UKBizDB.co.uk

OXTED DEVELOPMENTS (2007) LIMITED

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

This company is commonly known as Oxted Developments (2007) Limited. The company was founded 16 years ago and was given the registration number 06337373. The firm's registered office is in REDHILL. You can find them at The Old Mill, Kings Mill Kings Mill Lane, South Nutfield, Redhill, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:OXTED DEVELOPMENTS (2007) LIMITED
Company Number:06337373
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:The Old Mill, Kings Mill Kings Mill Lane, South Nutfield, Redhill, England, RH1 5NB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, Redhill, England, RH1 5NB

Corporate Secretary24 July 2019Active
Chaldons Farm, Gangers Hill, Godstone, England, RH9 8DF

Director12 February 2013Active
The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, Redhill, England, RH1 5NB

Director20 August 2019Active
3, Brassey Hill, Limpsfield, United Kingdom, RH8 0ES

Director08 August 2007Active
The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, Redhill, England, RH1 5NB

Director23 June 2023Active
The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, Redhill, England, RH1 5NB

Director20 August 2019Active
The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, Redhill, England, RH1 5NB

Director12 May 2015Active
Harewood House, Outwood Lane Outwood, Redhill, RH1 5PN

Secretary08 August 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary08 August 2007Active
Harewood House, Outwood Lane, Outwood, Redhill, England, RH1 5PN

Director30 August 2012Active
Harewood House, Outwood Lane Outwood, Redhill, RH1 5PN

Director08 August 2007Active
24, Juniper Close, Oxted, England, RH8 0RX

Director08 August 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director08 August 2007Active

People with Significant Control

Mr Philip Wilkes
Notified on:08 August 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:The Old Mill, Kings Mill, Kings Mill Lane, Redhill, England, RH1 5NB
Nature of control:
  • Significant influence or control
Mr Charles Peter Hamilton Tory
Notified on:08 August 2016
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:England
Address:The Old Mill, Kings Mill, Kings Mill Lane, Redhill, England, RH1 5NB
Nature of control:
  • Significant influence or control
Mr Nigel Craig Greenhalgh
Notified on:08 August 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:The Old Mill, Kings Mill, Kings Mill Lane, Redhill, England, RH1 5NB
Nature of control:
  • Significant influence or control
Mr Jason Derek Moore
Notified on:08 August 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:The Old Mill, Kings Mill, Kings Mill Lane, Redhill, England, RH1 5NB
Nature of control:
  • Significant influence or control
Mr David Roderick Rapoport
Notified on:08 August 2016
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:England
Address:The Old Mill, Kings Mill, Kings Mill Lane, Redhill, England, RH1 5NB
Nature of control:
  • Significant influence or control

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
2023-11-29Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-06-23Officers

Appoint person director company with name date.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2023-04-21Confirmation statement

Confirmation statement with updates.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-11-11Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Persons with significant control

Cessation of a person with significant control.

Download
2021-07-16Persons with significant control

Cessation of a person with significant control.

Download
2021-07-16Persons with significant control

Cessation of a person with significant control.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2020-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-08-23Officers

Appoint person director company with name date.

Download
2019-08-23Officers

Appoint person director company with name date.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.