UKBizDB.co.uk

ROXBOROUGH HOUSE (RESIDENTIAL INVESTMENTS) LIMITED

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

This company is commonly known as Roxborough House (residential Investments) Limited. The company was founded 12 years ago and was given the registration number 08073101. The firm's registered office is in SOLIHULL. You can find them at 10 Hockley Court 2401, Stratford Road Hockley Heath, Solihull, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ROXBOROUGH HOUSE (RESIDENTIAL INVESTMENTS) LIMITED
Company Number:08073101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:10 Hockley Court 2401, Stratford Road Hockley Heath, Solihull, B94 6NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swinford House, Albion Street, Brierley Hill, England, DY5 3EE

Director17 May 2012Active
Swinford House, Albion Street, Brierley Hill, England, DY5 3EE

Director17 May 2012Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director17 May 2012Active

People with Significant Control

Mrs Catherine Jane Mary Mcelholm
Notified on:29 July 2021
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:Swinford House, Albion Street, Brierley Hill, England, DY5 3EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bernard Patrick Mcelholm
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:Office 2, 48 Fentham Road, Solihull, England, B92 0AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Dodd
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:Swinford House, Albion Street, Brierley Hill, England, DY5 3EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Address

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

Download
2022-01-17Persons with significant control

Notification of a person with significant control.

Download
2022-01-17Persons with significant control

Cessation of a person with significant control.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Address

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

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-05-25Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Persons with significant control

Change to a person with significant control.

Download
2018-05-25Persons with significant control

Change to a person with significant control.

Download
2018-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2016-12-07Accounts

Accounts with accounts type total exemption small.

Download
2016-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-06Accounts

Accounts with accounts type total exemption small.

Download
2015-06-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.