United Kingdom, SK12 1FG

Secretary16 September 1998Active
No 3 Linglongs Avenue, Whaley Bridge, United Kingdom, SK23 7DT

Director16 September 1998Active
2, Mayfair Close, London Road, Poynton, United Kingdom, SK12 1FG

Director01 October 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary16 September 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director16 September 1998Active

People with Significant Control

Mr Mark Shaw
Notified on:16 September 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:Rocks Barn, Mudhurst Lane, Stockport, England, SK12 2AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mark Shaw
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:No 3 Linglongs Avenue, Whaley Bridge, United Kingdom, SK23 7DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Address

Change registered office address company with date old address new address.

Download
2022-09-23Confirmation statement

Confirmation statement with updates.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Address

Change registered office address company with date old address new address.

Download
2021-08-05Officers

Change person director company with change date.

Download
2021-08-05Persons with significant control

Change to a person with significant control.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Mortgage

Mortgage satisfy charge full.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Officers

Change person secretary company with change date.

Download
2020-12-04Officers

Change person director company with change date.

Download
2020-08-06Officers

Change person director company with change date.

Download
2020-08-06Persons with significant control

Change to a person with significant control.

Download
2020-02-12Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Address

Change registered office address company with date old address new address.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Officers

Change person director company with change date.

Download
2019-08-07Persons with significant control

Change to a person with significant control.

Download
2019-07-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-24Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.