ROXY DEVELOPMENTS LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Roxy Developments Ltd. The company was founded 10 years ago and was given the registration number 09817090. The firm's registered office is in PLYMOUTH. You can find them at 10 Creykes Court, 5 Craigie Drive, Plymouth, . This company's SIC code is 41100 - Development of building projects.
 Company Information
| Name | : | ROXY DEVELOPMENTS LTD | 
|---|
| Company Number | : | 09817090 | 
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | 
|---|
| Status | : | Active | 
|---|
| Incorporation Date | : | 09 October 2015 | 
|---|
| End of financial year | : | 31 October 2023 | 
|---|
| Jurisdiction | : | England - Wales | 
|---|
| Industry Codes | : | 41100 - Development of building projects
 | 
|---|
 Office Address & Contact
| Registered Address | : | 10 Creykes Court, 5 Craigie Drive, Plymouth, England, PL1 3JB | 
|---|
| Country Origin | : | ENGLAND | 
|---|
| Telephone | : | Unreported | 
|---|
| Email Address | : | Unreported | 
|---|
| Website | : | Unreported | 
|---|
| Social | : | Unreported | 
|---|
 Company Officers
| Personal Information | Role | Appointed | Status | 
|---|
| Dibden House, Dibden Lane, Alderton, Tewkesbury, England, GL20 8NT | Director | 28 February 2023 | Active | 
| Unit 17, Creykes Court, 5 Craigie Drive, Plymouth, England, PL1 3JB | Director | 09 October 2015 | Active | 
| Northfield House, Shurdington Road, Bentham, Cheltenham, United Kingdom, GL51 4UA | Director | 09 October 2015 | Active | 
 People with Significant Control
| Mr Edwin Michael White | 
| Notified on | : | 28 February 2023 | 
|---|
| Status | : | Active | 
|---|
| Date of birth | : | May 1959 | 
|---|
| Nationality | : | British | 
|---|
| Country of residence | : | United Kingdom | 
|---|
| Address | : | Northfield House, Shurdington Road, Cheltenham, United Kingdom, GL51 4UA | 
|---|
| Nature of control | : | Ownership of shares 75 to 100 percentVoting rights 75 to 100 percentRight to appoint and remove directors
 | 
|---|
| Mr Daniel John Stones | 
| Notified on | : | 08 October 2016 | 
|---|
| Status | : | Active | 
|---|
| Date of birth | : | June 1981 | 
|---|
| Nationality | : | British | 
|---|
| Country of residence | : | United Kingdom | 
|---|
| Address | : | Northfield House, Shurdington Road, Cheltenham, United Kingdom, GL51 4UA | 
|---|
| Nature of control | : | Ownership of shares 25 to 50 percentVoting rights 25 to 50 percent
 | 
|---|
| Mrs Victoria Anne Bull | 
| Notified on | : | 06 April 2016 | 
|---|
| Status | : | Active | 
|---|
| Date of birth | : | August 1975 | 
|---|
| Nationality | : | British | 
|---|
| Country of residence | : | England | 
|---|
| Address | : | 10, Creykes Court, Plymouth, England, PL1 3JB | 
|---|
| Nature of control | : | Ownership of shares 25 to 50 percentVoting rights 25 to 50 percent
 | 
|---|
 Account Documents
Accounts
-  Last accounts submitted for period 31 March 2023 (2 years ago)
-  Accounts type was MICRO
-  Next accounts dated 31 March 2024
-  Due by 31 December 2024 (10 months remaining)
Confirmation Statement
-  Last submitted on 14 October 2023 (2 years ago)
-  Next confirmation dated 14 October 2024
-  Due by 28 October 2024 (12 months remaining)